Background WavePink WaveYellow Wave

SOZA HEALTH LIMITED (08846235)

SOZA HEALTH LIMITED (08846235) is an active UK company. incorporated on 15 January 2014. with registered office in Bedford. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SOZA HEALTH LIMITED has been registered for 12 years. Current directors include KING, Timothy Mark, LEWIS, Mark Peter, Professor, WOLFSON, Andrew Daniel.

Company Number
08846235
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
22 Tulip Tree Close, Bedford, MK43 8GH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
KING, Timothy Mark, LEWIS, Mark Peter, Professor, WOLFSON, Andrew Daniel
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOZA HEALTH LIMITED

SOZA HEALTH LIMITED is an active company incorporated on 15 January 2014 with the registered office located in Bedford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SOZA HEALTH LIMITED was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

08846235

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 15 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

22 Tulip Tree Close Bedford, MK43 8GH,

Previous Addresses

Unit 208, Bedford Heights Brickhill Drive Bedford MK41 7PH United Kingdom
From: 2 March 2023To: 21 February 2025
Unit 23 Cranfield Innovation Centre Cranfield Bedford Bedfordshire MK43 0BT England
From: 5 September 2022To: 2 March 2023
Unit 44, Cranfield Innovation Centre University Way Cranfield Bedford Bedfordshire MK43 0BT England
From: 6 January 2020To: 5 September 2022
Unit 3, Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT England
From: 27 September 2017To: 6 January 2020
3 Bolsover Street London W1W 6AB England
From: 24 March 2015To: 27 September 2017
44 Harley Street London W1G 9PS
From: 15 January 2014To: 24 March 2015
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Sept 15
Share Issue
Sept 15
Director Joined
Oct 15
Owner Exit
Apr 18
Funding Round
Jul 18
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
Dec 23
Director Left
Jun 24
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KING, Timothy Mark

Active
Tulip Tree Close, BedfordMK43 8GH
Born October 1966
Director
Appointed 13 Sept 2019

LEWIS, Mark Peter, Professor

Active
Tulip Tree Close, BedfordMK43 8GH
Born February 1969
Director
Appointed 22 May 2020

WOLFSON, Andrew Daniel

Active
Cadogen Gate, LondonSW1X 0AS
Born March 1969
Director
Appointed 24 Aug 2015

CHARLES, Alison

Resigned
Brickhill Drive, BedfordMK41 7PH
Born January 1966
Director
Appointed 08 Dec 2023
Resigned 14 Jun 2024

GOLDMAN, Stephen Charles

Resigned
University Way, BedfordMK43 0BT
Born March 1965
Director
Appointed 15 Jan 2014
Resigned 13 Sept 2019

KING, Timothy Mark

Resigned
University Way, BedfordMK43 0BT
Born October 1966
Director
Appointed 01 Feb 2015
Resigned 13 Aug 2019

OGDEN, John Emmott

Resigned
Bolsover Street, LondonW1W 6AB
Born June 1946
Director
Appointed 15 Jan 2014
Resigned 31 Mar 2015

SIMOVIC, Maria

Resigned
University Way, BedfordMK43 0BT
Born November 1970
Director
Appointed 15 Jan 2014
Resigned 14 Oct 2019

WOLFSON OF SUNNINGDALE, David, Lord

Resigned
Hallam Street, LondonW1W 6NS
Born November 1935
Director
Appointed 24 Aug 2015
Resigned 27 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Daniel Wolfson

Ceased
Cadogan Gate, LondonSW1X 0AS
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2018
Hallam Street, LondonW1W 6NS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
21 February 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 January 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Gazette Filings Brought Up To Date
1 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
27 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Change Sail Address Company With New Address
26 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
23 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
18 September 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 July 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 February 2014
CH01Change of Director Details
Incorporation Company
15 January 2014
NEWINCIncorporation