Background WavePink WaveYellow Wave

MISFITS HEALTH LTD (09935231)

MISFITS HEALTH LTD (09935231) is an active UK company. incorporated on 5 January 2016. with registered office in Wokingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 3 other business activities. MISFITS HEALTH LTD has been registered for 10 years. Current directors include GREEN, Benjamin Jacob, JAKOBI, Robert, RUBIN, Charles James and 1 others.

Company Number
09935231
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
Donald Reid Group Limited 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
GREEN, Benjamin Jacob, JAKOBI, Robert, RUBIN, Charles James, SETHER, Henry
SIC Codes
10890, 47110, 47910, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISFITS HEALTH LTD

MISFITS HEALTH LTD is an active company incorporated on 5 January 2016 with the registered office located in Wokingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 3 other business activities. MISFITS HEALTH LTD was registered 10 years ago.(SIC: 10890, 47110, 47910, 56290)

Status

active

Active since 10 years ago

Company No

09935231

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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 20 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

MISSFITS NUTRITION LTD
From: 5 January 2016To: 15 April 2020
Contact
Address

Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom
From: 5 August 2024To: 22 January 2025
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 3 May 2023To: 5 August 2024
5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 8 March 2018To: 3 May 2023
10-14 Accommodation Road Golders Green London NW11 8ED
From: 7 January 2017To: 8 March 2018
63a South Audley Street London W1K 2QS United Kingdom
From: 5 January 2016To: 7 January 2017
Timeline

37 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Jan 17
Loan Secured
Apr 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Loan Cleared
May 18
Funding Round
Jan 19
Funding Round
Jan 19
Loan Secured
Mar 19
Share Issue
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
May 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Owner Exit
Feb 21
Funding Round
Sept 21
Funding Round
Sept 21
Owner Exit
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Secured
Jul 22
Funding Round
Oct 22
Funding Round
May 23
Loan Cleared
May 23
Funding Round
Jun 23
Funding Round
Nov 23
Funding Round
May 24
Funding Round
Jun 24
Director Joined
Mar 26
Funding Round
Mar 26
25
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

GREEN, Benjamin Jacob

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born December 1991
Director
Appointed 05 Jan 2016

JAKOBI, Robert

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born April 1985
Director
Appointed 01 May 2020

RUBIN, Charles James

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born October 1993
Director
Appointed 03 Feb 2026

SETHER, Henry

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born February 1992
Director
Appointed 05 Jan 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Henry Sether

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Aug 2021

Mr Benjamin Jacob Green

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

94

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Resolution
10 March 2026
RESOLUTIONSResolutions
Memorandum Articles
10 March 2026
MAMA
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Resolution
27 May 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Resolution
3 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Memorandum Articles
4 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Resolution
28 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Resolution
15 April 2020
RESOLUTIONSResolutions
Resolution
18 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Second Filing Capital Allotment Shares
6 March 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Capital Allotment Shares
22 February 2017
RP04SH01RP04SH01
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2016
NEWINCIncorporation