Background WavePink WaveYellow Wave

WELLNZ LTD (15607984)

WELLNZ LTD (15607984) is an active UK company. incorporated on 2 April 2024. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WELLNZ LTD has been registered for 2 years. Current directors include SHARMA, Anuj Kumar, SHARMA, Monika.

Company Number
15607984
Status
active
Type
ltd
Incorporated
2 April 2024
Age
2 years
Address
72a Hampton Road, Ilford, IG1 1PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHARMA, Anuj Kumar, SHARMA, Monika
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLNZ LTD

WELLNZ LTD is an active company incorporated on 2 April 2024 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WELLNZ LTD was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

15607984

LTD Company

Age

2 Years

Incorporated 2 April 2024

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 24 October 2025 (6 months ago)
Period: 2 April 2024 - 31 December 2024(9 months)
Type: Micro Entity

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 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

72a Hampton Road Ilford, IG1 1PT,

Previous Addresses

4 Durham Workspace Abbey Road Pity Me Durham DH1 5JZ United Kingdom
From: 2 April 2024To: 8 December 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Jan 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHARMA, Anuj Kumar

Active
Hampton Road, IlfordIG1 1PT
Born September 1975
Director
Appointed 08 Dec 2025

SHARMA, Monika

Active
Hampton Road, IlfordIG1 1PT
Born September 1978
Director
Appointed 10 Dec 2025

COKE, Jim Ntufam Ojang, Dr

Resigned
Abbey Road, DurhamDH1 5JZ
Born December 1975
Director
Appointed 02 Apr 2024
Resigned 14 Jul 2025

HALL, Martin

Resigned
Abbey Road, DurhamDH1 5JZ
Born December 1963
Director
Appointed 13 Oct 2025
Resigned 08 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Anuj Kumar Sharma

Active
Hampton Road, IlfordIG1 1PT
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2025

Mr Martin Hall

Ceased
Abbey Road, DurhamDH1 5JZ
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2025
Ceased 08 Dec 2025
Durham Workspace, DurhamDH1 5JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Ceased 14 Jul 2025

Dr Jim Ntufam Ojang Coke

Ceased
Abbey Road, DurhamDH1 5JZ
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
8 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
5 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 December 2024
AA01Change of Accounting Reference Date
Incorporation Company
2 April 2024
NEWINCIncorporation