Company NameCJA Balance Ltd
DirectorsKevin Murphy and George Leonidas Pallis
Company StatusActive
Company Number12036054
CategoryPrivate Limited Company
Incorporation Date6 June 2019(4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameKevin Murphy
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressSonoma Brands 117 W. Napa Street
Suite C
Sonoma
Ca 95476
Director NameMr George Leonidas Pallis
Date of BirthOctober 1987 (Born 36 years ago)
NationalityGreek
StatusCurrent
Appointed03 September 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 423 - Sky View (Ro) Argosy Road
East Midlands Airport
Derby
DE74 2SA
Director NameMr John Dawson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Pretoria Villas 44 Main Road
Colden Common
Winchester
Hampshire
SO21 1RR
Director NameDr Christopher Airey
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pretoria Villas 44 Main Road
Colden Common
Winchester
Hampshire
SO21 1RR
Director NameDr Lauren Airey
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 03 September 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Pretoria Villas 44 Main Road
Colden Common
Winchester
Hampshire
SO21 1RR

Location

Registered AddressUnit L Taper Building
175 Long Lane
London
SE1 4GT
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due18 June 2024 (1 month, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End02 September

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

28 October 2022Delivered on: 1 November 2022
Persons entitled: Silicon Valley Bank UK Limited as Bank

Classification: A registered charge
Outstanding