Background WavePink WaveYellow Wave

NURXMITY HEALTH LTD (11817459)

NURXMITY HEALTH LTD (11817459) is an active UK company. incorporated on 11 February 2019. with registered office in Watford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. NURXMITY HEALTH LTD has been registered for 7 years. Current directors include MBANGO, Chisomo Doreen.

Company Number
11817459
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
19 Burrell House St. Albans Road, Watford, WD24 6AD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MBANGO, Chisomo Doreen
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURXMITY HEALTH LTD

NURXMITY HEALTH LTD is an active company incorporated on 11 February 2019 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. NURXMITY HEALTH LTD was registered 7 years ago.(SIC: 62012, 62020)

Status

active

Active since 7 years ago

Company No

11817459

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

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

19 Burrell House St. Albans Road Watford, WD24 6AD,

Previous Addresses

5 Haywood Crescent Lockhart Road Watford WD17 4AX England
From: 14 June 2021To: 7 June 2023
5 Haywood Crescent Lockhart Road Watford WD17 4AX England
From: 14 June 2021To: 14 June 2021
17 Lucida Court 534-536 Whippendell Road Watford WD18 7QH
From: 25 February 2020To: 14 June 2021
11 Havelock Road Southall UB2 4NR England
From: 8 April 2019To: 25 February 2020
3 Chalfont Avenue Wembley HA9 6NW England
From: 11 February 2019To: 8 April 2019
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Left
May 22
Director Joined
May 22
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MBANGO, Chisomo Doreen

Active
St. Albans Road, WatfordWD24 6AD
Born January 1984
Director
Appointed 20 Feb 2024

MBANGO, Andsen

Resigned
Lockhart Road, WatfordWD17 4AX
Born February 1989
Director
Appointed 09 May 2022
Resigned 15 Feb 2024

MBANGO, Chisomo Doreen

Resigned
Chalfont Avenue, WembleyHA9 6NW
Born January 1984
Director
Appointed 11 Feb 2019
Resigned 07 May 2022

Persons with significant control

1

Miss Chisomo Doreen Mbango

Active
Chalfont Avenue, WembleyHA9 6NW
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2022
TM01Termination of Director
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Incorporation Company
11 February 2019
NEWINCIncorporation