ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NH Wellness Ltd

NH Wellness Ltd is a dormant company incorporated on 12 June 2019 with the registered office located in London, Greater London. NH Wellness Ltd was registered 6 years ago.
Status
Dormant
Dormant since 1 year 4 months ago
Compulsory strike-off pending since 13 days ago
Company No
12047836
Private limited company
Age
6 years
Incorporated 12 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 82 days
Dated 13 August 2024 (1 year 3 months ago)
Next confirmation dated 13 August 2025
Was due on 27 August 2025 (2 months ago)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
85 Great Portland Street
First Floor
London
W1W 7LT
Address changed on 31 Aug 2023 (2 years 2 months ago)
Previous address was PO Box 4385 12047836 - Companies House Default Address Cardiff CF14 8LH
Telephone
07900 695144
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Nigerian • Lives in England • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nexis Media Ltd
FH Secretaries Ltd is a mutual person.
Active
Medialink Corporate Strategies Ltd
FH Secretaries Ltd is a mutual person.
Active
European Philatelic Experts Limited
FH Secretaries Ltd is a mutual person.
Active
Risk Consult Limited
FH Secretaries Ltd is a mutual person.
Active
Evo Capital Limited
FH Secretaries Ltd is a mutual person.
Active
Dowson Universal Technologies Limited
FH Secretaries Ltd is a mutual person.
Active
Milu Developments Limited
FH Secretaries Ltd is a mutual person.
Active
Smartcorporation-UK Limited
FH Secretaries Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£10K
Decreased by £8.22K (-45%)
Total Liabilities
£0
Decreased by £51.37K (-100%)
Net Assets
£10K
Increased by £43.15K (-130%)
Debt Ratio (%)
0%
Decreased by 281.94% (-100%)
Latest Activity
Compulsory Gazette Notice
13 Days Ago on 4 Nov 2025
Dormant Accounts Submitted
6 Months Ago on 20 May 2025
Confirmation Submitted
6 Months Ago on 20 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 8 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 13 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 11 Jul 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 12 Jun 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 28 May 2024
Registered Address Changed
2 Years 2 Months Ago on 31 Aug 2023
Zaki Riad Nashif (PSC) Resigned
2 Years 4 Months Ago on 14 Jul 2023
Get Credit Report
Discover NH Wellness Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 4 Nov 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 20 May 2025
Confirmation statement made on 13 August 2024 with no updates
Submitted on 20 May 2025
Confirmation statement made on 8 June 2024 with updates
Submitted on 8 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 13 Jul 2024
Micro company accounts made up to 30 June 2023
Submitted on 11 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 12 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Registered office address changed from PO Box 4385 12047836 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London London W1W 7LT on 31 August 2023
Submitted on 31 Aug 2023
Termination of appointment of Adasi Nick Adayi Adasi as a director on 14 July 2023
Submitted on 19 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year