Background WavePink WaveYellow Wave

PROBIOTIX HEALTH PLC (13723211)

PROBIOTIX HEALTH PLC (13723211) is an active UK company. incorporated on 4 November 2021. with registered office in Wakefield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PROBIOTIX HEALTH PLC has been registered for 4 years. Current directors include ANDERSEN, Steen Dannemann, BRUHN-PETERSEN, Frederik, CASPANI, Marco and 2 others.

Company Number
13723211
Status
active
Type
plc
Incorporated
4 November 2021
Age
4 years
Address
First Floor Zucchi Suite, Wakefield, WF4 1AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANDERSEN, Steen Dannemann, BRUHN-PETERSEN, Frederik, CASPANI, Marco, O'HARA, Stephen Patrick, REYNOLDS, Adam
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROBIOTIX HEALTH PLC

PROBIOTIX HEALTH PLC is an active company incorporated on 4 November 2021 with the registered office located in Wakefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PROBIOTIX HEALTH PLC was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

13723211

PLC Company

Age

4 Years

Incorporated 4 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

PROBIOTIX HEALTH LIMITED
From: 14 February 2022To: 22 March 2022
PROBIOTIX LIMITED
From: 4 November 2021To: 14 February 2022
Contact
Address

First Floor Zucchi Suite Nostell Business Estate Wakefield, WF4 1AB,

Previous Addresses

Cavalier Suite the Barracks Wakefield Road Pontefract WF8 4HH United Kingdom
From: 4 November 2021To: 14 April 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Mar 22
Share Issue
Mar 22
Share Issue
Mar 22
Director Joined
Mar 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Mar 23
Director Left
Feb 24
Funding Round
Sept 24
Director Joined
Oct 24
Owner Exit
Nov 25
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

COLLINGBOURNE, Mark Kingsley

Active
Zucchi Suite, WakefieldWF4 1AB
Secretary
Appointed 09 Apr 2024

ANDERSEN, Steen Dannemann

Active
Zucchi Suite, WakefieldWF4 1AB
Born July 1963
Director
Appointed 01 Jan 2023

BRUHN-PETERSEN, Frederik

Active
Zucchi Suite, WakefieldWF4 1AB
Born August 1969
Director
Appointed 08 Oct 2024

CASPANI, Marco

Active
The Barracks, PontefractWF8 4HH
Born June 1974
Director
Appointed 25 Mar 2022

O'HARA, Stephen Patrick

Active
Zucchi Suite, WakefieldWF4 1AB
Born March 1960
Director
Appointed 04 Nov 2021

REYNOLDS, Adam

Active
The Barracks, PontefractWF8 4HH
Born July 1962
Director
Appointed 07 Mar 2022

HVID-HANSEN, Mikkel

Resigned
The Barracks, PontefractWF8 4HH
Born October 1968
Director
Appointed 25 Mar 2022
Resigned 28 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Innovation Way, YorkYO10 5DG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2022
Innovation Way, YorkYO10 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2021
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Resolution
11 September 2024
RESOLUTIONSResolutions
Resolution
11 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 April 2022
MAMA
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts Balance Sheet
22 March 2022
BSBS
Auditors Report
22 March 2022
AUDRAUDR
Auditors Statement
22 March 2022
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
22 March 2022
CERT5CERT5
Reregistration Private To Public Company
22 March 2022
RR01RR01
Re Registration Memorandum Articles
22 March 2022
MARMAR
Resolution
22 March 2022
RESOLUTIONSResolutions
Resolution
8 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
4 March 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2022
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
11 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2021
NEWINCIncorporation