Background WavePink WaveYellow Wave

GENERATED HEALTH LTD (11119894)

GENERATED HEALTH LTD (11119894) is an active UK company. incorporated on 20 December 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. GENERATED HEALTH LTD has been registered for 8 years. Current directors include HILL, Michael Ian, URNES, Ingolv.

Company Number
11119894
Status
active
Type
ltd
Incorporated
20 December 2017
Age
8 years
Address
Mercury House, London, SE1 8UL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HILL, Michael Ian, URNES, Ingolv
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERATED HEALTH LTD

GENERATED HEALTH LTD is an active company incorporated on 20 December 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GENERATED HEALTH LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11119894

LTD Company

Age

8 Years

Incorporated 20 December 2017

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 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 4 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

ART HEALTHCARE SOFTWARE LTD
From: 20 December 2017To: 30 June 2022
Contact
Address

Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

, Little Coldhayes Liss, Petersfield, GU33 6LL, United Kingdom
From: 20 December 2017To: 19 July 2018
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Mar 18
Funding Round
Mar 18
Share Issue
Mar 18
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Share Issue
Oct 18
Funding Round
Feb 19
Funding Round
Jun 19
Director Left
May 20
Funding Round
Jul 20
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Apr 23
Owner Exit
Apr 23
Director Left
May 23
Funding Round
May 23
Funding Round
Jul 23
Director Left
Sept 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
12
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HILL, Michael Ian

Active
117 Waterloo Road, LondonSE1 8UL
Born July 1966
Director
Appointed 19 Jun 2018

URNES, Ingolv

Active
CardiffCF14 8LH
Born October 1967
Director
Appointed 20 Dec 2017

BERRY, James Francis

Resigned
117 Waterloo Road, LondonSE1 8UL
Born May 1974
Director
Appointed 19 Jun 2018
Resigned 31 Aug 2023

BJUNE, Julie

Resigned
117 Waterloo Road, LondonSE1 8UL
Born October 1973
Director
Appointed 22 Dec 2022
Resigned 19 May 2023

CHANDARANA, Deepak Arvindkumar

Resigned
117 Waterloo Road, LondonSE1 8UL
Born December 1983
Director
Appointed 19 Jun 2018
Resigned 27 Aug 2019

KING, Adrian Francis

Resigned
117 Waterloo Road, LondonSE1 8UL
Born November 1964
Director
Appointed 19 Jun 2018
Resigned 12 Dec 2025

URNES, Erik

Resigned
117 Waterloo Road, LondonSE1 8UL
Born February 1971
Director
Appointed 19 Jun 2018
Resigned 12 Dec 2025

WOODS, Susan

Resigned
117 Waterloo Road, LondonSE1 8UL
Born October 1956
Director
Appointed 22 Dec 2022
Resigned 12 Dec 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Ingolv Urnes

Ceased
Liss, PetersfieldGU33 6LL
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Default Companies House Service Address Applied Officer
19 November 2025
RP09RP09
Accounts With Accounts Type Unaudited Abridged
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
5 June 2019
AAAnnual Accounts
Legacy
14 March 2019
RP04CS01RP04CS01
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 December 2018
RP04AP01RP04AP01
Second Filing Capital Allotment Shares
16 November 2018
RP04SH01RP04SH01
Resolution
1 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 November 2018
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
29 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 October 2018
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
20 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2017
NEWINCIncorporation