Background WavePink WaveYellow Wave

COOL SMILES LTD (13657134)

COOL SMILES LTD (13657134) is an active UK company. incorporated on 1 October 2021. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. COOL SMILES LTD has been registered for 4 years. Current directors include DAU, Sandip Kaur, GILL, Harpreet Singh.

Company Number
13657134
Status
active
Type
ltd
Incorporated
1 October 2021
Age
4 years
Address
Devonshire House Office 129 Wade Road, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOL SMILES LTD

COOL SMILES LTD is an active company incorporated on 1 October 2021 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. COOL SMILES LTD was registered 4 years ago.(SIC: 86230)

Status

active

Active since 4 years ago

Company No

13657134

LTD Company

Age

4 Years

Incorporated 1 October 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 17 November 2025 (5 months 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

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Devonshire House Office 129 Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Laufen House Laufen House Crab Apple Way, Vale Business Park Evesham Worcestershire WR11 1GP United Kingdom
From: 25 February 2025To: 9 April 2026
West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom
From: 23 May 2023To: 25 February 2025
Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB United Kingdom
From: 1 October 2021To: 23 May 2023
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
New Owner
Aug 24
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAU, Sandip Kaur

Active
Wade Road, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 31 Mar 2026

GILL, Harpreet Singh

Active
Wade Road, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 31 Mar 2026

ROLLINSON, Ashleigh

Resigned
Mucklow Office Park, HalesowenB62 8DY
Secretary
Appointed 01 Oct 2021
Resigned 31 Mar 2026

BAINES, Claire Elizabeth

Resigned
Second Floor, Mucklow Office Park, HalesowenB62 8DY
Born May 1965
Director
Appointed 05 Apr 2024
Resigned 31 Mar 2026

HARRIS, Steven

Resigned
Mucklow Office Park, HalesowenB62 8DY
Born October 1961
Director
Appointed 01 Oct 2021
Resigned 31 Mar 2026

ROLLINSON, Ashleigh Lucy

Resigned
Mucklow Office Park, HalesowenB62 8DY
Born January 1988
Director
Appointed 01 Oct 2021
Resigned 31 Mar 2026

WU, Treana, Dr

Resigned
Crab Apple Way, EveshamWR11 1GP
Born February 1986
Director
Appointed 28 Mar 2024
Resigned 31 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Wade Road, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2026

Miss Ashleigh Lucy Rollinson

Ceased
Wade Road, BasingstokeRG24 8PE
Born January 1988

Nature of Control

Significant influence or control
Notified 14 Aug 2024
Ceased 31 Mar 2026

Mr Steven Harris

Ceased
Mucklow Office Park, HalesowenB62 8DY
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Ceased 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Incorporation Company
1 October 2021
NEWINCIncorporation