Background WavePink WaveYellow Wave

KISSDENTAL ALDERLEY EDGE LTD (13793640)

KISSDENTAL ALDERLEY EDGE LTD (13793640) is an active UK company. incorporated on 10 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 ALDERLEY EDGE LTD has been registered for 4 years. Current directors include NOBLE, William Charles, Dr, PATEL, Dev Indravadan, SOLANKI, Kailesh Kantilal.

Company Number
13793640
Status
active
Type
ltd
Incorporated
10 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
NOBLE, William Charles, Dr, PATEL, Dev Indravadan, SOLANKI, Kailesh Kantilal
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KISSDENTAL ALDERLEY EDGE LTD

KISSDENTAL ALDERLEY EDGE LTD is an active company incorporated on 10 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 ALDERLEY EDGE LTD was registered 4 years ago.(SIC: 86230)

Status

active

Active since 4 years ago

Company No

13793640

LTD Company

Age

4 Years

Incorporated 10 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

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

Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Apr 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STOKES, Colin Leslie

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Secretary
Appointed 15 Aug 2022

NOBLE, William Charles, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born March 1989
Director
Appointed 25 Mar 2022

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 10 Dec 2021

SOLANKI, Kailesh Kantilal

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born April 1980
Director
Appointed 10 Dec 2021

SOHAL, Harpreet

Resigned
Dental Beauty Partners - Suite C, LondonCR0 2BX
Secretary
Appointed 25 Mar 2022
Resigned 01 Jul 2023

SOHAL, Harpreet

Resigned
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born March 1989
Director
Appointed 10 Dec 2021
Resigned 25 Mar 2022

Persons with significant control

2

Ashfield Road, AltrinchamWA15 9QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2022
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 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 December 2025
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 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 No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
10 December 2021
NEWINCIncorporation