Background WavePink WaveYellow Wave

SMART ABOUT HEALTH LIMITED (11721092)

SMART ABOUT HEALTH LIMITED (11721092) is an active UK company. incorporated on 11 December 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SMART ABOUT HEALTH LIMITED has been registered for 7 years. Current directors include DAVID, Benjamin, DAVID, Laura, Dr.

Company Number
11721092
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVID, Benjamin, DAVID, Laura, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART ABOUT HEALTH LIMITED

SMART ABOUT HEALTH LIMITED is an active company incorporated on 11 December 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SMART ABOUT HEALTH LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11721092

LTD Company

Age

7 Years

Incorporated 11 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 11 December 2018To: 28 March 2024
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Sept 19
Share Issue
Sept 19
Director Joined
Jan 20
Funding Round
May 22
Director Joined
Dec 22
Director Left
Feb 24
Director Left
Dec 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVID, Benjamin

Active
Cooper House, LondonN3 2JX
Born January 1984
Director
Appointed 11 Dec 2018

DAVID, Laura, Dr

Active
Cooper House, LondonN3 2JX
Born September 1984
Director
Appointed 11 Dec 2018

COHEN, Richard Henry

Resigned
Gadd House, LondonN3 2JU
Born September 1972
Director
Appointed 05 May 2022
Resigned 27 Feb 2024

WASSERMAN, Stephen Bryan

Resigned
Cooper House, LondonN3 2JX
Born April 1984
Director
Appointed 21 Jan 2020
Resigned 09 Dec 2025

Persons with significant control

2

Dr Laura David

Active
Cooper House, LondonN3 2JX
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018

Mr Benjamin David

Active
Cooper House, LondonN3 2JX
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2022
AAAnnual Accounts
Resolution
19 May 2022
RESOLUTIONSResolutions
Memorandum Articles
19 May 2022
MAMA
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 December 2018
NEWINCIncorporation