Background WavePink WaveYellow Wave

THE DENTAL LOUNGES WIMBLEDON LIMITED (13504489)

THE DENTAL LOUNGES WIMBLEDON LIMITED (13504489) is an active UK company. incorporated on 9 July 2021. with registered office in Kingston Upon Thames. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. THE DENTAL LOUNGES WIMBLEDON LIMITED has been registered for 4 years. Current directors include PATEL, Chirag Subhashchandra.

Company Number
13504489
Status
active
Type
ltd
Incorporated
9 July 2021
Age
4 years
Address
Magnolia, Kingston Upon Thames, KT2 7JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Chirag Subhashchandra
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DENTAL LOUNGES WIMBLEDON LIMITED

THE DENTAL LOUNGES WIMBLEDON LIMITED is an active company incorporated on 9 July 2021 with the registered office located in Kingston Upon Thames. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. THE DENTAL LOUNGES WIMBLEDON LIMITED was registered 4 years ago.(SIC: 86230)

Status

active

Active since 4 years ago

Company No

13504489

LTD Company

Age

4 Years

Incorporated 9 July 2021

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

THE DENTAL LOUNGES LONDON LTD
From: 9 July 2021To: 24 February 2022
Contact
Address

Magnolia Coombe Park Kingston Upon Thames, KT2 7JD,

Previous Addresses

310 Harrow Road Wembley HA9 6LL England
From: 19 July 2023To: 15 January 2024
132 Coombe Lane West Kingston upon Thames KT2 7DD England
From: 29 March 2022To: 19 July 2023
106 Putney High Street Putney High Street London SW15 1RG England
From: 22 March 2022To: 29 March 2022
132 Coombe Lane West Kingston upon Thames KT2 7DD England
From: 9 July 2021To: 22 March 2022
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Mar 22
Director Joined
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Chirag Subhashchandra

Active
Coombe Park, Kingston Upon ThamesKT2 7JD
Born October 1977
Director
Appointed 09 Jul 2021

PATEL, Aaryan

Resigned
Coombe Park, Kingston Upon ThamesKT2 7JD
Born December 2005
Director
Appointed 01 Apr 2025
Resigned 01 Feb 2026

Persons with significant control

5

1 Active
4 Ceased
Coombe Park, Kingston Upon ThamesKT2 7JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2026
Coombe Park, Kingston Upon ThamesKT2 7JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2026
Ceased 01 Feb 2026
Coombe Park, Kingston Upon ThamesKT2 7JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2021
Ceased 28 Feb 2026
Putney High Street, LondonSW15 1RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2021
Ceased 01 Feb 2026

Mr Chirag Subhashchandra Patel

Ceased
Coombe Lane West, Kingston Upon ThamesKT2 7DD
Born October 1977

Nature of Control

Significant influence or control
Notified 09 Jul 2021
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

33

Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
9 February 2022
NM06NM06
Change Of Name Notice
9 February 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2021
NEWINCIncorporation