Background WavePink WaveYellow Wave

INTELLIGENT NUTRACEUTICALS LIMITED (12841292)

INTELLIGENT NUTRACEUTICALS LIMITED (12841292) is an active UK company. incorporated on 27 August 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. INTELLIGENT NUTRACEUTICALS LIMITED has been registered for 5 years. Current directors include BUTT, Saira Bano, CHOHAN, Miriam Roshni.

Company Number
12841292
Status
active
Type
ltd
Incorporated
27 August 2020
Age
5 years
Address
C/O Tlt Llp, London, EC2V 7JE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BUTT, Saira Bano, CHOHAN, Miriam Roshni
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT NUTRACEUTICALS LIMITED

INTELLIGENT NUTRACEUTICALS LIMITED is an active company incorporated on 27 August 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. INTELLIGENT NUTRACEUTICALS LIMITED was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

12841292

LTD Company

Age

5 Years

Incorporated 27 August 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 April 2023 - 31 May 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

C/O Tlt Llp 20 Gresham Street London, EC2V 7JE,

Previous Addresses

20 Gresham Street London EC2V 7JE United Kingdom
From: 27 August 2020To: 25 February 2025
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
New Owner
Sept 21
Director Left
Mar 22
Director Joined
Sept 23
Owner Exit
May 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUTT, Saira Bano

Active
20 Gresham Street, LondonEC2V 7JE
Born February 1975
Director
Appointed 15 Feb 2021

CHOHAN, Miriam Roshni

Active
20 Gresham Street, LondonEC2V 7JE
Born September 1992
Director
Appointed 15 Sept 2023

BUTT, Neelum

Resigned
LondonEC2V 7JE
Born February 1974
Director
Appointed 27 Aug 2020
Resigned 15 Feb 2021

GROCOTT, Marc David

Resigned
LondonEC2V 7JE
Born November 1989
Director
Appointed 15 Feb 2021
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Three Acres Lane, CheadleSK8 6RL

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 2025

Mr Mohsin Chohan

Ceased
Heath Road, CheshireWA14 2XP
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2020
Ceased 07 May 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2020
NEWINCIncorporation