Background WavePink WaveYellow Wave

PEPPY HEALTH LIMITED (11534232)

PEPPY HEALTH LIMITED (11534232) is an active UK company. incorporated on 23 August 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PEPPY HEALTH LIMITED has been registered for 7 years. Current directors include CHONG, Kevin Kian Ming, LIN, Sinan, PORE, Mridula, Dr and 1 others.

Company Number
11534232
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
Wework Aviation House, London, WC2B 6NH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHONG, Kevin Kian Ming, LIN, Sinan, PORE, Mridula, Dr, WILSON, Jay
SIC Codes
62012, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPPY HEALTH LIMITED

PEPPY HEALTH LIMITED is an active company incorporated on 23 August 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PEPPY HEALTH LIMITED was registered 7 years ago.(SIC: 62012, 86220)

Status

active

Active since 7 years ago

Company No

11534232

LTD Company

Age

7 Years

Incorporated 23 August 2018

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 18 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Wework Aviation House 125 Kingsway London, WC2B 6NH,

Previous Addresses

Wework Aviation House 125 Kingsway London WC1V 7BF England
From: 1 October 2025To: 27 January 2026
2nd Floor 13 Southampton Place London WC1A 2AJ United Kingdom
From: 20 September 2024To: 1 October 2025
128 City Road London EC1V 2NX United Kingdom
From: 13 July 2022To: 20 September 2024
Kemp House 160 City Road London EC1V 2NX England
From: 3 July 2019To: 13 July 2022
Mortimer House Mortimer Street London W1T 3JH United Kingdom
From: 23 August 2018To: 3 July 2019
Timeline

48 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Nov 18
Director Joined
Jan 19
Share Issue
Apr 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Jul 19
Share Issue
May 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Joined
Dec 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Loan Secured
Oct 24
Loan Cleared
Mar 25
Funding Round
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Capital Update
Oct 25
Funding Round
Jan 26
34
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

NAVARRE GIRAULT, Nicole Suzanne

Active
125 Kingsway, LondonWC2B 6NH
Secretary
Appointed 24 Jan 2024

CHONG, Kevin Kian Ming

Active
125 Kingsway, LondonWC2B 6NH
Born February 1972
Director
Appointed 07 Sept 2020

LIN, Sinan

Active
125 Kingsway, LondonWC2B 6NH
Born April 1986
Director
Appointed 08 Jul 2021

PORE, Mridula, Dr

Active
125 Kingsway, LondonWC2B 6NH
Born September 1981
Director
Appointed 19 Jan 2019

WILSON, Jay

Active
125 Kingsway, LondonWC2B 6NH
Born December 1983
Director
Appointed 05 Dec 2022

HARRIS, Evan Brendan

Resigned
13 Southampton Place, LondonWC1A 2AJ
Born December 1972
Director
Appointed 23 Aug 2018
Resigned 09 Jun 2025

TROTTER-LANDRY, Maximilian Harry

Resigned
13 Southampton Place, LondonWC1A 2AJ
Born October 1979
Director
Appointed 23 Aug 2018
Resigned 09 Jun 2025

Persons with significant control

3

0 Active
3 Ceased

Dr Mridula Pore

Ceased
Kingscote Road, LondonW4 5LJ
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Ceased 05 Jul 2021

Mr Maximilian Harry Trotter-Landry

Ceased
Widdenham Road, LondonN7 9SE
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Ceased 05 Jul 2021

Mr Evan Brendan Harris

Ceased
160 City Road, LondonEC1V 2NX
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Ceased 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

107

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Memorandum Articles
25 November 2025
MAMA
Capital Variation Of Rights Attached To Shares
21 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
28 October 2025
SH19Statement of Capital
Legacy
28 October 2025
SH20SH20
Legacy
28 October 2025
CAP-SSCAP-SS
Resolution
28 October 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Legacy
7 July 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
4 June 2025
MR05Certification of Charge
Capital Allotment Shares
13 April 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Memorandum Articles
3 March 2024
MAMA
Resolution
3 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
29 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 February 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 February 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 February 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 October 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Resolution
10 October 2022
RESOLUTIONSResolutions
Resolution
24 September 2022
RESOLUTIONSResolutions
Resolution
24 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Resolution
2 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Memorandum Articles
30 November 2021
MAMA
Statement Of Companys Objects
30 November 2021
CC04CC04
Resolution
30 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
2 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
25 June 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 October 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Resolution
6 May 2020
RESOLUTIONSResolutions
Resolution
6 May 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 May 2020
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Extended
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 April 2019
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Incorporation Company
23 August 2018
NEWINCIncorporation