Company NameSmile Design Ltd
DirectorsPaul Dumpleton and Nathan Jay Strickland
Company StatusActive
Company Number04188134
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Paul Dumpleton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressGround Floor Windmill House 127-128 Windmill Stree
Gravesend
Kent
DA12 1BL
Director NameNathan Jay Strickland
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(3 months after company formation)
Appointment Duration22 years, 10 months
RoleTechnician
Country of ResidenceEngland
Correspondence AddressGround Floor Windmill House 127-128 Windmill Stree
Gravesend
Kent
DA12 1BL
Secretary NameLesley Anne Palmer
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Britannia Drive
Gravesend
Kent
DA12 4RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesmiledesignltd.co.uk
Telephone01634 295557
Telephone regionMedway

Location

Registered AddressGround Floor Windmill House
127-128 Windmill Street
Gravesend
Kent
DA12 1BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Paul Dumpleton
50.00%
Ordinary
3 at £1Nathen Strickland
30.00%
Ordinary
2 at £1Claire Elizabeth Dumpleton
20.00%
Ordinary

Financials

Year2014
Net Worth£100,669
Cash£28,855
Current Liabilities£79,925

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

28 November 2023Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
13 June 2023Compulsory strike-off action has been discontinued (1 page)
12 June 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
27 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
1 June 2022Change of details for Mr Paul Dumpleton as a person with significant control on 25 May 2022 (2 pages)
31 May 2022Director's details changed for Mr Paul Dumpleton on 31 May 2022 (2 pages)
31 May 2022Change of details for Mr Paul Dumpleton as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Mr Paul Dumpleton on 25 May 2022 (2 pages)
8 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
7 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
9 April 2021Director's details changed for Mr Paul Dumpleton on 9 April 2021 (2 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 October 2019Director's details changed for Nathan Jay Strickland on 17 October 2019 (2 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
16 May 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Termination of appointment of Lesley Anne Palmer as a secretary on 30 September 2017 (1 page)
28 November 2017Termination of appointment of Lesley Anne Palmer as a secretary on 30 September 2017 (1 page)
10 July 2017Registered office address changed from 60 Britannia Drive Gravesend Kent DA12 4RR to Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 60 Britannia Drive Gravesend Kent DA12 4RR to Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 10 July 2017 (1 page)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(5 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(5 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(5 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Director's details changed for Paul Dumpleton on 25 March 2010 (2 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Paul Dumpleton on 25 March 2010 (2 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Nathan Jay Strickland on 25 March 2010 (2 pages)
21 April 2010Director's details changed for Nathan Jay Strickland on 25 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 April 2009Return made up to 27/03/09; full list of members (4 pages)
30 April 2009Return made up to 27/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 27/03/08; full list of members (4 pages)
16 April 2008Return made up to 27/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2007Return made up to 27/03/07; full list of members (3 pages)
1 May 2007Return made up to 27/03/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 27/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Return made up to 27/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 27/03/05; full list of members (7 pages)
20 April 2005Return made up to 27/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 27/03/04; full list of members (7 pages)
4 May 2004Return made up to 27/03/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 April 2003Return made up to 27/03/03; full list of members (7 pages)
24 April 2003Return made up to 27/03/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002Return made up to 27/03/02; full list of members (6 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Return made up to 27/03/02; full list of members (6 pages)
20 July 2001Ad 06/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 July 2001Ad 06/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
27 March 2001Incorporation (15 pages)
27 March 2001Incorporation (15 pages)