General information

Name:

Stdl100d Limited

Office Address:

4th Floor Rex House Regent Street SW1Y 4PE London

Number: 09851486

Incorporation date: 2015-11-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 09851486 9 years ago, Stdl100d Ltd is categorised as a Private Limited Company. Its active mailing address is 4th Floor Rex House, Regent Street London. The name of the company got changed in 2020 to Stdl100d Ltd. This enterprise former business name was Straight Teeth Direct. This company's registered with SIC code 62090 and has the NACE code: Other information technology service activities. Stdl100d Limited filed its account information for the financial period up to 2021-12-31. Its latest confirmation statement was released on 2022-10-31.

The firm has obtained seven trademarks, all are still protected by law. The first trademark was licensed in 2016. The trademark that will lose its validity first, that is in February, 2026 is SMILEBOX.

There's a solitary director at the moment overseeing this company, namely Lucie M. who has been executing the director's duties since Mon, 2nd Nov 2015. This company had been guided by Aalok S. till September 2016. In order to help the directors in their tasks, the abovementioned company has been utilizing the expertise of Lucie M. as a secretary since November 2015.

  • Previous company's names
  • Stdl100d Ltd 2020-05-07
  • Straight Teeth Direct Limited 2015-11-02

Trade marks

Trademark UK00003150915
Trademark image:-
Trademark name:STRAIGHTBOX
Status:Registered
Filing date:2016-02-22
Date of entry in register:2016-05-20
Renewal date:2026-02-22
Owner name:Straight Teeth Direct Limited
Owner address:4 Rex House, 4th Floor, 12 Regent Street, London, United Kingdom, SW1Y 4PE
Trademark UK00003150393
Trademark image:-
Status:Registered
Filing date:2016-02-18
Date of entry in register:2016-05-13
Renewal date:2026-02-18
Owner name:Straight Teeth Direct Limited
Owner address:4 Rex House, 4th Floor, 12 Regent Street, London, United Kingdom, SW1Y 4PE
Trademark UK00003151288
Trademark image:-
Trademark name:YOUR SMILE DELIVERED
Status:Registered
Filing date:2016-02-23
Date of entry in register:2016-05-20
Renewal date:2026-02-23
Owner name:Straight Teeth Direct Limited
Owner address:4 Rex House, 4th Floor, 12 Regent Street, London, United Kingdom, SW1Y 4PE
Trademark UK00003158794
Trademark image:-
Trademark name:SMILE QUIZ
Status:Registered
Filing date:2016-04-11
Date of entry in register:2016-07-08
Renewal date:2026-04-11
Owner name:Straight Teeth Direct Limited
Owner address:4 Rex House, 4th Floor, 12 Regent Street, London, United Kingdom, SW1Y 4PE
Trademark UK00003148219
Trademark image:-
Trademark name:SMILEBOX
Status:Registered
Filing date:2016-02-05
Date of entry in register:2016-05-06
Renewal date:2026-02-05
Owner name:Straight Teeth Direct Limited
Owner address:4 Rex House, 4th Floor, 12 Regent Street, London, United Kingdom, SW1Y 4PE
Trademark UK00003158795
Trademark image:-
Status:Registered
Filing date:2016-04-11
Date of entry in register:2016-07-15
Renewal date:2026-04-11
Owner name:Straight Teeth Direct Limited
Owner address:4 Rex House, 4th Floor, 12 Regent Street, London, United Kingdom, SW1Y 4PE
Trademark UK00003166427
Trademark image:-
Trademark name:SmileCorner
Status:Registered
Filing date:2016-05-25
Date of entry in register:2016-08-26
Renewal date:2026-05-25
Owner name:Straight Teeth Direct Limited
Owner address:4 Rex House, 4th Floor, 12 Regent Street, London, United Kingdom, SW1Y 4PE

Financial data based on annual reports

Company staff

Lucie M.

Role: Secretary

Appointed: 02 November 2015

Latest update: 21 January 2024

Lucie M.

Role: Director

Appointed: 02 November 2015

Latest update: 21 January 2024

People with significant control

Executives who control the firm include: Lucie M. owns 1/2 or less of company shares. Aalok S. owns 1/2 or less of company shares.

Lucie M.
Notified on 3 October 2016
Nature of control:
1/2 or less of shares
Aalok S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 1 September 2017
Start Date For Period Covered By Report 2015-11-02
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 1 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 30th December 2022 (AA01)
filed on: 29th, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
8
Company Age

Similar companies nearby

Closest companies