Background WavePink WaveYellow Wave

UK HEALTH SUPPLEMENTS LTD (12446221)

UK HEALTH SUPPLEMENTS LTD (12446221) is an active UK company. incorporated on 6 February 2020. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). UK HEALTH SUPPLEMENTS LTD has been registered for 6 years. Current directors include GIAMBASTIANI, Marco Nello, PATEL, Mubarak, SKAPI, Ilirjan and 1 others.

Company Number
12446221
Status
active
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
Uk Health Supplements Ltd Bolton North Business Park, Bolton, BL1 8DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
GIAMBASTIANI, Marco Nello, PATEL, Mubarak, SKAPI, Ilirjan, SMITH, Daniel Martin
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK HEALTH SUPPLEMENTS LTD

UK HEALTH SUPPLEMENTS LTD is an active company incorporated on 6 February 2020 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). UK HEALTH SUPPLEMENTS LTD was registered 6 years ago.(SIC: 46760)

Status

active

Active since 6 years ago

Company No

12446221

LTD Company

Age

6 Years

Incorporated 6 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 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

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Uk Health Supplements Ltd Bolton North Business Park Unit 52 1st Floor Bolton, BL1 8DL,

Previous Addresses

4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP England
From: 11 January 2022To: 2 February 2022
Bolton North Business Park Unit 52 1st Floor Rossini Street Bolton BL1 8DL England
From: 10 January 2022To: 11 January 2022
Unit 6 Rossini Street Peaks Place Business Park Bolton BL1 8GJ England
From: 6 February 2020To: 10 January 2022
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

GIAMBASTIANI, Marco Nello

Active
Lesmahagow, LanarkML11 0JG
Born September 1967
Director
Appointed 08 Jan 2026

PATEL, Mubarak

Active
Bolton North Business Park, BoltonBL1 8DL
Born February 1977
Director
Appointed 06 Feb 2020

SKAPI, Ilirjan

Active
Blackwood Country Estste, BlackwoodML11 0JG
Born October 1987
Director
Appointed 08 Jan 2026

SMITH, Daniel Martin

Active
Weavers Court, ChorleyPR7 7AS
Born April 1999
Director
Appointed 08 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Unit 8, ClydebankG81 1PD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2026

Mr Mubarak Patel

Ceased
Bolton North Business Park, BoltonBL1 8DL
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2020
Ceased 05 Jan 2026
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Incorporation Company
6 February 2020
NEWINCIncorporation