Background WavePink WaveYellow Wave

ATOPIC DERMATITIS RELIEF (TRADING AS KUMI URI) LTD (09400769)

ATOPIC DERMATITIS RELIEF (TRADING AS KUMI URI) LTD (09400769) is an active UK company. incorporated on 22 January 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATOPIC DERMATITIS RELIEF (TRADING AS KUMI URI) LTD has been registered for 11 years. Current directors include DEBLINGER, Aaron, STERNLIGHT, Joseph Isaac, WEISSBRAUN, Ian.

Company Number
09400769
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 2015
Age
11 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEBLINGER, Aaron, STERNLIGHT, Joseph Isaac, WEISSBRAUN, Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATOPIC DERMATITIS RELIEF (TRADING AS KUMI URI) LTD

ATOPIC DERMATITIS RELIEF (TRADING AS KUMI URI) LTD is an active company incorporated on 22 January 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATOPIC DERMATITIS RELIEF (TRADING AS KUMI URI) LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09400769

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 27/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 October 2026
Period: 1 February 2025 - 27 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 7 March 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

ATOPIC DERMATITIS RELIEF LTD
From: 23 March 2017To: 1 February 2021
KUMI URI
From: 22 January 2015To: 23 March 2017
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom
From: 24 April 2023To: 6 February 2025
Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 22 January 2015To: 24 April 2023
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Apr 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

STERNLIGHT, Joseph

Active
Bridge Lane, LondonNW11 0ER
Secretary
Appointed 10 May 2016

STERNLIGHT, Moshe

Active
Bridge Lane, LondonNW11 0ER
Secretary
Appointed 27 Mar 2026

DEBLINGER, Aaron

Active
1075 Finchley Road, LondonNW11 0PU
Born June 1978
Director
Appointed 31 Mar 2026

STERNLIGHT, Joseph Isaac

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1955
Director
Appointed 30 Jan 2025

WEISSBRAUN, Ian

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born May 1977
Director
Appointed 21 Oct 2015

ADLER, Anthony Joseph

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born May 1961
Director
Appointed 21 Oct 2015
Resigned 19 Jan 2026

STERNLIGHT, Joseph Isaac

Resigned
Bridge Lane, LondonNW11 0ER
Born November 1955
Director
Appointed 22 Jan 2015
Resigned 21 Oct 2015

STERNLIGHT, Moshe

Resigned
Bridge Lane, LondonNW11 0ER
Born May 1983
Director
Appointed 22 Jan 2015
Resigned 30 Jan 2025

Persons with significant control

4

2 Active
2 Ceased

Joseph Isaac Sternlight

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2025

Anthony Joseph Adler

Ceased
Finchley Road, LondonNW3 5JS
Born June 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2026

Moshe Sternlight

Ceased
Bridge Lane, LondonNW11 0ER
Born May 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2025

Mr Ian Weissbraun

Active
124 Finchley Road, LondonNW3 5JS
Born May 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
5 April 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Resolution
1 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Resolution
23 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 March 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Resolution
2 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
2 December 2015
CC04CC04
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Incorporation Company
22 January 2015
NEWINCIncorporation