Background WavePink WaveYellow Wave

DANIELS WELLBEING LIMITED (06584011)

DANIELS WELLBEING LIMITED (06584011) is an active UK company. incorporated on 2 May 2008. with registered office in Stratford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DANIELS WELLBEING LIMITED has been registered for 17 years. Current directors include OSEI BONSU, Daniel, OSEI-BONSU, Benedicta.

Company Number
06584011
Status
active
Type
ltd
Incorporated
2 May 2008
Age
17 years
Address
54 The Stratford Centre, Stratford, E15 1XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OSEI BONSU, Daniel, OSEI-BONSU, Benedicta
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANIELS WELLBEING LIMITED

DANIELS WELLBEING LIMITED is an active company incorporated on 2 May 2008 with the registered office located in Stratford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DANIELS WELLBEING LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06584011

LTD Company

Age

17 Years

Incorporated 2 May 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

54 The Stratford Centre The Mall Stratford, E15 1XE,

Previous Addresses

111a George Lane London E18 1AN
From: 18 January 2010To: 18 January 2019
133 George Lane South Woodford London London E18 1AN United Kingdom
From: 2 May 2008To: 18 January 2010
Timeline

7 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
May 08
Loan Cleared
Jul 18
Director Joined
Aug 18
Loan Secured
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

OSEI BONSU, Daniel

Active
The Stratford Centre, StratfordE15 1XE
Born November 1971
Director
Appointed 13 Aug 2018

OSEI-BONSU, Benedicta

Active
The Stratford Centre, StratfordE15 1XE
Born November 1974
Director
Appointed 09 Jan 2019

CHEN, Daniel

Resigned
George Lane, LondonE18 1AN
Secretary
Appointed 01 Oct 2008
Resigned 28 Sept 2011

COOKE, Stuart

Resigned
George Lane, LondonE18 1AN
Secretary
Appointed 28 Sept 2011
Resigned 18 Sept 2018

CHEN, Daniel

Resigned
George Lane, LondonE18 1AN
Born February 1974
Director
Appointed 02 May 2008
Resigned 09 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
The Mall, LondonE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2019

Mr Daniel Chen

Ceased
George Lane, LondonE18 1AN
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
10 July 2009
363aAnnual Return
Legacy
29 May 2009
225Change of Accounting Reference Date
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
190190
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
353353
Legacy
22 December 2008
287Change of Registered Office
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
287Change of Registered Office
Incorporation Company
2 May 2008
NEWINCIncorporation