Background WavePink WaveYellow Wave

NATURAL AFFINITY PHARMA LIMITED (09326667)

NATURAL AFFINITY PHARMA LIMITED (09326667) is an active UK company. incorporated on 25 November 2014. with registered office in Huntingdon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). NATURAL AFFINITY PHARMA LIMITED has been registered for 11 years. Current directors include THOMAS, Richard Vaughan Morgan.

Company Number
09326667
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
6 Nene Road, Huntingdon, PE28 0LF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
THOMAS, Richard Vaughan Morgan
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL AFFINITY PHARMA LIMITED

NATURAL AFFINITY PHARMA LIMITED is an active company incorporated on 25 November 2014 with the registered office located in Huntingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). NATURAL AFFINITY PHARMA LIMITED was registered 11 years ago.(SIC: 46450)

Status

active

Active since 11 years ago

Company No

09326667

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

BILLION DOLLAR SMILE COSMETICS LTD
From: 26 November 2014To: 23 December 2024
BILLION DOLLAR SIMILE COSMETICS LTD
From: 25 November 2014To: 26 November 2014
Contact
Address

6 Nene Road Kimbolton Huntingdon, PE28 0LF,

Previous Addresses

Chawston House Chawston Lane Chawston Bedford MK44 3BH England
From: 28 February 2020To: 10 January 2022
Suite F19, Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ England
From: 12 August 2019To: 28 February 2020
Chawston House Chawston Lane Chawston Bedford MK44 3BH England
From: 13 June 2018To: 12 August 2019
39 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB
From: 21 October 2016To: 13 June 2018
48 Burydale Stevenage Hertfordshire SG2 8AT England
From: 21 July 2016To: 21 October 2016
30 Mill Street Bedford MK40 3HD
From: 25 November 2014To: 21 July 2016
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
May 16
Director Joined
Sept 18
Loan Secured
Jun 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Loan Cleared
Aug 25
Owner Exit
Nov 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THOMAS, Richard Vaughan Morgan

Active
Nene Road, HuntingdonPE28 0LF
Born February 1967
Director
Appointed 21 Dec 2021

JAYSON, Clare

Resigned
Chawston Lane, BedfordMK44 3BH
Born June 1980
Director
Appointed 11 Nov 2015
Resigned 21 Dec 2021

JAYSON, Clare

Resigned
Mill Street, BedfordMK40 3HD
Born June 1980
Director
Appointed 25 Nov 2014
Resigned 16 Feb 2015

JUDD, Neal Anthony

Resigned
Chawston Lane, BedfordMK44 3BH
Born September 1971
Director
Appointed 17 Sept 2018
Resigned 21 Dec 2021

REA-JAYSON, Oliver Anton

Resigned
Mill Street, BedfordMK40 3HD
Born March 1994
Director
Appointed 16 Feb 2015
Resigned 11 Nov 2015

Persons with significant control

3

1 Active
2 Ceased
Nene Road, HuntingdonPE28 0LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Nene Road, HuntingdonPE28 0LF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Ceased 31 Dec 2024

Clare Jayson

Ceased
Chawston Lane, BedfordMK44 3BH
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
23 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Certificate Change Of Name Company
26 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 2014
NEWINCIncorporation