ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smile Fast Ltd

Smile Fast Ltd is an active company incorporated on 6 July 2012 with the registered office located in Carlisle, Cumbria. Smile Fast Ltd was registered 13 years ago.
Status
Active
Active since 5 years ago
Company No
08133178
Private limited company
Age
13 years
Incorporated 6 July 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2025 (4 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
12c Alanbrooke Road
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2UT
United Kingdom
Address changed on 15 Mar 2023 (2 years 5 months ago)
Previous address was Unit 6 Hackthorpe Hall Hackthorpe Penrith Cumbria CA10 2HX England
Telephone
01768 606027
Email
Unreported
People
Officers
5
Shareholders
8
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Apr 1978
Director • PSC • British • Lives in England • Born in Dec 1981
Director • PSC • British • Lives in England • Born in Mar 1983
Director • Dental Technician • British • Lives in England • Born in May 1965
Director • Ceo • British • Lives in UK • Born in Jun 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Triple O Dental Laboratories Limited
Mr Gary Neil Dickenson is a mutual person.
Active
UK Dental Laboratories Ltd
Michael Graham Coldicott is a mutual person.
Active
Xclusive Dental Laboratory Ltd
Michael Graham Coldicott is a mutual person.
Active
L&T Sealey Limited
Dr Thomas Sealey is a mutual person.
Active
Advanced Dental Laboratories Ltd
Michael Graham Coldicott is a mutual person.
Active
Orthodontic Innovations And Solutions Limited
Dr Thomas Sealey is a mutual person.
Active
Advanced Dental Orthodontics Laboratories Ltd
Michael Graham Coldicott is a mutual person.
Active
Smile Direct Dental Laboratory Ltd
Michael Graham Coldicott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£139.32K
Decreased by £181.08K (-57%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£846.21K
Decreased by £65.62K (-7%)
Total Liabilities
-£846.76K
Decreased by £27.99K (-3%)
Net Assets
-£550
Decreased by £37.62K (-101%)
Debt Ratio (%)
100%
Increased by 4.13% (+4%)
Latest Activity
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Full Accounts Submitted
4 Months Ago on 15 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 4 May 2023
Registered Address Changed
2 Years 5 Months Ago on 15 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 1 Nov 2022
Registered Address Changed
2 Years 11 Months Ago on 15 Sep 2022
Mr Michael Graham Coldicott Appointed
3 Years Ago on 19 May 2022
Mrs Joanne Dickenson (PSC) Details Changed
3 Years Ago on 3 Feb 2022
Get Credit Report
Discover Smile Fast Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 April 2025 with no updates
Submitted on 22 Apr 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 15 Apr 2025
Change of details for Mrs Joanne Dickenson as a person with significant control on 3 February 2022
Submitted on 18 Jun 2024
Confirmation statement made on 21 April 2024 with no updates
Submitted on 22 Apr 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 18 Dec 2023
Confirmation statement made on 21 April 2023 with updates
Submitted on 4 May 2023
Registered office address changed from Unit 6 Hackthorpe Hall Hackthorpe Penrith Cumbria CA10 2HX England to 12C Alanbrooke Road Rosehill Industrial Estate Carlisle Cumbria CA1 2UT on 15 March 2023
Submitted on 15 Mar 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 1 Nov 2022
Registered office address changed from Unit 9 Hackthorpe Hall Hackthorpe Penrith CA10 2HX England to Unit 6 Hackthorpe Hall Hackthorpe Penrith Cumbria CA10 2HX on 15 September 2022
Submitted on 15 Sep 2022
Memorandum and Articles of Association
Submitted on 13 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year