ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Indus Oral Surgery Limited

Indus Oral Surgery Limited is a dormant company incorporated on 28 May 2021 with the registered office located in Herne Bay, Kent. Indus Oral Surgery Limited was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
13428034
Private limited company
Age
4 years
Incorporated 28 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2026 (1 month ago)
Next confirmation dated 9 January 2027
Due by 23 January 2027 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Anele De Novo 143 Reculver Road
Beltinge
Herne Bay
Kent
CT6 6PD
England
Address changed on 8 Jan 2026 (1 month ago)
Previous address was 143 Reculver Road Herne Bay CT6 6PD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Aug 1975
Director • British • Lives in England • Born in Mar 1978
Director • British • Lives in England • Born in Dec 1976
Jams Holdings Ltd
PSC
Banyan Tree Capital Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northern Lights Partnership Limited
Dr Shabat Hothi is a mutual person.
Active
Infinitum Holdings Limited
Dr Shabat Hothi is a mutual person.
Active
Sequentis Partnership Ltd
Dr Shabat Hothi is a mutual person.
Active
Astrium Partnership Limited
Dr Shabat Hothi is a mutual person.
Active
Southbank Sedation And Implant Centre Limited
Roshith Koorimannil Valiyamannil is a mutual person.
Active
Silk Salon Ltd
Dr Shabat Hothi is a mutual person.
Active
Orbit Training And Recruitment Limited
Roshith Koorimannil Valiyamannil is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3
Increased by £3 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Jan 2026
Roshith Koorimannil Valiyamannil (PSC) Resigned
1 Month Ago on 8 Jan 2026
Rvf Holding Limited (PSC) Appointed
1 Month Ago on 8 Jan 2026
Banyan Tree Capital Ltd (PSC) Appointed
1 Month Ago on 8 Jan 2026
Jams Holdings Ltd (PSC) Appointed
1 Month Ago on 8 Jan 2026
Shabat Momin (PSC) Resigned
1 Month Ago on 8 Jan 2026
Shilpi Rattan (PSC) Resigned
1 Month Ago on 8 Jan 2026
Registered Address Changed
1 Month Ago on 8 Jan 2026
Registered Address Changed
1 Month Ago on 8 Jan 2026
Dr Shabat Momin Details Changed
10 Months Ago on 1 Apr 2025
Get Credit Report
Discover Indus Oral Surgery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Dr Shabat Momin on 1 April 2025
Submitted on 29 Jan 2026
Confirmation statement made on 9 January 2026 with updates
Submitted on 12 Jan 2026
Cessation of Roshith Koorimannil Valiyamannil as a person with significant control on 8 January 2026
Submitted on 11 Jan 2026
Notification of Rvf Holding Limited as a person with significant control on 8 January 2026
Submitted on 9 Jan 2026
Registered office address changed from 143 Reculver Road Herne Bay CT6 6PD England to Anele De Novo 143 Reculver Road Beltinge Herne Bay Kent CT6 6PD on 8 January 2026
Submitted on 8 Jan 2026
Cessation of Shilpi Rattan as a person with significant control on 8 January 2026
Submitted on 8 Jan 2026
Cessation of Shabat Momin as a person with significant control on 8 January 2026
Submitted on 8 Jan 2026
Notification of Jams Holdings Ltd as a person with significant control on 8 January 2026
Submitted on 8 Jan 2026
Notification of Banyan Tree Capital Ltd as a person with significant control on 8 January 2026
Submitted on 8 Jan 2026
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA England to 143 Reculver Road Herne Bay CT6 6PD on 8 January 2026
Submitted on 8 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year