Patiali Limited LONDON


Patiali started in year 2010 as Private Limited Company with registration number 07444343. The Patiali company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at Corinthian House Dental Beauty Partners - Suite C. Postal code: CR0 2BX.

The firm has 3 directors, namely Colin S., Dev P. and Charles B.. Of them, Dev P., Charles B. have been with the company the longest, being appointed on 26 August 2020 and Colin S. has been with the company for the least time - from 15 August 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Harpreet S. who worked with the the firm until 1 July 2023.

Patiali Limited Address / Contact

Office Address Corinthian House Dental Beauty Partners - Suite C
Office Address2 17 Lansdowne Road
Town London
Post code CR0 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07444343
Date of Incorporation Thu, 18th Nov 2010
Industry Dental practice activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Colin S.

Position: Director

Appointed: 15 August 2022

Dev P.

Position: Director

Appointed: 26 August 2020

Charles B.

Position: Director

Appointed: 26 August 2020

Harpreet S.

Position: Secretary

Appointed: 15 August 2022

Resigned: 01 July 2023

Harpreet S.

Position: Director

Appointed: 22 September 2021

Resigned: 15 August 2022

Arjun P.

Position: Director

Appointed: 26 August 2020

Resigned: 01 February 2021

Rashmika P.

Position: Director

Appointed: 18 November 2010

Resigned: 26 August 2020

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats researched, there is Dental Beauty Group Ltd from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dbg3 Ltd that put Macclesfield, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Charles Brandon Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Dental Beauty Group Ltd

Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11436268
Notified on 7 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dbg3 Ltd

2 Maple Court Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12065077
Notified on 26 August 2020
Ceased on 7 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Charles Brandon Limited

25 High Street, Crawley, West Sussex, RH10 1BG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12734568
Notified on 26 August 2020
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Rashmika P.

Notified on 6 April 2017
Ceased on 26 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rashmi P.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-08-262020-12-31
Net Worth176 282288 843359 612550 369739 259     
Balance Sheet
Cash Bank In Hand19 4292 1529 776101 41957 334     
Cash Bank On Hand    57 33456 857116 942211 9701 078 4101 187 765
Current Assets60 36442 12041 193145 186103 827359 893161 432467 8841 211 2952 854 555
Debtors36 68736 03427 42139 07939 828296 33540 743250 556126 8851 655 585
Intangible Fixed Assets953 499903 315853 131802 946752 762     
Net Assets Liabilities    739 259953 5011 148 7161 368 9931 640 3991 661 419
Net Assets Liabilities Including Pension Asset Liability176 282288 843359 612550 369739 259     
Other Debtors     255 4752 234207 52278 46116 643
Property Plant Equipment    35 27537 338496 364494 75526 223152 760
Stocks Inventory4 2483 9343 9964 6886 665     
Tangible Fixed Assets56 61454 61147 02141 46235 275     
Total Inventories    6 6656 7013 7475 3586 00011 205
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve176 182288 743399 512550 269739 159     
Shareholder Funds176 282288 843359 612550 369739 259     
Other
Amount Specific Advance Or Credit Directors   294 775230254 874415203 4185 356 
Amount Specific Advance Or Credit Made In Period Directors    381 224322 561235 399256 630662 053 
Amount Specific Advance Or Credit Repaid In Period Directors    86 67967 457490 68852 797860 115 
Accumulated Amortisation Impairment Intangible Assets    250 921301 105351 289401 473464 203485 131
Accumulated Depreciation Impairment Property Plant Equipment    44 32551 29257 24362 89669 42875 796
Average Number Employees During Period     1512131210
Creditors    148 267141 406156 428191 091132 78365 853
Creditors Due After One Year20 9404 880        
Creditors Due Within One Year872 960701 532576 370434 210148 267     
Fixed Assets1 010 113957 926900 152844 408788 037739 9161 148 7581 096 965565 703673 312
Increase From Amortisation Charge For Year Intangible Assets     50 18450 18450 18462 73020 928
Increase From Depreciation Charge For Year Property Plant Equipment     6 9675 9515 6536 8776 368
Intangible Assets    752 762702 578652 394602 210539 480520 552
Intangible Assets Gross Cost    1 003 6831 003 6831 003 6831 003 6831 003 6831 005 683
Intangible Fixed Assets Aggregate Amortisation Impairment50 184100 368150 552200 737250 921     
Intangible Fixed Assets Amortisation Charged In Period 50 18450 18450 18550 184     
Intangible Fixed Assets Cost Or Valuation1 003 6831 003 6831 003 6831 003 683      
Net Current Assets Liabilities-812 596-659 412-535 177-289 024-44 440218 4875 004276 7931 078 5121 082 161
Number Shares Allotted 100100100100     
Other Creditors    44 74948 68654 45087 92241 53917 483
Other Taxation Social Security Payable    78 65774 31771 95877 4697041 855
Par Value Share 1111     
Property Plant Equipment Gross Cost    79 60088 630553 607557 65195 651228 556
Provisions For Liabilities Balance Sheet Subtotal    4 3384 9025 0464 7653 81628 201
Provisions For Liabilities Charges2954 7915 3635 0154 338     
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions 7 1481 5192 7241 248     
Tangible Fixed Assets Cost Or Valuation66 96174 10975 62878 35279 600     
Tangible Fixed Assets Depreciation10 34719 49828 60736 89044 325     
Tangible Fixed Assets Depreciation Charged In Period 9 1519 1098 2837 435     
Total Additions Including From Business Combinations Property Plant Equipment     9 030464 9774 0442 598132 905
Total Assets Less Current Liabilities197 517298 514404 975555 384743 597958 4031 153 7621 373 7581 644 2151 755 473
Trade Creditors Trade Payables    24 86118 40330 02025 7003 99540 464
Trade Debtors Trade Receivables    39 82840 86038 50943 03448 42431 457
Accrued Liabilities Deferred Income        41 53926 985
Amounts Owed By Directors        5 356 
Amounts Owed By Group Undertakings         1 540 065
Amounts Owed To Group Undertakings         211 170
Bank Borrowings Overdrafts         1 367 190
Corporation Tax Payable        86 54572 456
Corporation Tax Recoverable        66 11166 111
Disposals Decrease In Depreciation Impairment Property Plant Equipment        345 
Disposals Property Plant Equipment        464 598 
Finance Lease Liabilities Present Value Total         65 853
Prepayments        6 9941 309
Total Additions Including From Business Combinations Intangible Assets         2 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, October 2023
Free Download (45 pages)

Company search