Smile By Rudiak Limited

DataGardener
live
Micro

Smile By Rudiak Limited

08003444Private Limited With Share Capital

Park Surgery Hursley Road, Chandler'S Ford, Eastleigh, SO532ZH
Incorporated

23/03/2012

Company Age

14 years

Directors

3

Employees

15

SIC Code

86230

Risk

low risk

Company Overview

Registration, classification & business activity

Smile By Rudiak Limited (08003444) is a private limited with share capital incorporated on 23/03/2012 (14 years old) and registered in eastleigh, SO532ZH. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 23/03/2012
SO532ZH
15 employees

Financial Overview

Total Assets

£299.9K

Liabilities

£188.4K

Net Assets

£111.5K

Est. Turnover

£370.6K

AI Estimated
Unreported
Cash

£19.8K

Key Metrics

15

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

63
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Resolution
Category:Resolution
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2025
Memorandum Articles
Category:Incorporation
Date:11-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2021
Memorandum Articles
Category:Incorporation
Date:07-08-2021
Resolution
Category:Resolution
Date:07-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2013
Legacy
Category:Mortgage
Date:14-02-2013
Incorporation Company
Category:Incorporation
Date:23-03-2012

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date30/04/2025
Latest Accounts31/07/2024

Trading Addresses

17 Oakmount Road, Chandler'S Ford, Eastleigh, Hampshire, SO532LG
Hursley House, Hursley Road, Chandler'S Ford, Eastleigh, SO532ZHRegistered

Contact

Park Surgery Hursley Road, Chandler'S Ford, Eastleigh, SO532ZH