Background WavePink WaveYellow Wave

HEALTH FINDER PRO LIMITED (06240401)

HEALTH FINDER PRO LIMITED (06240401) is an active UK company. incorporated on 8 May 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. HEALTH FINDER PRO LIMITED has been registered for 18 years. Current directors include MACFARLANE, Doniert Alexis.

Company Number
06240401
Status
active
Type
ltd
Incorporated
8 May 2007
Age
18 years
Address
Unit 316, Vox Studios 1- 45 Durham Street, London, SE11 5JH
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MACFARLANE, Doniert Alexis
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH FINDER PRO LIMITED

HEALTH FINDER PRO LIMITED is an active company incorporated on 8 May 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. HEALTH FINDER PRO LIMITED was registered 18 years ago.(SIC: 63110)

Status

active

Active since 18 years ago

Company No

06240401

LTD Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Unit 316, Vox Studios 1- 45 Durham Street London, SE11 5JH,

Previous Addresses

Units 207- 208, Chinaworks 100 Black Prince Road London SE1 7SJ England
From: 6 February 2020To: 28 November 2022
Flat 2 4 Gubyon Avenue London SE24 0DX
From: 8 May 2007To: 6 February 2020
Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Loan Secured
Aug 18
Loan Cleared
Apr 20
Loan Secured
Oct 20
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MACFARLANE, Doniert Alexis

Active
Flat 2 4 Gubyon Avenue, LondonSE24 0DX
Born November 1973
Director
Appointed 08 May 2007

WELLS, Emily

Resigned
4 Gubyon Avenue, LondonSE24 0DX
Secretary
Appointed 08 May 2007
Resigned 06 Jul 2007

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate secretary
Appointed 04 Jul 2007
Resigned 01 Sept 2009

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate secretary
Appointed 08 May 2007
Resigned 08 May 2007

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate director
Appointed 08 May 2007
Resigned 08 May 2007

Persons with significant control

1

Mr Doniert Alexis Macfarlane

Active
4 Gubyon Avenue, LondonSE24 0DX
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 09 May 2016
Fundings
Financials
Latest Activities

Filing History

58

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Gazette Notice Compulsory
8 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
9 September 2009
287Change of Registered Office
Legacy
9 September 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
6 July 2007
287Change of Registered Office
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Incorporation Company
8 May 2007
NEWINCIncorporation