Zizi Smile Limited

General information

Name:

Zizi Smile Ltd

Office Address:

Whitehill House 8 Windmill Hill Business Park Whitehill Way SN5 6NX Swindon

Number: 06326094

Incorporation date: 2007-07-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zizi Smile started its operations in 2007 as a Private Limited Company registered with number: 06326094. This particular company has been functioning for seventeen years and the present status is active. This firm's headquarters is based in Swindon at Whitehill House 8 Windmill Hill Business Park. Anyone could also find the company by the zip code, SN5 6NX. This company's registered with SIC code 86230 which means Dental practice activities. Thursday 31st March 2022 is the last time the company accounts were filed.

The data at our disposal describing the company's MDs reveals the existence of three directors: Andrew F., Simon T. and Sarah C. who became members of the Management Board on 2020-11-02. Additionally, the director's tasks are regularly supported by a secretary - Mark C., who was chosen by the company on 2021-03-25.

Financial data based on annual reports

Company staff

Mark C.

Role: Secretary

Appointed: 25 March 2021

Latest update: 8 January 2024

Andrew F.

Role: Director

Appointed: 02 November 2020

Latest update: 8 January 2024

Simon T.

Role: Director

Appointed: 02 November 2020

Latest update: 8 January 2024

Sarah C.

Role: Director

Appointed: 02 November 2020

Latest update: 8 January 2024

People with significant control

The companies that control this firm include: Gensmile Dental Care Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Pewsey at Easton Royal, SN9 5LZ and was registered as a PSC under the registration number 09588115.

Gensmile Dental Care Limited
Address: Easton Manor Easton Royal, Pewsey, SN9 5LZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 09588115
Notified on 2 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gita A.
Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott B.
Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 October 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 September 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 02 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 02 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 02 November 2020
Annual Accounts 9 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Third Floor, Scottish Mutual House 27 - 29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2014

Address:

Third Floor, Scottish Mutual House 27 - 29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2015

Address:

Third Floor, Scottish Mutual House 27 - 29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2016

Address:

Third Floor, Scottish Mutual House 27 - 29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
16
Company Age

Closest Companies - by postcode