Background WavePink WaveYellow Wave

PAUL BURGESS FUNCTIONAL MEDICINE LTD (11981992)

PAUL BURGESS FUNCTIONAL MEDICINE LTD (11981992) is an active UK company. incorporated on 7 May 2019. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PAUL BURGESS FUNCTIONAL MEDICINE LTD has been registered for 6 years. Current directors include BURGESS, Paul.

Company Number
11981992
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURGESS, Paul
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL BURGESS FUNCTIONAL MEDICINE LTD

PAUL BURGESS FUNCTIONAL MEDICINE LTD is an active company incorporated on 7 May 2019 with the registered office located in Watford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PAUL BURGESS FUNCTIONAL MEDICINE LTD was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

11981992

LTD Company

Age

6 Years

Incorporated 7 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

ISFOBYAC LIMITED
From: 7 May 2019To: 19 August 2020
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

Field Cottage Ashotts Lane Chartridge Chesham HP5 2TY England
From: 7 May 2019To: 19 August 2020
Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
May 21
Funding Round
May 21
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BURGESS, Paul

Active
Oaklands Avenue, WatfordWD19 4LW
Born August 1966
Director
Appointed 01 Jun 2019

HARDING, Joel Timothy

Resigned
Ashotts Lane, CheshamHP5 2TY
Born October 1973
Director
Appointed 07 May 2019
Resigned 01 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Burgess

Ceased
Oaklands Avenue, WatfordWD19 4LW
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2019
Ceased 01 Jun 2019

Mr Paul Burgess

Active
Oaklands Avenue, WatfordWD19 4LW
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2019

Mr Joel Timothy Harding

Ceased
Ashotts Lane, CheshamHP5 2TY
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Resolution
19 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Incorporation Company
7 May 2019
NEWINCIncorporation