UKBizDB.co.uk

TOTAL WELLBEING SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Total Wellbeing Solutions Ltd. The company was founded 12 years ago and was given the registration number 07917304. The firm's registered office is in WIMBLEDON. You can find them at Collingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:TOTAL WELLBEING SOLUTIONS LTD
Company Number:07917304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2012
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Trident Industrial Estate, Blackthrone Road, Colnbrook, United Kingdom, SL3 0AX

Director20 January 2012Active
Unit 12, Trident Industrial Estate, Blackthorne Road, Colnbrook, United Kingdom, SL3 0AX

Director20 January 2012Active
Unit 12 Trident Industrial Estate, Blackthorne Road, Colnbrook, United Kingdom, SL3 0AX

Director20 January 2012Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary20 January 2012Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director20 January 2012Active
Unit 12, Trident Industrial Estate, Blackthorne Road, Colnbrook, United Kingdom, SL3 0AX

Director20 January 2012Active
Unit 12, Trident Industrial Estate, Blackthorne Road, Colnbrook, United Kingdom, SL3 0AX

Director20 January 2012Active

People with Significant Control

Mr David Edward Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-14Dissolution

Dissolution application strike off company.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Address

Change registered office address company with date old address new address.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Address

Change registered office address company with date old address new address.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.