Background WavePink WaveYellow Wave

RESET CRYOTHERAPY ESSEX LTD (11508455)

RESET CRYOTHERAPY ESSEX LTD (11508455) is an active UK company. incorporated on 9 August 2018. with registered office in Ingatestone. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RESET CRYOTHERAPY ESSEX LTD has been registered for 7 years. Current directors include DILLOWAY, Emma Joanne.

Company Number
11508455
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
46-54 High Street, Ingatestone, CM4 9DW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DILLOWAY, Emma Joanne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESET CRYOTHERAPY ESSEX LTD

RESET CRYOTHERAPY ESSEX LTD is an active company incorporated on 9 August 2018 with the registered office located in Ingatestone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RESET CRYOTHERAPY ESSEX LTD was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11508455

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

46-54 High Street Ingatestone, CM4 9DW,

Previous Addresses

10-12 Mulberry Green Harlow CM17 0ET United Kingdom
From: 9 August 2018To: 26 April 2019
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Feb 19
Director Left
Feb 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DILLOWAY, Emma Joanne

Active
Mulberry Green, HarlowCM17 0ET
Born November 1972
Director
Appointed 09 Aug 2018

MORGAN, Jacqueline

Resigned
Mulberry Green, HarlowCM17 0ET
Born February 1960
Director
Appointed 09 Aug 2018
Resigned 13 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Jacqueline Morgan

Ceased
Mulberry Green, HarlowCM17 0ET
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2018
Ceased 13 Feb 2019

Ms Emma Joanne Dilloway

Active
Mulberry Green, HarlowCM17 0ET
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Incorporation Company
9 August 2018
NEWINCIncorporation