Background WavePink WaveYellow Wave

NATURYA LIMITED (07198341)

NATURYA LIMITED (07198341) is an active UK company. incorporated on 22 March 2010. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 1 other business activities. NATURYA LIMITED has been registered for 16 years. Current directors include DEDE, Serkan, DRATTELL, Jason David.

Company Number
07198341
Status
active
Type
ltd
Incorporated
22 March 2010
Age
16 years
Address
1-2 Ashmead Business Park Ashmead Road, Bristol, BS31 1SU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
DEDE, Serkan, DRATTELL, Jason David
SIC Codes
10890, 46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURYA LIMITED

NATURYA LIMITED is an active company incorporated on 22 March 2010 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 1 other business activity. NATURYA LIMITED was registered 16 years ago.(SIC: 10890, 46380)

Status

active

Active since 16 years ago

Company No

07198341

LTD Company

Age

16 Years

Incorporated 22 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 March 2026 (2 months ago)
Submitted on 13 April 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

1-2 Ashmead Business Park Ashmead Road Keynsham Bristol, BS31 1SU,

Previous Addresses

Rude Store the Old Estate Yard Newton St. Loe Bath BA2 9BR England
From: 24 February 2023To: 14 August 2025
North Barn Sulis Down Business Village Southstoke Bath BA2 7PQ England
From: 16 December 2019To: 24 February 2023
North Barn Sulis Down Business Village Southstoke Bath BA1 7PQ England
From: 12 December 2019To: 16 December 2019
North Barn Manor Farm South Stoke Bath BA2 7DW England
From: 25 May 2016To: 12 December 2019
11 Laura Place Bath BA2 4BL
From: 4 March 2014To: 25 May 2016
Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB England
From: 20 July 2012To: 4 March 2014
30-31 St. James Place Mangotsfield Bristol BS16 9JB United Kingdom
From: 22 March 2010To: 20 July 2012
Timeline

18 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Feb 14
Director Left
Feb 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DEDE, Serkan

Active
Ashmead Road, BristolBS31 1SU
Born July 1982
Director
Appointed 04 Jul 2023

DRATTELL, Jason David

Active
Ashmead Road, BristolBS31 1SU
Born November 1961
Director
Appointed 04 Jul 2023

EFSTRATIOU, Alida Lois

Resigned
Hedge Barton, Newton AbbotTQ13 7TS
Born July 1963
Director
Appointed 25 Mar 2011
Resigned 22 Jan 2014

EFSTRATIOU, Christakis

Resigned
Hedge Barton, Newton AbbotTQ13 7TS
Born October 1960
Director
Appointed 25 Mar 2011
Resigned 22 Jan 2014

KEMP, Martin Laurence

Resigned
Newton St. Loe, BathBA2 9BR
Born April 1955
Director
Appointed 26 Apr 2018
Resigned 04 Jul 2023

KEMP, Martin Laurence

Resigned
Tyning Place, BathBA2 5HA
Born April 1955
Director
Appointed 22 Mar 2010
Resigned 06 May 2015

LEVETT, Alison Jill

Resigned
Laura Place, BathBA2 4BL
Born May 1958
Director
Appointed 06 May 2015
Resigned 08 Apr 2016

PURCELL, Benjamin

Resigned
Southstoke, BathBA2 7DW
Born March 1973
Director
Appointed 24 Feb 2016
Resigned 26 Apr 2018

RICHARDS, Paul

Resigned
Church Farm Road, BristolBS16 7BE
Born March 1969
Director
Appointed 22 Mar 2010
Resigned 25 Mar 2011

STAINER, Michael Henry

Resigned
Laura Place, BathBA2 4BL
Born November 1960
Director
Appointed 06 May 2015
Resigned 18 Nov 2015

Persons with significant control

1

South Stoke, BathBA2 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Resolution
1 June 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 June 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts Amended With Made Up Date
5 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Capital Allotment Shares
27 April 2010
SH01Allotment of Shares
Resolution
19 April 2010
RESOLUTIONSResolutions
Incorporation Company
22 March 2010
NEWINCIncorporation