Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATURAL WELLNESS UK LIMITED
Company Information for

NATURAL WELLNESS UK LIMITED

Devonshire House, 582 Honeypot Lane, Stanmore, MIDDLESEX, HA7 1JS,
Company Registration Number
06232069
Private Limited Company
Active

Company Overview

About Natural Wellness Uk Ltd
NATURAL WELLNESS UK LIMITED was founded on 2007-04-30 and has its registered office in Stanmore. The organisation's status is listed as "Active". Natural Wellness Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATURAL WELLNESS UK LIMITED
 
Legal Registered Office
Devonshire House
582 Honeypot Lane
Stanmore
MIDDLESEX
HA7 1JS
Other companies in NW1
 
Filing Information
Company Number 06232069
Company ID Number 06232069
Date formed 2007-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts FULL
Last Datalog update: 2024-05-14 10:40:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATURAL WELLNESS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATURAL WELLNESS UK LIMITED

Current Directors
Officer Role Date Appointed
PARUL GOEL
Director 2013-11-01
MARGARET LOUISE JANKE
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MORAY STUART
Director 2008-09-30 2014-12-17
STANLEY DAVIS SECRETARIES LIMITED
Company Secretary 2007-04-30 2012-01-31
CCS DIRECTORS LIMITED
Director 2007-04-30 2008-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARUL GOEL CRICKET CONTROL SCOTLAND LIMITED Director 2018-03-02 CURRENT 2015-01-15 Active - Proposal to Strike off
PARUL GOEL EKAL VIDYALAYA FOUNDATION OF UK Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
PARUL GOEL VERIA WELLNESS UK LIMITED Director 2014-09-25 CURRENT 2014-09-25 Dissolved 2016-01-12
PARUL GOEL ASIA T.V. LIMITED Director 2011-05-26 CURRENT 1992-05-19 Active
PARUL GOEL AG TECHNOLOGY INVESTMENT UK LTD Director 2009-08-10 CURRENT 2008-01-16 Active
MARGARET LOUISE JANKE LEZER LIMITED Director 2018-03-16 CURRENT 2007-11-21 Active
MARGARET LOUISE JANKE INMOBILIARE DEVELOPMENTS LIMITED Director 2018-03-16 CURRENT 2010-09-03 Active - Proposal to Strike off
MARGARET LOUISE JANKE SPLENDORI LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active - Proposal to Strike off
MARGARET LOUISE JANKE HARLEY BROOKS AND ASSOCIATES LIMITED Director 2017-11-01 CURRENT 1995-10-09 Active
MARGARET LOUISE JANKE AGIR I&S LIMITED Director 2017-10-24 CURRENT 2006-02-15 Dissolved 2018-05-01
MARGARET LOUISE JANKE CHENEX LIMITED Director 2017-05-19 CURRENT 1997-10-14 Active - Proposal to Strike off
MARGARET LOUISE JANKE FEMWIZ LTD Director 2017-03-03 CURRENT 2011-03-01 Dissolved 2017-09-26
MARGARET LOUISE JANKE ENERGY COMMERCE INVESTMENTS LIMITED Director 2016-10-26 CURRENT 2000-04-20 Active
MARGARET LOUISE JANKE INDIA-EUROPEAN CAPITAL INVESTMENTS LIMITED Director 2016-10-14 CURRENT 2013-01-04 Active
MARGARET LOUISE JANKE WILKINSON PROJECTS LIMITED Director 2016-10-07 CURRENT 2004-10-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GUILDMAN LIMITED Director 2016-10-07 CURRENT 2009-12-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GTS LOGISTICS UK LIMITED Director 2016-10-07 CURRENT 2010-10-05 Active
MARGARET LOUISE JANKE GGS INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2013-09-20 Active
MARGARET LOUISE JANKE WARRENTON INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2003-05-01 Active - Proposal to Strike off
MARGARET LOUISE JANKE OAKBRICK (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE RIVERMAID (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE SSMI EUROPE LIMITED Director 2016-10-07 CURRENT 2015-03-24 Active
MARGARET LOUISE JANKE PORTCLAY INVESTMENTS (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE ART BROKER FINANCE LIMITED Director 2016-10-07 CURRENT 2012-03-15 Active
MARGARET LOUISE JANKE HIGHLANDER SHIPPING SHIPSON LIMITED Director 2016-07-11 CURRENT 2013-05-09 Active
MARGARET LOUISE JANKE FOSSOX CONSULTING LTD Director 2016-05-31 CURRENT 2011-05-05 Dissolved 2017-01-03
MARGARET LOUISE JANKE RODA PARTNERS LTD Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARGARET LOUISE JANKE FOXDALE INVESTMENTS LTD Director 2015-10-01 CURRENT 2007-09-13 Active
MARGARET LOUISE JANKE RESEARCH AND INVESTMENT COMPANY LTD Director 2015-09-30 CURRENT 2006-09-13 Dissolved 2016-05-17
MARGARET LOUISE JANKE KMIST LTD Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2017-10-17
MARGARET LOUISE JANKE BROMPTON INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2004-03-08 Dissolved 2016-01-26
MARGARET LOUISE JANKE AIDEEN LIMITED Director 2014-12-15 CURRENT 2000-03-20 Active
MARGARET LOUISE JANKE MEGAFISH LIMITED Director 2014-12-15 CURRENT 1996-12-30 Active
MARGARET LOUISE JANKE MEDITERRANEAN ASSETS LTD Director 2014-04-09 CURRENT 2014-04-08 Active - Proposal to Strike off
MARGARET LOUISE JANKE VERESPA HOLDING LTD Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
MARGARET LOUISE JANKE ALMAN INVESTMENT LTD Director 2013-11-11 CURRENT 2011-11-09 Dissolved 2015-03-17
MARGARET LOUISE JANKE CASB ENERGY LIMITED Director 2013-11-04 CURRENT 2013-07-02 Dissolved 2015-12-01
MARGARET LOUISE JANKE OCEANS FORUM LIMITED Director 2013-11-04 CURRENT 2006-12-21 Dissolved 2016-01-19
MARGARET LOUISE JANKE REYNOLDS ADVISORS LIMITED Director 2013-11-04 CURRENT 2004-09-16 Dissolved 2016-11-15
MARGARET LOUISE JANKE NEW CONCEPTS ENGINEERING LIMITED Director 2013-11-04 CURRENT 2001-05-10 Dissolved 2016-12-06
MARGARET LOUISE JANKE IRIS 2005 LIMITED Director 2013-11-04 CURRENT 2005-09-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GUILFORD ENTERPRISES LIMITED Director 2013-11-04 CURRENT 2004-09-20 Active - Proposal to Strike off
MARGARET LOUISE JANKE FARRINGTON ENTERPRISES LIMITED Director 2013-11-04 CURRENT 2006-12-28 Active
MARGARET LOUISE JANKE GRAUS INVESTMENTS LIMITED Director 2013-11-04 CURRENT 2007-05-31 Active
MARGARET LOUISE JANKE HOPKINS CAPITAL LIMITED Director 2013-11-04 CURRENT 2007-12-31 Active
MARGARET LOUISE JANKE GOLDSTONE PROJECTS LIMITED Director 2013-11-04 CURRENT 2009-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-03-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-26DISS40Compulsory strike-off action has been discontinued
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PARUL GOEL
2022-10-19AP01DIRECTOR APPOINTED DEVIKA LUXMEE KHEDDOO
2022-09-01APPOINTMENT TERMINATED, DIRECTOR MARGARET LOUISE JANKE
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LOUISE JANKE
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2022-02-03Compulsory strike-off action has been discontinued
2022-02-03DISS40Compulsory strike-off action has been discontinued
2021-12-30Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-30AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-30PSC04Change of details for Amit Goenka as a person with significant control on 2021-04-29
2021-04-30CH01Director's details changed for Mr Parul Goel on 2021-04-29
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-24CH01Director's details changed for Mr Parul Goel on 2021-01-15
2020-07-20CH01Director's details changed for Mr Parul Goel on 2019-05-30
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-03-04PSC04Change of details for Amit Goenka as a person with significant control on 2020-03-02
2019-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT GOENKA
2019-12-04PSC07CESSATION OF SUBHASH CHANDRA AS A PERSON OF SIGNIFICANT CONTROL
2019-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM First Floor 41 Chalton Street London NW1 1JD
2016-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-05AR0130/04/16 ANNUAL RETURN FULL LIST
2015-07-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12CH01Director's details changed for Margaret Louise Janke on 2015-06-01
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORAY STUART
2015-05-14AP01DIRECTOR APPOINTED MARGARET LOUISE JANKE
2015-01-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22AA01Previous accounting period shortened from 30/04/14 TO 31/03/14
2014-08-28CH01Director's details changed for Mr Parul Goel on 2014-08-27
2014-05-27CH01Director's details changed for Mr Parul Goel on 2014-04-08
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0130/04/14 ANNUAL RETURN FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MR PARUL GOEL
2014-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-05-01AR0130/04/13 ANNUAL RETURN FULL LIST
2012-05-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-01AR0130/04/12 FULL LIST
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY STANLEY DAVIS SECRETARIES LIMITED
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-06AR0130/04/11 FULL LIST
2011-02-04CH01CHANGE PERSON AS DIRECTOR
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-11AR0130/04/10 FULL LIST
2009-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-29363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-07288aDIRECTOR APPOINTED THE HON ANDREW MORAY STUART
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR CCS DIRECTORS LIMITED
2008-05-09363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to NATURAL WELLNESS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATURAL WELLNESS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATURAL WELLNESS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATURAL WELLNESS UK LIMITED

Intangible Assets
Patents
We have not found any records of NATURAL WELLNESS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATURAL WELLNESS UK LIMITED
Trademarks
We have not found any records of NATURAL WELLNESS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATURAL WELLNESS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as NATURAL WELLNESS UK LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where NATURAL WELLNESS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATURAL WELLNESS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATURAL WELLNESS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.