Background WavePink WaveYellow Wave

SECOND NATURE HEALTHY HABITS LTD (08511152)

SECOND NATURE HEALTHY HABITS LTD (08511152) is an active UK company. incorporated on 30 April 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SECOND NATURE HEALTHY HABITS LTD has been registered for 12 years. Current directors include DENISON-EDSON, Christopher Ian, GIBBS, Michael Richard, MOSS, Malcolm Kennedy Hunt.

Company Number
08511152
Status
active
Type
ltd
Incorporated
30 April 2013
Age
12 years
Address
483 Green Lanes, London, N13 4BS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DENISON-EDSON, Christopher Ian, GIBBS, Michael Richard, MOSS, Malcolm Kennedy Hunt
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND NATURE HEALTHY HABITS LTD

SECOND NATURE HEALTHY HABITS LTD is an active company incorporated on 30 April 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SECOND NATURE HEALTHY HABITS LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08511152

LTD Company

Age

12 Years

Incorporated 30 April 2013

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 22 September 2025 (6 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

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SECOND NATURE HEALTH LTD
From: 13 July 2020To: 28 May 2021
OUR PATH LTD
From: 30 April 2013To: 13 July 2020
Contact
Address

483 Green Lanes London, N13 4BS,

Previous Addresses

, 483 Green Lanes 483 Green Lanes, London, N13 4BS, England
From: 6 May 2020To: 6 May 2020
, 56 Wood Lane, London, W12 7SB, England
From: 13 February 2017To: 6 May 2020
, Block a 56 Wood Lane, London, W12 7SB, England
From: 6 February 2017To: 13 February 2017
, C/O Paul Edson, 40 st. Marys Close, Wheatley, Oxford, OX33 1YP
From: 12 September 2013To: 6 February 2017
, Hoxton Mix 86/90 Paul Street, London, EC2A 4NE, England
From: 30 April 2013To: 12 September 2013
Timeline

69 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Dec 14
Share Issue
Mar 15
Funding Round
Mar 15
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Share Issue
May 17
Funding Round
May 18
Funding Round
Aug 18
Director Joined
Sept 18
Funding Round
Oct 18
Owner Exit
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Funding Round
Dec 19
Director Joined
Jan 20
Funding Round
Feb 20
Funding Round
Apr 20
Director Left
May 20
Director Joined
May 20
Funding Round
Nov 20
Funding Round
Jan 21
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Left
Aug 22
Funding Round
Feb 23
Funding Round
Feb 23
Owner Exit
May 23
Owner Exit
May 23
Funding Round
May 23
Funding Round
Sept 23
Funding Round
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Aug 24
Director Left
Oct 24
Funding Round
Dec 24
Funding Round
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Funding Round
Nov 25
Funding Round
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
44
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 26 Sept 2022

DENISON-EDSON, Christopher Ian

Active
Green Lanes, LondonN13 4BS
Born January 1988
Director
Appointed 30 Apr 2013

GIBBS, Michael Richard

Active
Green Lanes, LondonN13 4BS
Born June 1989
Director
Appointed 15 Dec 2014

MOSS, Malcolm Kennedy Hunt

Active
Green Lanes, LondonN13 4BS
Born July 1959
Director
Appointed 31 Dec 2025

EDIS, Luke Jonathan

Resigned
55 Drury Lane, LondonWC2B 5SQ
Born August 1991
Director
Appointed 28 Nov 2023
Resigned 31 Dec 2025

EDMONDSON-JONES, Philip

Resigned
Earlham Street, LondonWC2H 9LT
Born October 1990
Director
Appointed 23 Dec 2019
Resigned 27 Apr 2020

JONES, Gwyn Meredydd

Resigned
107 Cheapside, LondonEC2V 6DN
Born July 1966
Director
Appointed 17 Mar 2021
Resigned 16 Oct 2024

MCCORMICK, Karen Ann

Resigned
Earlham Street, LondonWC2H 9LT
Born August 1976
Director
Appointed 29 Apr 2020
Resigned 28 Nov 2023

TELI, Sitar Hemendra

Resigned
89 Great Eastern Street, LondonEC2A 3HX
Born December 1979
Director
Appointed 30 Jul 2018
Resigned 27 Jul 2022

Persons with significant control

4

0 Active
4 Ceased

Mr Christopher Denison-Edson

Ceased
Wood Lane, LondonW12 7SB
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018

Mr Michael Richard Gibbs

Ceased
Wood Lane, LondonW12 7SB
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018

Mr Michael Richard Gibbs

Ceased
Green Lanes, LondonN13 4BS
Born June 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher Denison-Edson

Ceased
Green Lanes, LondonN13 4BS
Born January 1988

Nature of Control

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

Filing History

146

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Capital Allotment Shares
13 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Resolution
28 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
24 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 March 2025
MR05Certification of Charge
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
17 December 2024
AAMDAAMD
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Resolution
25 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
22 May 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
20 May 2023
RP04AP01RP04AP01
Notification Of A Person With Significant Control Statement
16 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 December 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
7 December 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 September 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
27 September 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Resolution
18 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
Statement Of Companys Objects
11 August 2022
CC04CC04
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
29 December 2021
AAMDAAMD
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
25 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Resolution
28 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Capital Allotment Shares
17 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Resolution
13 July 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Resolution
28 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
17 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2013
NEWINCIncorporation