Background WavePink WaveYellow Wave

MAXILLA DENTAL BIDCO LIMITED (16579070)

MAXILLA DENTAL BIDCO LIMITED (16579070) is an active UK company. incorporated on 14 July 2025. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MAXILLA DENTAL BIDCO LIMITED has been registered for 0 years. Current directors include PANDYA, Nilesh Kundanlal, RIALL, Thomas Richard Phineas, STORAH, Richard and 1 others.

Company Number
16579070
Status
active
Type
ltd
Incorporated
14 July 2025
Age
0 years
Address
Europa House, Europa Trading Estate Stoneclough Road, Manchester, M26 1GG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PANDYA, Nilesh Kundanlal, RIALL, Thomas Richard Phineas, STORAH, Richard, WHITLEY, Krista Nyree
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXILLA DENTAL BIDCO LIMITED

MAXILLA DENTAL BIDCO LIMITED is an active company incorporated on 14 July 2025 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MAXILLA DENTAL BIDCO LIMITED was registered 0 years ago.(SIC: 64999)

Status

active

Active since N/A years ago

Company No

16579070

LTD Company

Age

N/A Years

Incorporated 14 July 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to N/A
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
Period: 14 July 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

SPARKLE BIDCO LIMITED
From: 14 July 2025To: 4 March 2026
Contact
Address

Europa House, Europa Trading Estate Stoneclough Road Kearsley Manchester, M26 1GG,

Previous Addresses

5 Marble Arch London W1H 7EJ United Kingdom
From: 14 July 2025To: 21 January 2026
Timeline

11 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jul 25
Director Joined
Jul 25
Loan Secured
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ROSEBY, Stephen

Active
Stoneclough Road, ManchesterM26 1GG
Secretary
Appointed 05 Dec 2025

PANDYA, Nilesh Kundanlal

Active
Stoneclough Road, ManchesterM26 1GG
Born January 1971
Director
Appointed 14 Oct 2025

RIALL, Thomas Richard Phineas

Active
Stoneclough Road, ManchesterM26 1GG
Born April 1960
Director
Appointed 14 Oct 2025

STORAH, Richard

Active
Stoneclough Road, ManchesterM26 1GG
Born June 1977
Director
Appointed 14 Oct 2025

WHITLEY, Krista Nyree

Active
Stoneclough Road, ManchesterM26 1GG
Born December 1970
Director
Appointed 14 Oct 2025

ALTEIRAC, Benoit Nicolas Andre

Resigned
Marble Arch, LondonW1H 7EJ
Born May 1978
Director
Appointed 14 Jul 2025
Resigned 14 Oct 2025

ARMSTRONG, Murdo

Resigned
Marble Arch, LondonW1H 7EJ
Born August 1991
Director
Appointed 14 Jul 2025
Resigned 14 Oct 2025

WYATT, Jamie Richard

Resigned
Marble Arch, LondonW1H 7EJ
Born September 1971
Director
Appointed 16 Jul 2025
Resigned 14 Oct 2025

Persons with significant control

2

Marble Arch, LondonW1H 7EJ

Nature of Control

Significant influence or control
Notified 14 Jul 2025
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

17

Certificate Change Of Name Company
4 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
4 March 2026
NM06NM06
Change Of Name Notice
4 March 2026
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
21 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 January 2026
AP03Appointment of Secretary
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Incorporation Company
14 July 2025
NEWINCIncorporation