Background WavePink WaveYellow Wave

HEALTHISTA LIMITED (09902077)

HEALTHISTA LIMITED (09902077) is an active UK company. incorporated on 4 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. HEALTHISTA LIMITED has been registered for 10 years. Current directors include EVANS, David Keith, SULEYMAN, Touker.

Company Number
09902077
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
3rd Floor 9 Hatton Street, London, NW8 8PL
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
EVANS, David Keith, SULEYMAN, Touker
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHISTA LIMITED

HEALTHISTA LIMITED is an active company incorporated on 4 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. HEALTHISTA LIMITED was registered 10 years ago.(SIC: 58190)

Status

active

Active since 10 years ago

Company No

09902077

LTD Company

Age

10 Years

Incorporated 4 December 2015

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 25 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

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

3rd Floor 9 Hatton Street London, NW8 8PL,

Previous Addresses

85 Frampton Street London NW8 8NQ England
From: 11 October 2016To: 28 January 2022
44 Claude Road London E13 0QB England
From: 16 March 2016To: 11 October 2016
Cooper House 3P1 2 Michael Road London SW6 2AD United Kingdom
From: 4 December 2015To: 16 March 2016
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Dec 15
Director Joined
Oct 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Dec 21
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EVANS, David Keith

Active
9 Hatton Street, LondonNW8 8PL
Born July 1973
Director
Appointed 06 Oct 2016

SULEYMAN, Touker

Active
St John's WoodNW8 8NQ
Born August 1953
Director
Appointed 01 Dec 2021

MAGEE, Anna

Resigned
Frampton Street, LondonNW8 8NQ
Born July 1969
Director
Appointed 04 Dec 2015
Resigned 17 Jul 2020

SULEYMAN, Touker

Resigned
Frampton Street, LondonNW8 8NQ
Born August 1953
Director
Appointed 06 Oct 2016
Resigned 23 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Mustafa Suleyman

Active
St John's WoodNW8 8NQ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2021

Mr Touker Suleyman

Active
LondonNW8 8NQ
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2021

Ms Anna Magee

Ceased
9 Hatton Street, LondonNW8 8PL
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Resolution
25 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Resolution
14 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Elect To Keep The Secretaries Register Information On The Public Register
24 October 2016
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
24 October 2016
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
24 October 2016
EH01EH01
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Incorporation Company
4 December 2015
NEWINCIncorporation