ALULA HEALTH LIMITED

Register to unlock more data on OkredoRegister

ALULA HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13230671

Incorporation date

26/02/2021

Size

Small

Contacts

Registered address

Registered address

33 Great Portland Street, London W1W 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2021)
dot icon12/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon11/03/2026
Resolutions
dot icon10/03/2026
Statement of capital following an allotment of shares on 2026-01-09
dot icon10/03/2026
Director's details changed for Mr Louis Petrus Steyn on 2026-02-23
dot icon09/01/2026
Memorandum and Articles of Association
dot icon09/01/2026
Resolutions
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon29/10/2025
Memorandum and Articles of Association
dot icon29/10/2025
Resolutions
dot icon28/10/2025
Registration of charge 132306710001, created on 2025-10-23
dot icon06/10/2025
Accounts for a small company made up to 2024-09-30
dot icon09/06/2025
Termination of appointment of Daniel Vasconcelos Rodrigues as a director on 2025-06-09
dot icon28/05/2025
Resolutions
dot icon27/05/2025
Cessation of Mercury Technologies Europe B.V. as a person with significant control on 2024-11-11
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-04-29
dot icon20/05/2025
Change of details for Alula Technologies Ltd as a person with significant control on 2024-11-11
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-26
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon23/11/2024
Resolutions
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-11-11
dot icon16/08/2024
Particulars of variation of rights attached to shares
dot icon16/08/2024
Resolutions
dot icon16/08/2024
Memorandum and Articles of Association
dot icon16/08/2024
Change of share class name or designation
dot icon09/07/2024
Registered office address changed from , Devonshire House One Mayfair Place, London, W1J 8AJ, England to 33 Great Portland Street London W1W 8QG on 2024-07-09
dot icon09/07/2024
Change of details for Alula Technologies Ltd as a person with significant control on 2024-07-09
dot icon09/07/2024
Secretary's details changed for Miss Kirsten Louise Empson on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Miles St Philip Endean Woodhouse on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Lee Kenneth Kuyper on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Daniel Vasconcelos Rodrigues on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Paul Stanbrook Leaf-Wright on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Simon Robert Spurr on 2024-07-09
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/04/2024
Director's details changed for Mr Miles St Philip Endean Woodhouse on 2024-04-01
dot icon16/04/2024
Appointment of Mr Daniel Vasconcelos Rodrigues as a director on 2024-04-15
dot icon02/04/2024
Termination of appointment of Benjamin Stuart Phillis as a director on 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/06/2023
Appointment of Mr Lee Kenneth Kuyper as a director on 2023-06-14
dot icon15/06/2023
Appointment of Mr Benjamin Stuart Phillis as a director on 2023-06-14
dot icon15/03/2023
Sub-division of shares on 2022-12-19
dot icon10/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon16/01/2023
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon09/01/2023
Resolutions
dot icon09/01/2023
Memorandum and Articles of Association
dot icon23/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon23/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon20/12/2022
Cessation of Rox Equity Partners Limited as a person with significant control on 2022-12-19
dot icon20/12/2022
Notification of Alula Technologies Ltd as a person with significant control on 2022-12-19
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon25/11/2022
Appointment of Mr Simon Robert Spurr as a director on 2022-11-25
dot icon21/11/2022
Termination of appointment of Andre Meyer as a director on 2022-11-21
dot icon14/11/2022
Registered office address changed from , 85 Gresham Street, London, EC2V 7NQ, England to 33 Great Portland Street London W1W 8QG on 2022-11-14
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon30/12/2021
Appointment of Mr Paul Stanbrook Leaf-Wright as a director on 2021-12-22
dot icon30/12/2021
Termination of appointment of Lindsay West as a director on 2021-12-22
dot icon30/12/2021
Termination of appointment of Mark Steven Julio as a director on 2021-12-22
dot icon30/12/2021
Termination of appointment of Augustine William Booth-Clibborn as a director on 2021-12-22
dot icon30/12/2021
Notification of Rox Equity Partners Limited as a person with significant control on 2021-12-22
dot icon30/12/2021
Cessation of Icas Digital Health Limited as a person with significant control on 2021-12-22
dot icon23/06/2021
Memorandum and Articles of Association
dot icon23/06/2021
Resolutions
dot icon11/06/2021
Change of details for Icas Digital Health Limited as a person with significant control on 2021-05-31
dot icon10/06/2021
Appointment of Mr Louis Petrus Steyn as a director on 2021-05-31
dot icon10/06/2021
Notification of Mercury Technologies Europe B.V. as a person with significant control on 2021-05-31
dot icon10/06/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon10/06/2021
Appointment of Miss Kirsten Louise Empson as a secretary on 2021-05-31
dot icon10/06/2021
Appointment of Mr Andre Meyer as a director on 2021-05-31
dot icon10/06/2021
Appointment of Mr Augustine William Booth-Clibborn as a director on 2021-05-31
dot icon10/06/2021
Appointment of Mr Miles St Philip Endean Woodhouse as a director on 2021-05-31
dot icon02/03/2021
Current accounting period shortened from 2022-02-28 to 2021-09-30
dot icon26/02/2021
Director's details changed for Mrs Lindsay West on 2021-02-26
dot icon26/02/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kuyper, Lee Kenneth
Director
14/06/2023 - Present
2
Rodrigues, Daniel Vasconcelos
Director
15/04/2024 - 09/06/2025
5
Woodhouse, Miles St Philip Endean
Director
31/05/2021 - Present
26
Spurr, Simon Robert
Director
25/11/2022 - Present
4
Leaf-Wright, Paul Stanbrook
Director
22/12/2021 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALULA HEALTH LIMITED

ALULA HEALTH LIMITED is an(a) Active company incorporated on 26/02/2021 with the registered office located at 33 Great Portland Street, London W1W 8QG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALULA HEALTH LIMITED?

toggle

ALULA HEALTH LIMITED is currently Active. It was registered on 26/02/2021 .

Where is ALULA HEALTH LIMITED located?

toggle

ALULA HEALTH LIMITED is registered at 33 Great Portland Street, London W1W 8QG.

What does ALULA HEALTH LIMITED do?

toggle

ALULA HEALTH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALULA HEALTH LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-25 with updates.