Background WavePink WaveYellow Wave

SALUS LIFE INTERNATIONAL LIMITED (11616682)

SALUS LIFE INTERNATIONAL LIMITED (11616682) is an active UK company. incorporated on 11 October 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SALUS LIFE INTERNATIONAL LIMITED has been registered for 7 years. Current directors include LAWLESS, Sarah Diane, LAWLESS, Stephen Brian.

Company Number
11616682
Status
active
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
3rd Floor Emperor's Gate 114a Cromwell Road, London, SW7 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWLESS, Sarah Diane, LAWLESS, Stephen Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALUS LIFE INTERNATIONAL LIMITED

SALUS LIFE INTERNATIONAL LIMITED is an active company incorporated on 11 October 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SALUS LIFE INTERNATIONAL LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11616682

LTD Company

Age

7 Years

Incorporated 11 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

3rd Floor Emperor's Gate 114a Cromwell Road Kensington London, SW7 4AG,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Oct 24
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAWLESS, Sarah Diane

Active
114a Cromwell Road, LondonSW7 4AG
Born March 1976
Director
Appointed 11 Oct 2018

LAWLESS, Stephen Brian

Active
114a Cromwell Road, LondonSW7 4AG
Born July 1975
Director
Appointed 11 Oct 2018

COWIE, Graeme John

Resigned
114a Cromwell Road, LondonSW7 4AG
Born January 1972
Director
Appointed 11 Oct 2018
Resigned 28 Oct 2024

POONAWALA, Stuart Ebrahim

Resigned
114a Cromwell Road, LondonSW7 4AG
Born January 1970
Director
Appointed 11 Oct 2018
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Stephen Brian Lawless

Ceased
114a Cromwell Road, LondonSW7 4AG
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Oct 2018
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 August 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Incorporation Company
11 October 2018
NEWINCIncorporation