Background WavePink WaveYellow Wave

DENTUCATION LIMITED (12566893)

DENTUCATION LIMITED (12566893) is an active UK company. incorporated on 21 April 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTUCATION LIMITED has been registered for 5 years. Current directors include VAN LOENEN, Hugo.

Company Number
12566893
Status
active
Type
ltd
Incorporated
21 April 2020
Age
5 years
Address
Unit 2, The Works, London, W3 8BL
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
VAN LOENEN, Hugo
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTUCATION LIMITED

DENTUCATION LIMITED is an active company incorporated on 21 April 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DENTUCATION LIMITED was registered 5 years ago.(SIC: 86230)

Status

active

Active since 5 years ago

Company No

12566893

LTD Company

Age

5 Years

Incorporated 21 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

MEDIMATCH MARKETING LIMITED
From: 1 August 2022To: 10 January 2024
ADVANCED INFECTION MANAGEMENT SOLUTIONS LIMITED
From: 21 April 2020To: 1 August 2022
Contact
Address

Unit 2, The Works 37 Colville Road London, W3 8BL,

Previous Addresses

Unit 2, the Works, 37 Colville Road London W3 8BL England
From: 28 May 2024To: 29 May 2024
Unit 2, the Works Colville Road London W3 8BL England
From: 14 September 2022To: 28 May 2024
Unit 8 Victoria Industrial Estate Victoria Road London W3 6UU England
From: 7 June 2021To: 14 September 2022
Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom
From: 21 April 2020To: 7 June 2021
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Oct 20
Capital Update
Jan 22
Funding Round
May 22
Funding Round
May 22
New Owner
May 22
Owner Exit
Jun 22
Director Joined
Mar 25
Director Left
Jan 26
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VAN LOENEN, Hugo

Active
37 Colville Road, LondonW3 8BL
Born July 1976
Director
Appointed 11 Sept 2020

JOYCE, Dermot

Resigned
St Paul's Street, LeedsLS1 2JT
Born September 1965
Director
Appointed 21 Apr 2020
Resigned 11 Sept 2020

PARKER, Robert Joseph

Resigned
37 Colville Road, LondonW3 8BL
Born May 1979
Director
Appointed 26 Mar 2025
Resigned 31 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Hugo Van Loenen

Ceased
Victoria Industrial Estate, LondonW3 6UU
Born July 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Apr 2020
Ceased 01 Jun 2022

Mr Dermot Joyce

Ceased
St Paul's Street, LeedsLS1 2JT
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Apr 2020
Ceased 11 Sept 2020
Colville Road, LondonW3 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 June 2022
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
6 January 2022
SH19Statement of Capital
Resolution
6 January 2022
RESOLUTIONSResolutions
Legacy
6 January 2022
CAP-SSCAP-SS
Legacy
6 January 2022
SH20SH20
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Elect To Keep The Persons With Significant Control Register Information On The Public Register
14 October 2020
EH04EH04
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 April 2020
NEWINCIncorporation