Background WavePink WaveYellow Wave

SCHOLL'S WELLNESS COMPANY LIMITED (13213086)

SCHOLL'S WELLNESS COMPANY LIMITED (13213086) is an active UK company. incorporated on 19 February 2021. with registered office in Bracknell. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 3 other business activities. SCHOLL'S WELLNESS COMPANY LIMITED has been registered for 5 years. Current directors include BROWN, Robert William George, CAPALONGO, John Clifford, DAVIS, Meghan Moloney and 2 others.

Company Number
13213086
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
1 Arlington Square, Bracknell, RG12 1WA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROWN, Robert William George, CAPALONGO, John Clifford, DAVIS, Meghan Moloney, HOPKINS, Toby Blair, RIGBY, Patrick David
SIC Codes
32990, 46499, 70100, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOLL'S WELLNESS COMPANY LIMITED

SCHOLL'S WELLNESS COMPANY LIMITED is an active company incorporated on 19 February 2021 with the registered office located in Bracknell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 3 other business activities. SCHOLL'S WELLNESS COMPANY LIMITED was registered 5 years ago.(SIC: 32990, 46499, 70100, 77400)

Status

active

Active since 5 years ago

Company No

13213086

LTD Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SATURN NEWCO LIMITED
From: 19 February 2021To: 19 July 2021
Contact
Address

1 Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
From: 16 December 2024To: 16 December 2024
2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
From: 24 August 2021To: 16 December 2024
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 2 June 2021To: 24 August 2021
103-105 Bath Road Slough Berkshire SL1 3UH United Kingdom
From: 19 February 2021To: 2 June 2021
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Left
May 21
Funding Round
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 01 Jun 2021

BROWN, Robert William George

Active
Arlington Square, BracknellRG12 1WA
Born January 1972
Director
Appointed 13 Nov 2023

CAPALONGO, John Clifford

Active
Cherry Hill Road, Parsippany07054
Born May 1963
Director
Appointed 15 Jun 2021

DAVIS, Meghan Moloney

Active
Arlington Square, BracknellRG12 1WA
Born June 1980
Director
Appointed 24 Mar 2025

HOPKINS, Toby Blair

Active
Arlington Square, BracknellRG12 1WA
Born May 1995
Director
Appointed 13 Nov 2023

RIGBY, Patrick David

Active
Arlington Square, BracknellRG12 1WA
Born March 1973
Director
Appointed 13 Nov 2023

HODGES, James Edward

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 19 Feb 2021
Resigned 01 Jun 2021

FOSTER, Nicholas Alan

Resigned
Arlington Square, BracknellRG12 1WA
Born July 1958
Director
Appointed 10 Aug 2021
Resigned 30 Jun 2023

ROGERS, James (Jay) Eugene

Resigned
Cherry Hill Road, Parsippany07054
Born July 1966
Director
Appointed 15 Jun 2021
Resigned 28 Feb 2025

SEVILLE, Scott, Dr

Resigned
Arlington Square, BracknellRG12 1WA
Born December 1980
Director
Appointed 30 Jun 2023
Resigned 13 Nov 2023

SHAW, Craig Richard

Resigned
Arlington Square, BracknellRG12 1WA
Born January 1977
Director
Appointed 19 Feb 2021
Resigned 13 Nov 2023

STEWART, Kavan

Resigned
Bath Road, SloughSL1 3UH
Born July 1979
Director
Appointed 19 Feb 2021
Resigned 28 May 2021

YOUNG, Victoria

Resigned
Arlington Square, BracknellRG12 1WA
Born March 1978
Director
Appointed 10 Aug 2021
Resigned 13 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Old Gloucester Street, LondonWC1N 3AX

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 2021
Bath Road, SloughSL1 3UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 July 2021
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 June 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2021
NEWINCIncorporation