UKBizDB.co.uk

COLOSSEUM DENTAL UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colosseum Dental Uk Limited. The company was founded 17 years ago and was given the registration number 05947797. The firm's registered office is in CRAWLEY. You can find them at Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:COLOSSEUM DENTAL UK LIMITED
Company Number:05947797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colosseum Dental, Endeavour House, Second Floor, Crawley, United Kingdom, RH10 9LW

Director01 April 2022Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director21 April 2017Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director21 April 2017Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director10 August 2020Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director24 July 2018Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director08 March 2023Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director02 January 2019Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Secretary29 January 2010Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Secretary30 September 2015Active
102 Woodfield Road, Northgate, Crawley, RH10 8AA

Secretary27 September 2006Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Secretary01 June 2012Active
6, Anton Drive, Walmley, Sutton Coldfield, B76 1XG

Secretary04 December 2008Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary27 September 2006Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director17 July 2018Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director02 January 2019Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director08 March 2023Active
46 Woodwharf Apartments, Horseferry Place, London, United Kingdom, SE10 9BB

Director12 December 2011Active
24 Highwood Crescent, Horsham, United Kingdom, RH12 1EN

Director27 September 2006Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director01 April 2019Active
Innovation House, Faraday Road, Crawley, England, RH10 9TF

Director21 April 2017Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director21 April 2017Active
Innovation House, Faraday Road, Crawley, England, RH10 9TF

Director21 April 2017Active
Innovation House, Faraday Road, Crawley, England, RH10 9TF

Director21 April 2017Active
Beehive, City Place, Gatwick, United Kingdom, RH6 0PA

Director01 August 2018Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Director12 December 2011Active

People with Significant Control

Dr Mazdak Eyrumlu
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:Swedish
Address:Staverton Court, Staverton, Cheltenham, GL51 0UX
Nature of control:
  • Significant influence or control
Tempire Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Endeavour House, Second Floor, Crawley, United Kingdom, RH10 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-03Accounts

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-04Accounts

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-10-04Other

Legacy.

Download

Copyright © 2024. All rights reserved.