Background WavePink WaveYellow Wave

THE DENTAL ABODE LIMITED (14091321)

THE DENTAL ABODE LIMITED (14091321) is an active UK company. incorporated on 6 May 2022. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. THE DENTAL ABODE LIMITED has been registered for 3 years. Current directors include LAM, Anthony Yune Kwoung, Dr.

Company Number
14091321
Status
active
Type
ltd
Incorporated
6 May 2022
Age
3 years
Address
Figurit, Niddry Lodge 51 Holland Street, London, W8 7JB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
LAM, Anthony Yune Kwoung, Dr
SIC Codes
86220, 86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DENTAL ABODE LIMITED

THE DENTAL ABODE LIMITED is an active company incorporated on 6 May 2022 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. THE DENTAL ABODE LIMITED was registered 3 years ago.(SIC: 86220, 86230)

Status

active

Active since 3 years ago

Company No

14091321

LTD Company

Age

3 Years

Incorporated 6 May 2022

Size

N/A

Accounts

ARD: 30/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 30 March 2025

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

Previous Company Names

DOWN TOWN DENTAL CLINIC LIMITED
From: 31 May 2022To: 31 August 2023
J & S ESSEX HOLDINGS LIMITED
From: 6 May 2022To: 31 May 2022
Contact
Address

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

Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Funding Round
Nov 22
Loan Cleared
May 24
Loan Secured
May 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LAM, Anthony Yune Kwoung, Dr

Active
51 Holland Street, LondonW8 7JB
Born April 1977
Director
Appointed 06 May 2022

Persons with significant control

1

51 Holland Street, LondonW8 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
1 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
31 August 2023
NM06NM06
Change Of Name Notice
31 August 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
31 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
31 May 2022
NM06NM06
Change Of Name Notice
31 May 2022
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
19 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2022
NEWINCIncorporation