Background WavePink WaveYellow Wave

CIGNELLA WELLNESS LIMITED (09657841)

CIGNELLA WELLNESS LIMITED (09657841) is an active UK company. incorporated on 25 June 2015. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CIGNELLA WELLNESS LIMITED has been registered for 10 years. Current directors include PATEL, Vasanti.

Company Number
09657841
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
7 St Johns Road, Harrow, HA1 2EY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
PATEL, Vasanti
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNELLA WELLNESS LIMITED

CIGNELLA WELLNESS LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CIGNELLA WELLNESS LIMITED was registered 10 years ago.(SIC: 55900)

Status

active

Active since 10 years ago

Company No

09657841

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

7 St Johns Road Harrow, HA1 2EY,

Timeline

7 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 16
New Owner
Jun 17
Director Left
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATEL, Vasanti

Active
St Johns Road, HarrowHA1 2EY
Born June 1963
Director
Appointed 18 Jan 2018

PATEL, Rupal Jayesh

Resigned
Foscote Road, LondonNW4 3SD
Born August 1972
Director
Appointed 25 Jun 2015
Resigned 18 Jan 2018

WEIJAND, Tom Michael

Resigned
Beaufort Street, LondonSW3 5AF
Born November 1976
Director
Appointed 25 Jun 2015
Resigned 13 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Vasanti Patel

Active
St Johns Road, HarrowHA1 2EY
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018

Ms Rupal Jayesh Patel

Ceased
St Johns Road, HarrowHA1 2EY
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Incorporation Company
25 June 2015
NEWINCIncorporation