Background WavePink WaveYellow Wave

NATROPOLIS 279 LTD (07230711)

NATROPOLIS 279 LTD (07230711) is an active UK company. incorporated on 21 April 2010. with registered office in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NATROPOLIS 279 LTD has been registered for 15 years. Current directors include KWOK, Moira, LAMPEN, Martin John, MUNDAY, Sarah Grace and 1 others.

Company Number
07230711
Status
active
Type
ltd
Incorporated
21 April 2010
Age
15 years
Address
279 Waldegrave Road, Twickenham, TW1 4SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KWOK, Moira, LAMPEN, Martin John, MUNDAY, Sarah Grace, THOMAS, Neil Anthony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATROPOLIS 279 LTD

NATROPOLIS 279 LTD is an active company incorporated on 21 April 2010 with the registered office located in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NATROPOLIS 279 LTD was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07230711

LTD Company

Age

15 Years

Incorporated 21 April 2010

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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 13 January 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 27 January 2026
For period ending 13 January 2026
Contact
Address

279 Waldegrave Road Twickenham, TW1 4SU,

Previous Addresses

C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF
From: 22 October 2014To: 17 February 2017
C/O Amar Jones Limited County House ; 221-241 Beckenham Road Beckenham Kent BR3 4UF
From: 1 March 2011To: 22 October 2014
21 Wigmore Street London London W1U 1PJ United Kingdom
From: 21 April 2010To: 1 March 2011
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

KWOK, Moira

Active
Waldegrave Road, TwickenhamTW1 4SU
Born May 1967
Director
Appointed 16 Jan 2019

LAMPEN, Martin John

Active
279 Waldegrave Road, TwickenhamTW1 4SU
Born November 1973
Director
Appointed 01 Jan 2017

MUNDAY, Sarah Grace

Active
279 Waldegrave Road, TwickenhamTW1 4SU
Born February 1979
Director
Appointed 01 Jan 2017

THOMAS, Neil Anthony

Active
279 Waldegrave Road, TwickenhamTW1 4SU
Born September 1967
Director
Appointed 01 Jan 2017

ACCOUNTS RAPPORT LIMITED

Resigned
Wigmore Street, LondonW1U 1PJ
Corporate secretary
Appointed 21 Apr 2010
Resigned 31 Oct 2010

AMAR JONES LIMITED

Resigned
Wimpole Close, KentBR2 9JF
Corporate secretary
Appointed 01 Nov 2010
Resigned 01 Jan 2017

BERRY, Terence George

Resigned
Eaves Close, AddlestoneKT15 2BF
Born September 1948
Director
Appointed 21 Apr 2010
Resigned 01 Jan 2017

PERRY, Simon Mark

Resigned
279 Waldegrave Road, TwickenhamTW1 4SU
Born August 1969
Director
Appointed 01 Jan 2017
Resigned 30 Nov 2018

TAYLOR, Kimberley Jane

Resigned
Quayside Walk, Kingston Upon ThamesKT1 1HY
Born July 1958
Director
Appointed 01 Jan 2017
Resigned 28 Feb 2025

TAYLOR, Mark Elliott

Resigned
Quayside Walk, Kingston Upon ThamesKT1 1HY
Born February 1957
Director
Appointed 01 Jan 2017
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Kimberley Jane Taylor

Ceased
Waldegrave Road, TwickenhamTW1 4SU
Born July 1958

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 28 Feb 2025

Ms Sarah Grace Munday

Active
Waldegrave Road, TwickenhamTW1 4SU
Born February 1979

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Resolution
1 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
20 May 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Corporate Secretary Company With Name
1 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Incorporation Company
21 April 2010
NEWINCIncorporation