Patiali Limited

DataGardener
live
Micro

Patiali Limited

07444343Private Limited With Share Capital

Corinthian House, Dental Beauty Partners - Suite C, London, CR02BX
Incorporated

18/11/2010

Company Age

15 years

Directors

4

Employees

13

SIC Code

86230

Risk

moderate risk

Company Overview

Registration, classification & business activity

Patiali Limited (07444343) is a private limited with share capital incorporated on 18/11/2010 (15 years old) and registered in london, CR02BX. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 18/11/2010
CR02BX
13 employees

Financial Overview

Total Assets

£2.03M

Liabilities

£1.56M

Net Assets

£467.9K

Turnover

£1.93M

Cash

£23.0K

Key Metrics

13

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

82
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-07-2025
Legacy
Category:Accounts
Date:21-07-2025
Legacy
Category:Other
Date:21-07-2025
Legacy
Category:Other
Date:21-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-10-2024
Legacy
Category:Accounts
Date:29-10-2024
Legacy
Category:Other
Date:29-10-2024
Legacy
Category:Other
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-10-2023
Legacy
Category:Accounts
Date:20-10-2023
Legacy
Category:Other
Date:20-10-2023
Legacy
Category:Other
Date:20-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-01-2023
Legacy
Category:Accounts
Date:06-01-2023
Legacy
Category:Other
Date:06-01-2023
Legacy
Category:Other
Date:06-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2021
Resolution
Category:Resolution
Date:10-09-2020
Memorandum Articles
Category:Incorporation
Date:10-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Legacy
Category:Mortgage
Date:25-06-2011
Legacy
Category:Mortgage
Date:17-05-2011
Capital Allotment Shares
Category:Capital
Date:26-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2010
Incorporation Company
Category:Incorporation
Date:18-11-2010

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date18/07/2025
Latest Accounts31/12/2024

Trading Addresses

Corinthian House, 17 Lansdowne Road, Croydon, CR02BXRegistered
2 Davenport Street, Macclesfield, Cheshire, SK101JE

Contact

01322422800
admin@greenhithedentist.co.ukreception@greenhithedentist.co.uk
greenhithedentist.co.uk
Corinthian House, Dental Beauty Partners - Suite C, London, CR02BX