Background WavePink WaveYellow Wave

ALMA ROAD DENTAL LIMITED (13459114)

ALMA ROAD DENTAL LIMITED (13459114) is an active UK company. incorporated on 16 June 2021. with registered office in Kensington. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ALMA ROAD DENTAL LIMITED has been registered for 4 years. Current directors include CONDON, Richard Gerard, LAM, Anthony Yune Kwoung, Dr, VARMA, Sachin.

Company Number
13459114
Status
active
Type
ltd
Incorporated
16 June 2021
Age
4 years
Address
Figurit Niddry Lodge, Kensington, W8 7JB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
CONDON, Richard Gerard, LAM, Anthony Yune Kwoung, Dr, VARMA, Sachin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMA ROAD DENTAL LIMITED

ALMA ROAD DENTAL LIMITED is an active company incorporated on 16 June 2021 with the registered office located in Kensington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ALMA ROAD DENTAL LIMITED was registered 4 years ago.(SIC: 86230)

Status

active

Active since 4 years ago

Company No

13459114

LTD Company

Age

4 Years

Incorporated 16 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Figurit Niddry Lodge 51 Holland Street Kensington, W8 7JB,

Previous Addresses

Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX United Kingdom
From: 5 July 2023To: 8 April 2024
Sp Vinshaw 36 the Metro Centre Dwight Road Watford WD18 9SB United Kingdom
From: 16 June 2021To: 5 July 2023
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Nov 21
Owner Exit
Oct 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CONDON, Richard Gerard

Active
Niddry Lodge, KensingtonW8 7JB
Born November 1983
Director
Appointed 16 Jun 2021

LAM, Anthony Yune Kwoung, Dr

Active
Niddry Lodge, KensingtonW8 7JB
Born April 1977
Director
Appointed 16 Jun 2021

VARMA, Sachin

Active
Niddry Lodge, KensingtonW8 7JB
Born June 1977
Director
Appointed 16 Jun 2021

Persons with significant control

4

3 Active
1 Ceased
51 Holland Street, LondonW8 7JB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2021

Mr Anthony Yune Kwoung Lam

Ceased
36 The Metro Centre, WatfordWD18 9SB
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jun 2021
Ceased 16 Nov 2021

Mr Sachin Varma

Active
Niddry Lodge, KensingtonW8 7JB
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jun 2021

Mr Richard Gerard Condon

Active
Niddry Lodge, KensingtonW8 7JB
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Incorporation Company
16 June 2021
NEWINCIncorporation