Background WavePink WaveYellow Wave

CARESTREAM DENTAL TECHNOLOGY LIMITED (13341353)

CARESTREAM DENTAL TECHNOLOGY LIMITED (13341353) is an active UK company. incorporated on 16 April 2021. with registered office in Uxbridge. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. CARESTREAM DENTAL TECHNOLOGY LIMITED has been registered for 4 years. Current directors include BUDKA, Karel.

Company Number
13341353
Status
active
Type
ltd
Incorporated
16 April 2021
Age
4 years
Address
C/O Orega Stockley Park 4 Longwalk Road, Uxbridge, UB11 1FE
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BUDKA, Karel
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARESTREAM DENTAL TECHNOLOGY LIMITED

CARESTREAM DENTAL TECHNOLOGY LIMITED is an active company incorporated on 16 April 2021 with the registered office located in Uxbridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. CARESTREAM DENTAL TECHNOLOGY LIMITED was registered 4 years ago.(SIC: 32500)

Status

active

Active since 4 years ago

Company No

13341353

LTD Company

Age

4 Years

Incorporated 16 April 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 September 2024 (1 year ago)
Period: 20 April 2023 - 31 December 2023(9 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

CARESTREAM DENTAL EQUIPMENT LIMITED
From: 16 April 2021To: 10 November 2021
Contact
Address

C/O Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge, UB11 1FE,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 16 April 2021To: 17 June 2022
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Director Left
Jul 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BUDKA, Karel

Active
Legal Department, Boudnikova 2538/1118000
Born September 1984
Director
Appointed 22 Aug 2022

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 16 Apr 2021
Resigned 20 Apr 2022

GIZZI, Nicola

Resigned
5 Churchill Place, LondonE14 5HU
Born April 1966
Director
Appointed 16 Apr 2021
Resigned 14 Jan 2022

GUINN, Jane Louise

Resigned
5 Churchill Place, LondonE14 5HU
Born December 1959
Director
Appointed 16 Apr 2021
Resigned 20 Apr 2022

KINSON, Anne Marie-Claude, Ms.

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1974
Director
Appointed 16 Apr 2021
Resigned 20 Apr 2022

LINKE, Ronald, Dr

Resigned
Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Born August 1965
Director
Appointed 24 Oct 2022
Resigned 07 Dec 2022

MALCOLMSON, Andrew Paul

Resigned
3625 Cumberland Blvd, AtlantaGA 30339
Born April 1969
Director
Appointed 14 Jan 2022
Resigned 24 Oct 2022

SOOD, Anil

Resigned
Stockley Park, UxbridgeUB11 1FE
Born August 1987
Director
Appointed 22 Aug 2022
Resigned 15 May 2023

TUOMI, Jaakko

Resigned
Helsinki00640
Born October 1982
Director
Appointed 07 Dec 2022
Resigned 04 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
S. Kraemer Blvd, Brea92821

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022
Rutherford Close, Stevenage, HertfordshireSG1 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Ceased 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 April 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Certificate Change Of Name Company
10 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 November 2021
NM06NM06
Change Of Name Notice
10 November 2021
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
15 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2021
NEWINCIncorporation