Background WavePink WaveYellow Wave

VIRA HEALTH LIMITED (12542209)

VIRA HEALTH LIMITED (12542209) is an active UK company. incorporated on 1 April 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 3 other business activities. VIRA HEALTH LIMITED has been registered for 5 years. Current directors include ADLE, Kamran Houshang, BARATHAN, Vijay Prakash, Dr, BERCHOWITZ, Andrea Jane and 3 others.

Company Number
12542209
Status
active
Type
ltd
Incorporated
1 April 2020
Age
5 years
Address
22 Highbury Grove Unit 401, London, N5 2EF
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ADLE, Kamran Houshang, BARATHAN, Vijay Prakash, Dr, BERCHOWITZ, Andrea Jane, HAWKINS, Julia Filippa, LOVE, Rebecca, Dr, WARSHA DOR, Ravit
SIC Codes
58190, 62012, 86220, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRA HEALTH LIMITED

VIRA HEALTH LIMITED is an active company incorporated on 1 April 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 3 other business activities. VIRA HEALTH LIMITED was registered 5 years ago.(SIC: 58190, 62012, 86220, 96040)

Status

active

Active since 5 years ago

Company No

12542209

LTD Company

Age

5 Years

Incorporated 1 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

22 Highbury Grove Unit 401 London, N5 2EF,

Previous Addresses

1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England
From: 28 July 2020To: 15 July 2022
17 Links Yard London E1 5LX England
From: 1 April 2020To: 28 July 2020
Timeline

28 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
Mar 22
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Feb 25
Director Joined
May 25
Funding Round
Jun 25
Funding Round
Jul 25
21
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BERCHOWITZ, Andrea Jane

Active
Unit 401, LondonN5 2EF
Secretary
Appointed 16 Aug 2022

ADLE, Kamran Houshang

Active
Unit 401, LondonN5 2EF
Born September 1988
Director
Appointed 27 Jan 2022

BARATHAN, Vijay Prakash, Dr

Active
Unit 401, LondonN5 2EF
Born March 1980
Director
Appointed 27 Jan 2022

BERCHOWITZ, Andrea Jane

Active
Sotheby Road, LondonN5 2UP
Born October 1983
Director
Appointed 01 Apr 2020

HAWKINS, Julia Filippa

Active
Phoenix Court, LondonNW1 1DX
Born December 1979
Director
Appointed 27 Jan 2022

LOVE, Rebecca, Dr

Active
Powell Road, LondonE5 8DJ
Born November 1990
Director
Appointed 01 Apr 2020

WARSHA DOR, Ravit

Active
Unit 401, LondonN5 2EF
Born May 1979
Director
Appointed 22 May 2025

CC SECRETARIES LIMITED

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Corporate secretary
Appointed 18 Aug 2020
Resigned 16 Aug 2022

Persons with significant control

2

0 Active
2 Ceased

Dr Rebecca Love

Ceased
Indigo Mews, LondonN16 9AE
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 07 Feb 2022

Ms Andrea Jane Berchowitz

Ceased
93 St. Pauls Road, LondonN1 2NA
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Resolution
29 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Resolution
19 November 2024
RESOLUTIONSResolutions
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
26 July 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
1 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
4 February 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 February 2022
MAMA
Resolution
1 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Memorandum Articles
2 October 2020
MAMA
Resolution
2 October 2020
RESOLUTIONSResolutions
Resolution
1 September 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
18 August 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Incorporation Company
1 April 2020
NEWINCIncorporation