Company NameWellnet Limited
Company StatusActive
Company Number09581021
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameProf Martyn Evan Caplin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleMedical Consultancy
Country of ResidenceEngland
Correspondence Address22 Allandale Avenue Allandale Avenue
London
N3 3PJ
Director NameMr Philip Jake Cohen
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(7 years after company formation)
Appointment Duration1 year, 11 months
RoleMedical Consultant
Country of ResidenceEngland
Correspondence Address2 St. Marys Road
Tonbridge
TN9 2LB
Director NameDr Shaunak Navalkissoor
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(7 years after company formation)
Appointment Duration1 year, 11 months
RoleMedical Consultant
Country of ResidenceEngland
Correspondence Address2 St. Marys Road
Tonbridge
TN9 2LB
Director NameMrs Jacqueline Rachel Caplin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Allandale Avenue
London
N3 3PJ

Location

Registered Address22 Allandale Avenue
London
N3 3PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 August 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
18 May 2022Appointment of Dr Shaunak Navalkissoor as a director on 17 May 2022 (2 pages)
18 May 2022Notification of Shaunak Navalkissoor as a person with significant control on 17 May 2022 (2 pages)
18 May 2022Notification of Philip Jack Cohen as a person with significant control on 17 May 2022 (2 pages)
18 May 2022Appointment of Mr Philip Jake Cohen as a director on 17 May 2022 (2 pages)
18 May 2022Cessation of Jackie Caplin as a person with significant control on 17 May 2022 (1 page)
18 May 2022Notification of Martyn Caplin as a person with significant control on 17 May 2022 (2 pages)
18 May 2022Termination of appointment of Jacqueline Rachel Caplin as a director on 17 May 2022 (1 page)
13 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 July 2018Appointment of Professor Martyn Evan Caplin as a director on 1 July 2018 (2 pages)
14 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 December 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
15 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)