Genuine Smile Ltd LONDON


Founded in 2014, Genuine Smile, classified under reg no. 08875569 is an active company. Currently registered at Flat 15 Riverview Heights SE18 3DZ, London the company has been in the business for 11 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022. Since June 15, 2018 Genuine Smile Ltd is no longer carrying the name Genuine Smiles.

The company has one director. Shreyas M., appointed on 4 February 2014. There are currently no secretaries appointed. As of 11 July 2025, there was 1 ex director - Seema C.. There were no ex secretaries.

Genuine Smile Ltd Address / Contact

Office Address Flat 15 Riverview Heights
Office Address2 Eglinton Hill
Town London
Post code SE18 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08875569
Date of Incorporation Tue, 4th Feb 2014
Industry Dental practice activities
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (589 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Shreyas M.

Position: Director

Appointed: 04 February 2014

Seema C.

Position: Director

Appointed: 04 February 2014

Resigned: 10 November 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Shreyas M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Seema C. This PSC owns 25-50% shares.

Shreyas M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Seema C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Genuine Smiles June 15, 2018
Mhatre June 8, 2018
Sreyas March 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-29
Net Worth100         
Balance Sheet
Cash Bank On Hand 1 59838 2049 2473 63524 25140 71372 591205 329119 093
Current Assets 20 65847 95319 28517 81031 00563 370105 916223 478201 405
Debtors 19 0609 74910 03814 1756 75422 65733 32518 14982 312
Net Assets Liabilities 39413 6402873375041 02235 978140 665168 682
Other Debtors 8 958 96086086086086086039 350
Property Plant Equipment 1 4991 8601 6742 85942 58343 84447 21341 27837 153
Cash Bank In Hand 1 598        
Net Assets Liabilities Including Pension Asset Liability100694        
Tangible Fixed Assets 1 499        
Reserves/Capital
Called Up Share Capital 100        
Profit Loss Account Reserve 594        
Shareholder Funds100         
Other
Accumulated Depreciation Impairment Property Plant Equipment 1673745598775 60910 48017 38724 40232 863
Additions Other Than Through Business Combinations Property Plant Equipment  568 1 50244 4576 132   
Average Number Employees During Period 222222222
Bank Borrowings      49 387   
Creditors 21 46335 80120 35419 79064 99549 38732 79922 99012 931
Increase From Depreciation Charge For Year Property Plant Equipment  2071863184 7324 8726 9076398 461
Net Current Assets Liabilities -80512 152-1 069-1 980-33 99014 89530 534132 696153 748
Other Creditors  2472 24467844 51822 81037 53437 1552 010
Other Taxation Social Security Payable 19 74533 35918 11011 43720 47725 66528 27443 81735 589
Property Plant Equipment Gross Cost 1 6662 2342 2343 73648 19254 32464 60065 68070 016
Provisions For Liabilities Balance Sheet Subtotal 3003723185438 0918 3308 97010 3199 288
Total Assets Less Current Liabilities 69414 0126058808 59358 73977 747173 974190 901
Trade Creditors Trade Payables    7 675     
Trade Debtors Trade Receivables 10 1029 7499 07813 3155 89421 79732 46517 28942 962
Amount Specific Advance Or Credit Directors 8 958 9602 647    38 382
Amount Specific Advance Or Credit Made In Period Directors   9602 647    38 382
Bank Borrowings Overdrafts      49 38732 79922 99012 931
Number Shares Issued Fully Paid       100100100
Par Value Share11     111
Total Additions Including From Business Combinations Property Plant Equipment       10 2761 0804 336
Advances Credits Directors 8 958        
Advances Credits Made In Period Directors 8 958        
Capital Employed 694        
Creditors Due Within One Year 21 463        
Number Shares Allotted100100        
Number Shares Allotted Increase Decrease During Period 100        
Called Up Share Capital Not Paid Not Expressed As Current Asset100         
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 1 666        
Tangible Fixed Assets Cost Or Valuation 1 666        
Tangible Fixed Assets Depreciation 167        
Tangible Fixed Assets Depreciation Charged In Period 167        
Value Shares Allotted Increase Decrease During Period 100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with no updates February 4, 2025
filed on: 4th, February 2025
Free Download (3 pages)

Company search

Advertisements