Company NameDental Solution Ltd
DirectorKrystyna Maria Walker
Company StatusActive
Company Number06514317
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Krystyna Maria Walker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address8 Smitham Bottom Lane
Purley
Surrey
CR8 3DA
Secretary NameMr Krzysztof Mikolaj Reda
NationalityBritish
StatusCurrent
Appointed18 March 2008(3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleEngineer
Correspondence Address8 Smitham Bottom Lane
Purley
Surrey
CR8 3DA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitecroydondental.co.uk
Email address[email protected]
Telephone020 86881311
Telephone regionLondon

Location

Registered Address43 George Street
Croydon
Surrey
CR0 1LB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

500 at £1Miss Krystyna Maria Walker
50.10%
Ordinary
438 at £1Mr Krzysztof Mikolaj Reda
43.89%
Ordinary
30 at £1Aleksander Krzysztof Reda
3.01%
Ordinary
30 at £1Peter Francis Reda
3.01%
Ordinary

Financials

Year2014
Net Worth-£135,289
Cash£11,662
Current Liabilities£146,952

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

14 August 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
25 July 2023Statement of capital following an allotment of shares on 25 July 2023
  • GBP 1,000
(3 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
11 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
5 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
21 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
27 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
15 August 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
15 August 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 998
(4 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 998
(4 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 998
(4 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 998
(4 pages)
14 July 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
14 July 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 998
(4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 998
(4 pages)
16 July 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
16 July 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
2 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
2 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
3 July 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
13 April 2011Registered office address changed from 38a George Street Croydon Greater London CR0 1PB United Kingdom on 13 April 2011 (1 page)
13 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
13 April 2011Registered office address changed from 38a George Street Croydon Greater London CR0 1PB United Kingdom on 13 April 2011 (1 page)
13 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
1 April 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
11 August 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
11 August 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
5 March 2010Director's details changed for Miss Krystyna Maria Walker on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Miss Krystyna Maria Walker on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Miss Krystyna Maria Walker on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
16 September 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
15 April 2008Ad 18/03/08\gbp si 30@1=30\gbp ic 902/932\ (2 pages)
15 April 2008Ad 18/03/08\gbp si 30@1=30\gbp ic 902/932\ (2 pages)
27 March 2008Secretary appointed mr krzysztof mikolaj reda (1 page)
27 March 2008Director appointed miss krystyna maria walker (1 page)
27 March 2008Director appointed miss krystyna maria walker (1 page)
27 March 2008Secretary appointed mr krzysztof mikolaj reda (1 page)
27 March 2008Ad 18/03/08\gbp si 30@30=900\gbp ic 2/902\ (1 page)
27 March 2008Ad 18/03/08\gbp si 30@30=900\gbp ic 2/902\ (1 page)
10 March 2008Registered office changed on 10/03/2008 from 38A george street cryodon greater london CR0 1PB uk (1 page)
10 March 2008Registered office changed on 10/03/2008 from 38A george street cryodon greater london CR0 1PB uk (1 page)
27 February 2008Appointment terminated director duport director LIMITED (1 page)
27 February 2008Appointment terminated secretary duport secretary LIMITED (1 page)
27 February 2008Appointment terminated secretary duport secretary LIMITED (1 page)
27 February 2008Appointment terminated director duport director LIMITED (1 page)
26 February 2008Incorporation (13 pages)
26 February 2008Incorporation (13 pages)