Company NameHealthbit Ltd
DirectorsIftakhar Ahmed and Nasir Ahmed
Company StatusActive
Company Number07598677
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Previous NamesIiihealth Ltd and Pow Health Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Iftakhar Ahmed
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleHead Of Digital
Country of ResidenceEngland
Correspondence Address43a Marlow Hill
High Wycombe
Bucks
HP11 1PN
Director NameMr Nasir Ahmed
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Secretary NameABC Secretaries Limited (Corporation)
StatusCurrent
Appointed05 September 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address42-46 Station Road
Edgware
HA8 7AB

Contact

Websitewww.powhealth.com/
Telephone020 12345678
Telephone regionLondon

Location

Registered Address42-46 Station Road
Edgware
HA8 7AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £10kNasir Ahmed
99.83%
Ordinary B
165 at £1Iftakhar Ahmed
0.16%
Ordinary A
1 at £1Graham Hobson
0.00%
Ordinary A

Financials

Year2014
Net Worth£9,782
Cash£10,098
Current Liabilities£1,472

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

18 January 2024Micro company accounts made up to 30 April 2023 (6 pages)
24 May 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
1 August 2022Micro company accounts made up to 30 April 2022 (6 pages)
29 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
14 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
20 April 2021Confirmation statement made on 11 April 2021 with updates (5 pages)
7 December 2020Micro company accounts made up to 30 April 2020 (6 pages)
28 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
5 September 2019Appointment of Abc Secretaries Limited as a secretary on 5 September 2019 (2 pages)
16 May 2019Director's details changed for Mr Nasir Ahmed on 16 May 2019 (2 pages)
16 May 2019Change of details for Mr Nasir Ahmed as a person with significant control on 16 May 2019 (2 pages)
15 May 2019Registered office address changed from Kajaine House 57-67 High Street Edgeware Middlesex HA8 7DD United Kingdom to 42-46 Station Road Edgware HA8 7AB on 15 May 2019 (1 page)
25 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
9 October 2018Change of details for Mr Nasir Ahmed as a person with significant control on 9 October 2018 (2 pages)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
8 September 2017Registered office address changed from 88 Wood Street 10th, 11th, 14th Floors London EC2V 7RS to Kajaine House 57-67 High Street Edgeware Middlesex HA8 7DD on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 88 Wood Street 10th, 11th, 14th Floors London EC2V 7RS to Kajaine House 57-67 High Street Edgeware Middlesex HA8 7DD on 8 September 2017 (1 page)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 July 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,166
(6 pages)
4 July 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,166
(6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100,166
(5 pages)
10 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100,166
(5 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,166
(5 pages)
15 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,166
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 100,166
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 100,166
(3 pages)
10 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Registered office address changed from 43a Marlow Hill High Wycombe Bucks HP11 1PN England on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 43a Marlow Hill High Wycombe Bucks HP11 1PN England on 23 January 2013 (1 page)
27 November 2012Appointment of Mr Nasir Ahmed as a director (2 pages)
27 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 100
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 13 October 2012
  • GBP 90
(3 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
27 November 2012Change of share class name or designation (1 page)
27 November 2012Appointment of Mr Nasir Ahmed as a director (2 pages)
27 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 100
(3 pages)
27 November 2012Change of share class name or designation (1 page)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
27 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 100
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 13 October 2012
  • GBP 90
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 90
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 90
(3 pages)
6 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
25 February 2012Statement of capital following an allotment of shares on 25 February 2012
  • GBP 75
(3 pages)
25 February 2012Statement of capital following an allotment of shares on 25 February 2012
  • GBP 75
(3 pages)
22 December 2011Company name changed iiihealth LTD\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Company name changed iiihealth LTD\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)