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

SOZA HEALTH LIMITED

UNIT 208, BEDFORD HEIGHTS, BRICKHILL DRIVE, BEDFORD, MK41 7PH,
Company Registration Number
08846235
Private Limited Company
Active

Company Overview

About Soza Health Ltd
SOZA HEALTH LIMITED was founded on 2014-01-15 and has its registered office in Bedford. The organisation's status is listed as "Active". Soza Health Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOZA HEALTH LIMITED
 
Legal Registered Office
UNIT 208, BEDFORD HEIGHTS
BRICKHILL DRIVE
BEDFORD
MK41 7PH
Other companies in W1G
 
Filing Information
Company Number 08846235
Company ID Number 08846235
Date formed 2014-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB179238667  
Last Datalog update: 2024-06-07 15:25:12
Primary Source:Companies House
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.
Companies with same name SOZA HEALTH LIMITED
The following companies were found which have the same name as SOZA HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOZA HEALTHCARE SDN. BHD. Active

Company Officers of SOZA HEALTH LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES GOLDMAN
Director 2014-01-15
TIMOTHY MARK KING
Director 2015-02-01
MARIA SIMOVIC
Director 2014-01-15
ANDREW DANIEL WOLFSON
Director 2015-08-24
DAVID WOLFSON OF SUNNINGDALE
Director 2015-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EMMOTT OGDEN
Director 2014-01-15 2015-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MARK KING B2B ECO SIGNS LIMITED Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2016-11-15
TIMOTHY MARK KING ULTRASEAL EUROPE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Dissolved 2017-11-21
TIMOTHY MARK KING B2B ECO INVESTMENTS LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active - Proposal to Strike off
TIMOTHY MARK KING B2B ECO LIGHTING LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
TIMOTHY MARK KING PUNCTURESEAL (UK) LIMITED Director 2011-11-07 CURRENT 2005-02-23 Active - Proposal to Strike off
TIMOTHY MARK KING B2B ECO LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active - Proposal to Strike off
TIMOTHY MARK KING INVESTCOPE BUSINESS SERVICES (UK) LTD Director 2009-12-17 CURRENT 2009-12-17 Active
TIMOTHY MARK KING 2SMS.COM LTD Director 1996-12-19 CURRENT 1996-12-19 Active
MARIA SIMOVIC FUTURE 7I LTD Director 2013-08-06 CURRENT 2013-08-06 Active
ANDREW DANIEL WOLFSON THE LONDON SCHOOL OF JEWISH STUDIES Director 2018-02-28 CURRENT 2009-08-21 Active
ANDREW DANIEL WOLFSON FINE & RARE WINES LIMITED Director 2018-01-16 CURRENT 1994-09-08 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON THE SOUTH KEN BOTTEGA LIMITED Director 2016-12-19 CURRENT 2009-06-17 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON E S S PERSONNEL LTD. Director 2016-12-19 CURRENT 2005-04-04 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA BERNERS STREET LIMITED Director 2016-12-19 CURRENT 2013-04-02 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON RYDER STREET LIMITED Director 2016-12-19 CURRENT 2010-11-03 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON ALPHA CHARLIE LTD Director 2016-09-14 CURRENT 2015-08-26 Liquidation
ANDREW DANIEL WOLFSON THE BELGRAVIA BOTTEGA LIMITED Director 2015-12-18 CURRENT 2007-02-14 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA PONT STREET LTD Director 2015-12-18 CURRENT 2012-10-24 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHEEKFRILLS LIMITED Director 2015-09-24 CURRENT 2014-01-17 Liquidation
ANDREW DANIEL WOLFSON ME AND EM LIMITED Director 2015-08-10 CURRENT 2006-01-24 Active
ANDREW DANIEL WOLFSON SMIDSY LTD. Director 2014-09-16 CURRENT 2011-11-01 Active
ANDREW DANIEL WOLFSON SP MARKET LIMITED Director 2014-06-13 CURRENT 2009-03-13 Liquidation
ANDREW DANIEL WOLFSON DILLY AND WOLF LIMITED Director 2014-01-27 CURRENT 2013-06-11 Active
ANDREW DANIEL WOLFSON BOAT INTERNATIONAL GROUP LIMITED Director 2014-01-10 CURRENT 2006-12-12 Active
ANDREW DANIEL WOLFSON TROUBADOUR GOODS LIMITED Director 2013-09-21 CURRENT 2011-12-05 Active
ANDREW DANIEL WOLFSON LBID HOLDINGS LIMITED Director 2013-08-02 CURRENT 2012-11-23 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHUCS TRADING 2019 LIMITED Director 2013-08-02 CURRENT 2013-05-15 Active
ANDREW DANIEL WOLFSON BELLA FREUD LTD Director 2013-07-25 CURRENT 2012-08-09 Active
ANDREW DANIEL WOLFSON KAT MACONIE LIMITED Director 2013-06-21 CURRENT 2008-04-29 In Administration
ANDREW DANIEL WOLFSON PLENISH CLEANSE LTD Director 2013-06-21 CURRENT 2012-06-20 Liquidation
ANDREW DANIEL WOLFSON BOOM SPIN LTD Director 2013-05-16 CURRENT 2010-04-13 In Administration

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
2024-06-14APPOINTMENT TERMINATED, DIRECTOR ALISON CHARLES
2023-12-09DIRECTOR APPOINTED MRS ALISON CHARLES
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Unit 23 Cranfield Innovation Centre Cranfield Bedford Bedfordshire MK43 0BT England
2023-01-17CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Unit 44, Cranfield Innovation Centre University Way Cranfield Bedford Bedfordshire MK43 0BT England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Unit 44, Cranfield Innovation Centre University Way Cranfield Bedford Bedfordshire MK43 0BT England
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-20CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-05-22AP01DIRECTOR APPOINTED PROFESSOR MARK PETER LEWIS
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOLFSON OF SUNNINGDALE
2020-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-23AD03Registers moved to registered inspection location of Unit 44 University Way Cranfield Bedford Bedfordshire MK43 0BT
2020-01-23AD02Register inspection address changed from Unit 3, Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT England to Unit 44 University Way Cranfield Bedford Bedfordshire MK43 0BT
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIA SIMOVIC
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM Unit 3, Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT England
2019-09-13AP01DIRECTOR APPOINTED MR TIMOTHY MARK KING
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES GOLDMAN
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK KING
2019-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 119.94
2018-07-10SH0119/04/18 STATEMENT OF CAPITAL GBP 119.94
2018-05-01DISS40Compulsory strike-off action has been discontinued
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-04-30PSC07CESSATION OF ANDREW DANIEL WOLFSON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-27AD02Register inspection address changed from C/O 2Sms, Trent House University Way, Cranfield Technology Park Cranfield Bedford MK43 0AN England to Unit 3, Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM 3 Bolsover Street London W1W 6AB England
2017-06-26AD02Register inspection address changed to C/O 2Sms, Trent House University Way, Cranfield Technology Park Cranfield Bedford MK43 0AN
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-03AR0115/01/16 ANNUAL RETURN FULL LIST
2015-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-09AP01DIRECTOR APPOINTED LORD DAVID WOLFSON OF SUNNINGDALE
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23SH02SUB-DIVISION 27/08/15
2015-09-18RES01ADOPT ARTICLES 05/08/2015
2015-09-18RES 17RESOLUTION TO REDENOMINATE SHARES 05/08/2015
2015-09-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-18AP01DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OGDEN
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 44 HARLEY STREET LONDON W1G 9PS
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0115/01/15 FULL LIST
2015-02-12AP01DIRECTOR APPOINTED MR TIMOTHY MARK KING
2014-07-07AA01CURREXT FROM 31/01/2015 TO 31/03/2015
2014-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA SIMOVIC / 20/02/2014
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-01-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to SOZA HEALTH 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 SOZA HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOZA HEALTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SOZA HEALTH LIMITED

Intangible Assets
Patents
We have not found any records of SOZA HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOZA HEALTH LIMITED
Trademarks
We have not found any records of SOZA HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOZA HEALTH 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 (86220 - Specialists medical practice activities) as SOZA HEALTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOZA HEALTH 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.
Import/Export of Goods
Goods imported/exported by SOZA HEALTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0190118000Optical microscopes (excl. for photomicrography, cinephotomicrography or microprojection, stereoscopic microscopes, binocular microscopes for ophthalmology and instruments, appliances and machines of heading 9031)
2014-11-0190182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOZA HEALTH 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 SOZA HEALTH 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.