Background WavePink WaveYellow Wave

SALT CAVE HALOTHERAPY UK LTD (11627544)

SALT CAVE HALOTHERAPY UK LTD (11627544) is an active UK company. incorporated on 17 October 2018. with registered office in Borehamwood. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. SALT CAVE HALOTHERAPY UK LTD has been registered for 7 years. Current directors include MOLDOVAN, Paul-Teodor.

Company Number
11627544
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
113 Shenley Road, Borehamwood, WD6 1AG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MOLDOVAN, Paul-Teodor
SIC Codes
41201, 41202, 86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALT CAVE HALOTHERAPY UK LTD

SALT CAVE HALOTHERAPY UK LTD is an active company incorporated on 17 October 2018 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. SALT CAVE HALOTHERAPY UK LTD was registered 7 years ago.(SIC: 41201, 41202, 86900, 96090)

Status

active

Active since 7 years ago

Company No

11627544

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 7 April 2023 (3 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2024
Period: 1 November 2022 - 31 October 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 3 March 2024 (2 years ago)
Submitted on 24 April 2024 (2 years ago)

Next Due

Due by 17 March 2025
For period ending 3 March 2025

Previous Company Names

SALT CAVE HALOTHERAPHY UK LIMITED
From: 17 October 2018To: 14 June 2019
Contact
Address

113 Shenley Road Borehamwood, WD6 1AG,

Previous Addresses

45 Abbeydore Road Portsmouth PO6 4AJ England
From: 21 March 2024To: 24 April 2024
, 113 Shenley Road, Borehamwood, WD6 1AG, England
From: 9 January 2024To: 21 March 2024
, 12 Hester Road, Portsmouth, PO4 8HB, England
From: 23 August 2023To: 9 January 2024
, 113 Shenley Road, Borehamwood, WD6 1AG, England
From: 24 July 2020To: 23 August 2023
, 43 Herga Road, Harrow, HA3 5AX, United Kingdom
From: 17 October 2018To: 24 July 2020
Timeline

27 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jun 19
Funding Round
Jun 19
Director Left
Jan 20
New Owner
Feb 21
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
New Owner
Jun 22
Director Left
Jun 22
Owner Exit
Sept 22
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
1
Funding
13
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MOLDOVAN, Paul-Teodor

Active
Shenley Road, BorehamwoodWD6 1AG
Born March 1984
Director
Appointed 23 Apr 2024

MOLDOVAN, Paul-Teodor

Resigned
Shenley Road, BorehamwoodWD6 1AG
Secretary
Appointed 17 Oct 2018
Resigned 14 Aug 2023

MEPANI, Subhash

Resigned
Herga Road, HarrowHA3 5AX
Born October 1974
Director
Appointed 14 Jun 2019
Resigned 10 Jan 2020

MIHAI, Andrei

Resigned
Shenley Road, BorehamwoodWD6 1AG
Born April 1970
Director
Appointed 10 Aug 2023
Resigned 01 Jan 2024

MOLDOVAN, Paul

Resigned
Shenley Road, BorehamwoodWD6 1AG
Born March 1984
Director
Appointed 02 Jan 2024
Resigned 08 Mar 2024

MOLDOVAN, Paul-Teodor

Resigned
Shenley Road, BorehamwoodWD6 1AG
Born March 1984
Director
Appointed 17 Oct 2018
Resigned 10 Aug 2023

POPA, Octavian

Resigned
Shenley Road, BorehamwoodWD6 1AG
Born October 1977
Director
Appointed 15 Jun 2022
Resigned 22 Jun 2022

POPA, Octavian

Resigned
Shenley Road, BorehamwoodWD6 1AG
Born October 1977
Director
Appointed 17 Oct 2018
Resigned 13 Jun 2022

RUSU, Cosmin

Resigned
Rosebery Avenue, HarrowHA2 9AP
Born February 1967
Director
Appointed 09 Mar 2024
Resigned 23 Apr 2024

Persons with significant control

7

1 Active
6 Ceased

Mr Paul-Teodor Moldovan

Active
Shenley Road, BorehamwoodWD6 1AG
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2024

Mr Cosmin Rusu

Ceased
Abbeydore Road, PortsmouthPO6 4AJ
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2024
Ceased 23 Apr 2024

Mr Paul Moldovan

Ceased
Shenley Road, BorehamwoodWD6 1AG
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2023
Ceased 01 Jan 2024

Mr Andrei Mihai

Ceased
Shenley Road, BorehamwoodWD6 1AG
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023
Ceased 01 Oct 2023

Mr Octavian Popa

Ceased
Shenley Road, BorehamwoodWD6 1AG
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 15 Jun 2022
Ceased 26 Sept 2022

Mr Octavian Popa

Ceased
Shenley Road, BorehamwoodWD6 1AG
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Notified 01 Feb 2021
Ceased 13 Jun 2022

Mr Paul-Teodor Moldovan

Ceased
Shenley Road, BorehamwoodWD6 1AG
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Oct 2018
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

58

Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Resolution
14 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Incorporation Company
17 October 2018
NEWINCIncorporation