Background WavePink WaveYellow Wave

KISSDENTAL HOLDING LTD (13790901)

KISSDENTAL HOLDING LTD (13790901) is an active UK company. incorporated on 9 December 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. KISSDENTAL HOLDING LTD has been registered for 4 years. Current directors include PATEL, Dev Indravadan, SOLANKI, Kailesh Kantilal, STOKES, Colin Leslie.

Company Number
13790901
Status
active
Type
ltd
Incorporated
9 December 2021
Age
4 years
Address
Corinthian House Dental Beauty Partners - Suite C, London, CR0 2BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Dev Indravadan, SOLANKI, Kailesh Kantilal, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KISSDENTAL HOLDING LTD

KISSDENTAL HOLDING LTD is an active company incorporated on 9 December 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. KISSDENTAL HOLDING LTD was registered 4 years ago.(SIC: 86230)

Status

active

Active since 4 years ago

Company No

13790901

LTD Company

Age

4 Years

Incorporated 9 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London, CR0 2BX,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Oct 22
Funding Round
Apr 23
Funding Round
Mar 25
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 09 Dec 2021

SOLANKI, Kailesh Kantilal

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born April 1980
Director
Appointed 09 Dec 2021

STOKES, Colin Leslie

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born October 1975
Director
Appointed 15 Aug 2022

SOHAL, Harpreet

Resigned
Dental Beauty Partners - Suite C, LondonCR0 2BX
Secretary
Appointed 15 Aug 2022
Resigned 01 Jul 2023

SOHAL, Harpreet

Resigned
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born March 1989
Director
Appointed 09 Dec 2021
Resigned 15 Aug 2022

Persons with significant control

2

Dental Beauty Partners - Suite C, LondonCR0 2BX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Dec 2021
Woodsend Road, ManchesterM41 8GN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Resolution
1 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Memorandum Articles
22 March 2022
MAMA
Resolution
22 March 2022
RESOLUTIONSResolutions
Incorporation Company
9 December 2021
NEWINCIncorporation