Background WavePink WaveYellow Wave

HEALAXIS LTD (16120616)

HEALAXIS LTD (16120616) is an active UK company. incorporated on 5 December 2024. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. HEALAXIS LTD has been registered for 1 year. Current directors include VORLICEK, Petr.

Company Number
16120616
Status
active
Type
ltd
Incorporated
5 December 2024
Age
1 years
Address
6 7 St Mary At Hill, Unit 3, London, EC3R 8EE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
VORLICEK, Petr
SIC Codes
62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALAXIS LTD

HEALAXIS LTD is an active company incorporated on 5 December 2024 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. HEALAXIS LTD was registered 1 year ago.(SIC: 62012, 62020, 63110)

Status

active

Active since 1 years ago

Company No

16120616

LTD Company

Age

1 Years

Incorporated 5 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 5 September 2026
Period: 5 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SCI-LAB INSTRUMENTS LTD
From: 5 December 2024To: 25 February 2026
Contact
Address

6 7 St Mary At Hill, Unit 3 London, EC3R 8EE,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 January 2026To: 23 February 2026
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 5 December 2024To: 12 January 2026
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
New Owner
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VORLICEK, Petr

Active
LondonEC3R 8EE
Born September 1970
Director
Appointed 28 Jan 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 04 Dec 2025
Resigned 28 Jan 2026

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 05 Dec 2024
Resigned 05 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Petr Vorlicek

Active
LondonEC3R 8EE
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2025
Ceased 28 Jan 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 04 Dec 2025
Ceased 28 Jan 2026

Mr Peter Anthony Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2024
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

16

Certificate Change Of Name Company
25 February 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Incorporation Company
5 December 2024
NEWINCIncorporation