Background WavePink WaveYellow Wave

IMPLANTLY LTD (13389771)

IMPLANTLY LTD (13389771) is an active UK company. incorporated on 11 May 2021. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. IMPLANTLY LTD has been registered for 4 years. Current directors include BYRNE, Graham, KABAL, Nosheen.

Company Number
13389771
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
10 Brindley Place, Birmingham, B1 2JB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BYRNE, Graham, KABAL, Nosheen
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPLANTLY LTD

IMPLANTLY LTD is an active company incorporated on 11 May 2021 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. IMPLANTLY LTD was registered 4 years ago.(SIC: 86230)

Status

active

Active since 4 years ago

Company No

13389771

LTD Company

Age

4 Years

Incorporated 11 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

DENTURLY LTD
From: 11 May 2021To: 3 March 2026
Contact
Address

10 Brindley Place Birmingham, B1 2JB,

Previous Addresses

10 10 Brindley Place Birmingham B1 2JB England
From: 3 August 2023To: 31 May 2024
The Foundry 6 Brindley Place Birmingham B1 2JB England
From: 17 May 2023To: 3 August 2023
125 125 Deansgate Manchester M3 2LH England
From: 23 March 2022To: 17 May 2023
61 Mosely St 61 Mosley Street Manchester M2 3HZ England
From: 19 January 2022To: 23 March 2022
International House 61 Mosley Street Manchester M2 3HZ United Kingdom
From: 4 August 2021To: 19 January 2022
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 11 May 2021To: 4 August 2021
Timeline

27 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Funding Round
Sept 21
Share Issue
Mar 22
Funding Round
Apr 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
10
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BYRNE, Graham

Active
Brindley Place, BirminghamB1 2JB
Born October 1973
Director
Appointed 11 May 2021

KABAL, Nosheen

Active
Brindley Place, BirminghamB1 2JB
Born September 1993
Director
Appointed 06 Feb 2026

BRYAN, Juanita

Resigned
Brindley Place, BirminghamB1 2JB
Born April 1978
Director
Appointed 01 Jan 2025
Resigned 21 Jul 2025

CESARZ, Patryk, Dr

Resigned
Brindley Place, BirminghamB1 2JB
Born June 1987
Director
Appointed 20 Aug 2025
Resigned 06 Feb 2026

GREENING, Spencer Richard

Resigned
Feckenham Road, RedditchB97 5AL
Born October 1971
Director
Appointed 19 Sept 2023
Resigned 04 Sept 2024

MURPHY, Adrian David

Resigned
Brindley Place, BirminghamB1 2JB
Born June 1973
Director
Appointed 24 Jul 2024
Resigned 20 Aug 2025

PERRY, Julian Francis

Resigned
Brindley Place, BirminghamB1 2JB
Born July 1961
Director
Appointed 01 Jan 2025
Resigned 03 Apr 2025

Persons with significant control

1

Mr Graham Byrne

Active
Brindley Place, BirminghamB1 2JB
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2021
Fundings
Financials
Latest Activities

Filing History

54

Certificate Change Of Name Company
3 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Resolution
23 December 2023
RESOLUTIONSResolutions
Memorandum Articles
23 December 2023
MAMA
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 December 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Resolution
2 April 2022
RESOLUTIONSResolutions
Resolution
26 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 March 2022
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Resolution
1 October 2021
RESOLUTIONSResolutions
Memorandum Articles
1 October 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Incorporation Company
11 May 2021
NEWINCIncorporation