Background WavePink WaveYellow Wave

BODYISM GLOBAL LIMITED (08062129)

BODYISM GLOBAL LIMITED (08062129) is an active UK company. incorporated on 9 May 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BODYISM GLOBAL LIMITED has been registered for 13 years. Current directors include AKDAG, Kemal Tevfik, BUYUKKAYA, Cem, SCHYLLERT, Nathalie Sandra, Mrs. and 1 others.

Company Number
08062129
Status
active
Type
ltd
Incorporated
9 May 2012
Age
13 years
Address
10 Stratford Place, London, W1C 1BA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AKDAG, Kemal Tevfik, BUYUKKAYA, Cem, SCHYLLERT, Nathalie Sandra, Mrs., TURGAY, Nihan, Ms.
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODYISM GLOBAL LIMITED

BODYISM GLOBAL LIMITED is an active company incorporated on 9 May 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BODYISM GLOBAL LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08062129

LTD Company

Age

13 Years

Incorporated 9 May 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

10 Stratford Place London, W1C 1BA,

Previous Addresses

222-224 Westbourne Grove London W11 2RH England
From: 10 January 2017To: 11 August 2023
C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW
From: 9 May 2012To: 10 January 2017
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 20
Director Joined
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AKDAG, Kemal Tevfik

Active
Stratford Place, LondonW1C 1BA
Born February 1970
Director
Appointed 01 Dec 2017

BUYUKKAYA, Cem

Active
Stratford Place, LondonW1C 1BA
Born July 1985
Director
Appointed 05 Mar 2025

SCHYLLERT, Nathalie Sandra, Mrs.

Active
Stratford Place, LondonW1C 1BA
Born April 1982
Director
Appointed 26 May 2020

TURGAY, Nihan, Ms.

Active
Stratford Place, LondonW1C 1BA
Born November 1974
Director
Appointed 01 Dec 2017

DUIGAN, Christiane De Aguiar

Resigned
17 St Ann's Square, ManchesterM2 7PW
Born October 1982
Director
Appointed 09 May 2012
Resigned 24 Aug 2018

DUIGAN, James Kevin

Resigned
17 St Ann's Square, ManchesterM2 7PW
Born October 1974
Director
Appointed 09 May 2012
Resigned 24 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs. Nathalie Sandra Schyllert

Active
Stratford Place, LondonW1C 1BA
Born April 1982

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr James Kevin Duigan

Ceased
Westbourne Grove, LondonW11 2RH
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2018

Mrs Christiane De Aguiar Duigan

Ceased
Westbourne Grove, LondonW11 2RH
Born October 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Legacy
10 January 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
9 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Resolution
5 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Incorporation Company
9 May 2012
NEWINCIncorporation