Background WavePink WaveYellow Wave

SMARTDENTAL IT SOLUTIONS LTD (15782323)

SMARTDENTAL IT SOLUTIONS LTD (15782323) is an active UK company. incorporated on 16 June 2024. with registered office in Radlett. The company operates in the Information and Communication sector, engaged in other information technology service activities. SMARTDENTAL IT SOLUTIONS LTD has been registered for 1 year. Current directors include MOLONY, Tim Marcus Terrence, PATEL, Arif, WELLING, Craig Andrew.

Company Number
15782323
Status
active
Type
ltd
Incorporated
16 June 2024
Age
1 years
Address
1 Hertford House Farm Close, Radlett, WD7 9AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MOLONY, Tim Marcus Terrence, PATEL, Arif, WELLING, Craig Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTDENTAL IT SOLUTIONS LTD

SMARTDENTAL IT SOLUTIONS LTD is an active company incorporated on 16 June 2024 with the registered office located in Radlett. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SMARTDENTAL IT SOLUTIONS LTD was registered 1 year ago.(SIC: 62090)

Status

active

Active since 1 years ago

Company No

15782323

LTD Company

Age

1 Years

Incorporated 16 June 2024

Size

N/A

Accounts

ARD: 31/12

Overdue

11 days overdue

Last Filed

Made up to N/A
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 16 March 2026
Period: 16 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

1 Hertford House Farm Close Shenley Radlett, WD7 9AB,

Previous Addresses

, 1 Green View, Leicester, LE2 1AT, United Kingdom
From: 16 June 2024To: 16 October 2025
Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

PATEL, Arif

Active
Farm Close, RadlettWD7 9AB
Secretary
Appointed 16 Jun 2024

MOLONY, Tim Marcus Terrence

Active
Farm Close, RadlettWD7 9AB
Born September 1981
Director
Appointed 01 Sept 2025

PATEL, Arif

Active
Farm Close, RadlettWD7 9AB
Born March 1969
Director
Appointed 16 Jun 2024

WELLING, Craig Andrew

Active
Farm Close, RadlettWD7 9AB
Born February 1989
Director
Appointed 01 Sept 2025

Persons with significant control

3

2 Active
1 Ceased
Farm Close, RadlettWD7 9AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Green View, LeicesterLE2 1AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2025

Mr Arif Patel

Ceased
Green View, LeicesterLE2 1AT
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Jun 2024
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

15

Change Account Reference Date Company Current Extended
17 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Memorandum Articles
2 October 2025
MAMA
Resolution
2 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 September 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Incorporation Company
16 June 2024
NEWINCIncorporation