Smile Bryte Limited

DataGardener
live
Micro

Smile Bryte Limited

06730464Private Limited With Share Capital

Rosehill New Barn Lane, Cheltenham, GL523LZ
Incorporated

22/10/2008

Company Age

17 years

Directors

4

Employees

4

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

Smile Bryte Limited (06730464) is a private limited with share capital incorporated on 22/10/2008 (17 years old) and registered in cheltenham, GL523LZ. The company operates under SIC code 86230 and is classified as Micro.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 22/10/2008
GL523LZ
4 employees

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

4

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:12-03-2026
Gazette Notice Voluntary
Category:Gazette
Date:10-03-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-07-2025
Legacy
Category:Accounts
Date:07-07-2025
Legacy
Category:Other
Date:07-07-2025
Legacy
Category:Other
Date:07-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-08-2024
Legacy
Category:Accounts
Date:08-08-2024
Legacy
Category:Other
Date:08-08-2024
Legacy
Category:Other
Date:08-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-12-2022
Legacy
Category:Accounts
Date:22-12-2022
Legacy
Category:Other
Date:22-12-2022
Legacy
Category:Other
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-12-2021
Legacy
Category:Accounts
Date:01-12-2021
Legacy
Category:Other
Date:01-12-2021
Legacy
Category:Other
Date:01-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-11-2020
Legacy
Category:Accounts
Date:23-11-2020
Legacy
Category:Other
Date:23-11-2020
Legacy
Category:Other
Date:23-11-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2020
Legacy
Category:Accounts
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Resolution
Category:Resolution
Date:04-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date28/06/2025
Latest Accounts30/09/2024

Trading Addresses

Hay On Wye Dental Centre, Oxford Road, Hay-On-Wye, Hereford, Herefordshire, HR35AJ
Rose Hill, New Barn Lane, Cheltenham, GL523LZRegistered

Contact

dentexhealth.co.uk
Rosehill New Barn Lane, Cheltenham, GL523LZ