ANTIPODES WELLNESS UK LIMITED

Register to unlock more data on OkredoRegister

ANTIPODES WELLNESS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11745921

Incorporation date

02/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands B75 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2019)
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/03/2026
Confirmation statement made on 2026-01-01 with updates
dot icon10/03/2026
Change of details for Elizabeth Janet Barbalich as a person with significant control on 2025-12-30
dot icon09/03/2026
Cessation of Zoran John Barbalich as a person with significant control on 2025-08-16
dot icon09/03/2026
Director's details changed for Elizabeth Janet Barbalich on 2025-12-30
dot icon04/03/2026
Termination of appointment of Zoran John Barbalich as a director on 2025-08-16
dot icon14/08/2025
Appointment of Mr Timothy John Cook as a director on 2025-08-12
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon29/02/2024
Confirmation statement made on 2024-01-01 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon14/02/2023
Confirmation statement made on 2023-01-01 with updates
dot icon09/12/2022
Change of details for Elizabeth Janet Barbalich as a person with significant control on 2022-12-08
dot icon08/12/2022
Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-08
dot icon08/12/2022
Director's details changed for Zoran John Barbalich on 2022-12-08
dot icon08/12/2022
Director's details changed for Elizabeth Janet Barbalich on 2022-12-08
dot icon08/12/2022
Change of details for Mr Steven Robert Brokenshire as a person with significant control on 2022-12-08
dot icon08/12/2022
Change of details for Zoran John Barbalich as a person with significant control on 2022-12-08
dot icon14/07/2022
Change of details for Elizabeth Janet Barbalich as a person with significant control on 2022-07-13
dot icon13/07/2022
Change of details for Zoran John Barbalich as a person with significant control on 2022-07-13
dot icon13/07/2022
Change of details for Mr Steven Robert Brokenshire as a person with significant control on 2022-07-13
dot icon13/07/2022
Director's details changed for Elizabeth Janet Barbalich on 2022-07-13
dot icon13/07/2022
Director's details changed for Zoran John Barbalich on 2022-07-13
dot icon13/07/2022
Registered office address changed from 49 Greek Street London W1D 4EG United Kingdom to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 2022-07-13
dot icon05/07/2022
Termination of appointment of Paul David Beare as a secretary on 2022-07-04
dot icon08/02/2022
Confirmation statement made on 2022-01-01 with updates
dot icon08/02/2022
Notification of Elizabeth Janet Barbalich as a person with significant control on 2021-10-01
dot icon08/02/2022
Cessation of Elizabeth Janet Barbalich as a person with significant control on 2021-10-01
dot icon08/02/2022
Notification of Steven Robert Brokenshire as a person with significant control on 2021-10-01
dot icon08/02/2022
Notification of Zoran John Barbalich as a person with significant control on 2021-10-01
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/07/2021
Resolutions
dot icon29/07/2021
Change of name notice
dot icon03/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon28/01/2019
Current accounting period extended from 2020-01-31 to 2020-03-31
dot icon02/01/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
274.95K
-
0.00
-
-
2022
2
769.11K
-
0.00
-
-
2023
2
1.05M
-
0.00
-
-
2023
2
1.05M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.05M £Ascended36.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zoran John Barbalich
Director
02/01/2019 - 16/08/2025
-
Elizabeth Janet Barbalich
Director
02/01/2019 - Present
-
Beare, Paul David
Secretary
02/01/2019 - 04/07/2022
-
Cook, Timothy John
Director
12/08/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANTIPODES WELLNESS UK LIMITED

ANTIPODES WELLNESS UK LIMITED is an(a) Active company incorporated on 02/01/2019 with the registered office located at St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands B75 5BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIPODES WELLNESS UK LIMITED?

toggle

ANTIPODES WELLNESS UK LIMITED is currently Active. It was registered on 02/01/2019 .

Where is ANTIPODES WELLNESS UK LIMITED located?

toggle

ANTIPODES WELLNESS UK LIMITED is registered at St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands B75 5BY.

What does ANTIPODES WELLNESS UK LIMITED do?

toggle

ANTIPODES WELLNESS UK LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

How many employees does ANTIPODES WELLNESS UK LIMITED have?

toggle

ANTIPODES WELLNESS UK LIMITED had 2 employees in 2023.

What is the latest filing for ANTIPODES WELLNESS UK LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-03-31.