Background WavePink WaveYellow Wave

BIG HEALTH LTD (06780612)

BIG HEALTH LTD (06780612) is an active UK company. incorporated on 29 December 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BIG HEALTH LTD has been registered for 17 years. Current directors include BERMAN, Yael.

Company Number
06780612
Status
active
Type
ltd
Incorporated
29 December 2008
Age
17 years
Address
Simkins Llp Lynton House, London, WC1H 9LT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BERMAN, Yael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG HEALTH LTD

BIG HEALTH LTD is an active company incorporated on 29 December 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BIG HEALTH LTD was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06780612

LTD Company

Age

17 Years

Incorporated 29 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

SLEEPIO LIMITED
From: 29 December 2008To: 22 July 2014
Contact
Address

Simkins Llp Lynton House 7-12 Tavistock Square London, WC1H 9LT,

Previous Addresses

60-62 Commercial Street London E1 6LT
From: 8 May 2014To: 7 March 2017
60-62 Commercial Street London E1 6LT
From: 25 January 2013To: 8 May 2014
9C Lordship Park London N16 5UN
From: 29 December 2008To: 25 January 2013
Timeline

72 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
May 12
Share Issue
May 12
Director Joined
Oct 12
Funding Round
Oct 12
Share Issue
Oct 12
Director Joined
Oct 12
Funding Round
Aug 13
Funding Round
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Funding Round
Aug 16
Share Issue
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Funding Round
Dec 17
Funding Round
Sept 18
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Dec 19
Funding Round
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Joined
Feb 22
Funding Round
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Jan 24
Director Joined
Apr 24
Funding Round
Jul 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Funding Round
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Capital Update
Dec 25
43
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BERMAN, Yael

Active
Lynton House, LondonWC1H 9LT
Born February 1986
Director
Appointed 02 Apr 2024

ATKINS, Betsy

Resigned
Lynton House, LondonWC1H 9LT
Born June 1953
Director
Appointed 01 Nov 2022
Resigned 20 Jun 2025

BRISBOURNE, Nicholas Gwyn

Resigned
Mandela Street, LondonNW1 0DU
Born January 1973
Director
Appointed 04 Sept 2013
Resigned 14 Jun 2016

CASSIDY, John

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1988
Director
Appointed 04 Jan 2022
Resigned 16 Sept 2025

CHENG, Isaac S.

Resigned
Centre St, Newton02459
Born April 1975
Director
Appointed 18 May 2020
Resigned 04 Jan 2022

COLE, Alliott David

Resigned
Holborn, LondonEC1 2HT
Born July 1978
Director
Appointed 22 Jun 2016
Resigned 16 Sept 2025

DITTMER, Janke Jorn

Resigned
PO BOX 85067, Utrecht3508AB
Born June 1977
Director
Appointed 16 Mar 2020
Resigned 16 Sept 2025

ESPIE, Colin Alexander, Professor

Resigned
Lynton House, LondonWC1H 9LT
Born June 1957
Director
Appointed 27 Sept 2012
Resigned 04 Jan 2022

GUPTA, Arun

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born September 1981
Director
Appointed 19 Nov 2019
Resigned 30 Jul 2025

HAMES, Barry David, Dr

Resigned
Plum Tree Cottage, YorkYO26 8AR
Born January 1948
Director
Appointed 29 Dec 2008
Resigned 07 Jan 2010

HAMES, Peter Andrew

Resigned
461 Bush Street, San Francisco
Born September 1979
Director
Appointed 01 Jan 2010
Resigned 26 Sept 2022

RIMER, Neil Alexander

Resigned
Lynton House, LondonWC1H 9LT
Born October 1963
Director
Appointed 04 Sept 2013
Resigned 16 Mar 2020

ROCKETT, Elizabeth

Resigned
1 Kaiser Plaza, Oakland
Born September 1980
Director
Appointed 22 Jun 2016
Resigned 18 May 2022

SHAH, Anand, Dr.

Resigned
Lynton House, LondonWC1H 9LT
Born March 1980
Director
Appointed 04 Jan 2022
Resigned 30 Jul 2025

TAYLOR, Robert Bruce

Resigned
Commercial Street, LondonE1 6LT
Born January 1960
Director
Appointed 27 Sept 2012
Resigned 31 Dec 2013
Fundings
Financials
Latest Activities

Filing History

153

Capital Name Of Class Of Shares
22 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2026
RESOLUTIONSResolutions
Resolution
9 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Resolution
19 December 2025
RESOLUTIONSResolutions
Legacy
19 December 2025
CAP-SSCAP-SS
Legacy
19 December 2025
SH20SH20
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Resolution
7 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Resolution
17 June 2023
RESOLUTIONSResolutions
Memorandum Articles
17 June 2023
MAMA
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
12 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Memorandum Articles
3 January 2023
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Memorandum Articles
29 December 2022
MAMA
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Resolution
14 December 2022
RESOLUTIONSResolutions
Memorandum Articles
14 December 2022
MAMA
Resolution
8 November 2022
RESOLUTIONSResolutions
Memorandum Articles
8 November 2022
MAMA
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Resolution
3 October 2022
RESOLUTIONSResolutions
Memorandum Articles
3 October 2022
MAMA
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Memorandum Articles
31 December 2020
MAMA
Resolution
31 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Resolution
22 September 2020
RESOLUTIONSResolutions
Memorandum Articles
22 September 2020
MAMA
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Resolution
30 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Resolution
2 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Resolution
10 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
22 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
22 August 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Director Company With Name Termination Date
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2013
AP01Appointment of Director
Resolution
24 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
25 January 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 October 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2012
AP01Appointment of Director
Statement Of Companys Objects
8 October 2012
CC04CC04
Resolution
8 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 May 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Move Registers To Registered Office Company
4 January 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Move Registers To Sail Company
9 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Incorporation Company
29 December 2008
NEWINCIncorporation