ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

21D Clinical Limited

21D Clinical Limited is an active company incorporated on 9 March 2015 with the registered office located in Warrington, Cheshire. 21D Clinical Limited was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
09476584
Private limited company
Age
10 years
Incorporated 9 March 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 June 2025 (6 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
St Andrew's House Kelvin Close
Birchwood
Warrington
WA3 7PB
England
Address changed on 7 Mar 2024 (1 year 10 months ago)
Previous address was Yorkshire House 60 East Parade Harrogate HG1 5LT England
Telephone
0800 0073199
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1970
Director • Manager • British • Lives in UK • Born in Oct 1968
21D Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
21D Bioengineering Limited
Jonathan Richard Garbett and Rajesh Vijayanarayanan are mutual people.
Active
21D Holdings Limited
Jonathan Richard Garbett and Rajesh Vijayanarayanan are mutual people.
Active
21D Management Limited
Jonathan Richard Garbett and Rajesh Vijayanarayanan are mutual people.
Active
21D Group Holdings Limited
Jonathan Richard Garbett and Rajesh Vijayanarayanan are mutual people.
Active
Ai Unicorns Limited
Jonathan Richard Garbett is a mutual person.
Active
Oxy Dental Supplies Limited
Jonathan Richard Garbett and Rajesh Vijayanarayanan are mutual people.
Dissolved
JRG Associates Limited
Jonathan Richard Garbett is a mutual person.
Dissolved
Brands
21D
21D is a provider of full mouth dental implants, specialising in digital solutions for dental rehabilitation.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.44M
Increased by £575.63K (+67%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 6 (+60%)
Total Assets
£7.7M
Increased by £4.92M (+177%)
Total Liabilities
-£5.32M
Increased by £3.68M (+223%)
Net Assets
£2.38M
Increased by £1.24M (+109%)
Debt Ratio (%)
69%
Increased by 9.96% (+17%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 29 Dec 2025
Confirmation Submitted
6 Months Ago on 30 Jun 2025
Veige Holdings Limited (PSC) Details Changed
8 Months Ago on 1 May 2025
Full Accounts Submitted
1 Year Ago on 24 Dec 2024
David Veige Resigned
1 Year 5 Months Ago on 12 Jul 2024
New Charge Registered
1 Year 5 Months Ago on 10 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Jul 2024
Charge Satisfied
1 Year 7 Months Ago on 31 May 2024
Dr Rajesh Vijayanarayanan Details Changed
1 Year 10 Months Ago on 4 Mar 2024
Dr David Veige Details Changed
1 Year 10 Months Ago on 4 Mar 2024
Get Credit Report
Discover 21D Clinical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 29 Dec 2025
Confirmation statement made on 19 June 2025 with updates
Submitted on 30 Jun 2025
Change of details for Veige Holdings Limited as a person with significant control on 1 May 2025
Submitted on 24 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Termination of appointment of David Veige as a director on 12 July 2024
Submitted on 18 Jul 2024
Registration of charge 094765840002, created on 10 July 2024
Submitted on 10 Jul 2024
Confirmation statement made on 19 June 2024 with updates
Submitted on 8 Jul 2024
Satisfaction of charge 094765840001 in full
Submitted on 31 May 2024
Registered office address changed from Yorkshire House 60 East Parade Harrogate HG1 5LT England to St Andrew's House Kelvin Close Birchwood Warrington WA3 7PB on 7 March 2024
Submitted on 7 Mar 2024
Change of details for Veige Holdings Limited as a person with significant control on 4 March 2024
Submitted on 7 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year