Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UKDENTECH LIMITED
Company Information for

UKDENTECH LIMITED

2 PUTNEY HILL, LONDON, SW15 6AB,
Company Registration Number
08307539
Private Limited Company
Active

Company Overview

About Ukdentech Ltd
UKDENTECH LIMITED was founded on 2012-11-26 and has its registered office in London. The organisation's status is listed as "Active". Ukdentech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UKDENTECH LIMITED
 
Legal Registered Office
2 PUTNEY HILL
LONDON
SW15 6AB
 
Previous Names
PATTERSON DENTAL TECHNOLOGY LIMITED23/12/2015
Filing Information
Company Number 08307539
Company ID Number 08307539
Date formed 2012-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 18:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKDENTECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UKDENTECH LIMITED

Current Directors
Officer Role Date Appointed
DERMOT JAMES JOYCE
Director 2017-12-29
STEPHEN ANTHONY MCDONAGH
Director 2015-12-11
MARTIN JOHN TRAINER
Director 2017-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE BARGERY
Director 2014-05-30 2017-12-27
MARK JOHN PATTERSON
Director 2012-11-26 2017-12-27
NICHOLAS GERALD MASLIN
Director 2015-04-17 2015-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT JAMES JOYCE LABTRAC SOLUTIONS LIMITED Director 2018-08-06 CURRENT 2011-07-13 Active
DERMOT JAMES JOYCE ARDVARNA INVESTMENT MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
DERMOT JAMES JOYCE LITSL REALISATIONS LIMITED Director 2013-10-04 CURRENT 2013-10-04 Liquidation
STEPHEN ANTHONY MCDONAGH LABTRAC SOLUTIONS LIMITED Director 2018-08-06 CURRENT 2011-07-13 Active
STEPHEN ANTHONY MCDONAGH EDGL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1998-01-20 Dissolved 2014-11-12
STEPHEN ANTHONY MCDONAGH TRANSAM MICROSYSTEMS LIMITED Director 2011-06-06 CURRENT 1978-05-25 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH EDCSL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1999-02-12 Dissolved 2014-11-12
STEPHEN ANTHONY MCDONAGH ESL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1990-12-20 Dissolved 2015-07-15
STEPHEN ANTHONY MCDONAGH FOXWARP LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
STEPHEN ANTHONY MCDONAGH TESGL REALISATIONS LIMITED Director 2007-08-03 CURRENT 2007-05-23 Dissolved 2015-07-15
STEPHEN ANTHONY MCDONAGH PERSEUS SUPPORT SERVICES LIMITED Director 2004-11-01 CURRENT 1990-01-08 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH THE COMPUTING PRACTICE LIMITED Director 2004-10-15 CURRENT 1989-08-01 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH ORYX COMPUTER SYSTEMS LIMITED Director 2004-10-15 CURRENT 2003-01-03 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH THE WANDERING MONKEY CO. LIMITED Director 2004-03-15 CURRENT 2004-03-15 Active
STEPHEN ANTHONY MCDONAGH TESL REALISATIONS LIMITED Director 1993-06-24 CURRENT 1993-06-24 Dissolved 2015-07-15
MARTIN JOHN TRAINER ARDVARNA INVESTMENT MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 200/250 Nest Business Park Martin Road Havant PO9 5TL England
2023-12-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-06-27Change of details for Mr Dermot James Joyce as a person with significant control on 2023-06-27
2023-06-27Director's details changed for Mr Dermot James Joyce on 2023-06-27
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-01-10Memorandum articles filed
2022-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-10RES01ADOPT ARTICLES 10/01/22
2022-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-0623/12/21 STATEMENT OF CAPITAL GBP 250.01
2022-01-0623/12/21 STATEMENT OF CAPITAL GBP 250.01
2022-01-06SH0123/12/21 STATEMENT OF CAPITAL GBP 250.01
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-06PSC04Change of details for Mr Dermot James Joyce as a person with significant control on 2019-07-28
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd United Kingdom
2019-09-02CH01Director's details changed for Mr Stephen Anthony Mcdonagh on 2019-09-01
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM Leigh House 28-32 st. Paul's Street Leeds LS1 2JT
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-07SH03Purchase of own shares
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 400
2018-01-31SH0129/12/17 STATEMENT OF CAPITAL GBP 400.00
2018-01-30SH06Cancellation of shares. Statement of capital on 2017-12-29 GBP 250.00
2018-01-30SH02Sub-division of shares on 2017-12-29
2018-01-30SH08Change of share class name or designation
2018-01-30SH10Particulars of variation of rights attached to shares
2018-01-25AD03Registers moved to registered inspection location of Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
2018-01-25AD02Register inspection address changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
2018-01-25PSC07CESSATION OF RICHARD JOYCE AS A PSC
2018-01-25PSC07CESSATION OF KAREN MARY STEVENSON AS A PSC
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT JAMES JOYCE
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN TRAINER
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOYCE
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MARY STEVENSON
2018-01-25PSC07CESSATION OF MARK JOHN PATTERSON AS A PSC
2018-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-16RES01ADOPT ARTICLES 29/12/2017
2018-01-16MEM/ARTSARTICLES OF ASSOCIATION
2018-01-16RES01ALTER ARTICLES 27/12/2017
2018-01-11EW04WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER
2018-01-11EW04RSSREGISTER SNAPSHOT FOR EW04
2018-01-08AP01DIRECTOR APPOINTED MR DERMOT JAMES JOYCE
2018-01-08AP01DIRECTOR APPOINTED MR MARTIN JOHN TRAINER
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATTERSON
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BARGERY
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 250
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 083075390001
2017-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-10-09RES01ALTER ARTICLES 19/09/2017
2017-01-18EH04ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 250
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-19RES01ALTER ARTICLES 20/12/2015
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 250
2016-01-12AR0126/11/15 FULL LIST
2015-12-23RES15CHANGE OF NAME 20/12/2015
2015-12-23CERTNMCOMPANY NAME CHANGED PATTERSON DENTAL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 23/12/15
2015-12-22AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY MCDONAGH
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASLIN
2015-10-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 250
2015-05-07SH0114/04/15 STATEMENT OF CAPITAL GBP 250
2015-05-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-07RES12VARYING SHARE RIGHTS AND NAMES
2015-05-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-07RES01ADOPT ARTICLES 14/04/2015
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 8 SEA WAY MIDDLETON ON SEA BOGNOR REGIS WEST SUSSEX PO22 7SA ENGLAND
2015-04-20AP01DIRECTOR APPOINTED MR NICHOLAS GERALD MASLIN
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 1 & 2 THE BARN WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0126/11/14 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MRS ANNE BARGERY
2014-05-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-10AR0126/11/13 FULL LIST
2013-07-18AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2012-11-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to UKDENTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UKDENTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UKDENTECH LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-12-31 £ 26,267
Creditors Due Within One Year 2013-12-31 £ 223,128
Provisions For Liabilities Charges 2013-12-31 £ 10,297

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UKDENTECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 112,477
Current Assets 2013-12-31 £ 301,243
Debtors 2013-12-31 £ 135,766
Fixed Assets 2013-12-31 £ 78,463
Shareholder Funds 2013-12-31 £ 120,014
Stocks Inventory 2013-12-31 £ 53,000
Tangible Fixed Assets 2013-12-31 £ 58,463

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UKDENTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UKDENTECH LIMITED
Trademarks
We have not found any records of UKDENTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKDENTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as UKDENTECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UKDENTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKDENTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UKDENTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.