Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11 HEALTH & TECHNOLOGIES LIMITED
Company Information for

11 HEALTH & TECHNOLOGIES LIMITED

10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
08497675
Private Limited Company
Liquidation

Company Overview

About 11 Health & Technologies Ltd
11 HEALTH & TECHNOLOGIES LIMITED was founded on 2013-04-22 and has its registered office in London. The organisation's status is listed as "Liquidation". 11 Health & Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
11 HEALTH & TECHNOLOGIES LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in M3
 
Filing Information
Company Number 08497675
Company ID Number 08497675
Date formed 2013-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2020
Account next due 29/03/2023
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 20:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11 HEALTH & TECHNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 11 HEALTH & TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ADAM SIMON BLOOM
Company Secretary 2018-02-05
GRANT WILLIAM SCHICK
Company Secretary 2018-04-11
ANGUS MURRAY DAVIDSON
Director 2018-04-11
MASSI JOSEPH KIANI
Director 2018-02-05
MICHAEL JOSEPH SERES
Director 2013-04-22
CHARLES ALEXANDER EVAN SPICER
Director 2016-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM SIMON BLOOM
Director 2013-04-22 2018-02-05
JAMES KENNETH ALEXANDER BARBOUR-SMITH
Director 2015-07-31 2015-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH SERES HEALTHNATTER LTD Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2014-11-25
MICHAEL JOSEPH SERES SERES HEALTH LIMITED Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2014-06-17
MICHAEL JOSEPH SERES SERES HEALTHCARE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
MICHAEL JOSEPH SERES MICOOLBAGZ LTD Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-05-05
CHARLES ALEXANDER EVAN SPICER CREO MEDICAL GROUP PLC Director 2016-12-05 CURRENT 2016-09-12 Active
CHARLES ALEXANDER EVAN SPICER IXICO PLC Director 2013-10-14 CURRENT 1995-11-28 Active
CHARLES ALEXANDER EVAN SPICER REALM THERAPEUTICS LIMITED Director 2013-06-01 CURRENT 2006-04-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Voluntary liquidation Statement of receipts and payments to 2024-02-16
2023-03-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-02Voluntary liquidation declaration of solvency
2023-03-02Appointment of a voluntary liquidator
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM 6 the Grove Radlett WD7 7NF England
2022-09-24Previous accounting period extended from 30/12/21 TO 29/06/22
2022-09-24AA01Previous accounting period extended from 30/12/21 TO 29/06/22
2022-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-07-11MEM/ARTSARTICLES OF ASSOCIATION
2022-07-08SH0123/06/22 STATEMENT OF CAPITAL GBP 104187.61
2022-07-07SH10Particulars of variation of rights attached to shares
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT VYGANTAS
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-10-22AP01DIRECTOR APPOINTED MR PHILIP CHRISTIANSON
2021-03-04AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-03-03AA01Current accounting period shortened from 31/12/21 TO 30/12/21
2020-11-30AP03Appointment of Mrs Justine Seres as company secretary on 2020-11-30
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Kinetic Business Centre the Kinetic Centre, Theobald Street Borehamwood WD6 4PJ England
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SERES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MASSI JOSEPH KIANI
2020-07-07AP01DIRECTOR APPOINTED MRS JUSTINE LYNNE SERES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MURRAY DAVIDSON
2020-01-06SH0131/10/19 STATEMENT OF CAPITAL GBP 605.27
2019-10-15SH0107/07/19 STATEMENT OF CAPITAL GBP 600.93
2019-06-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2018-12-20TM02Termination of appointment of Grant William Schick on 2018-12-19
2018-10-10RP04SH01Second filing of capital allotment of shares GBP542.43
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21PSC08Notification of a person with significant control statement
2018-08-10AP01DIRECTOR APPOINTED MR BERNHARD DAVID GILBEY
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 542.43
2018-06-22SH0125/05/18 STATEMENT OF CAPITAL GBP 542.43
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 539.64
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-04-25AP03Appointment of Mr Grant William Schick as company secretary on 2018-04-11
2018-04-25AP01DIRECTOR APPOINTED MR ANGUS MURRAY DAVIDSON
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 430.75
2018-02-14SH0105/02/18 STATEMENT OF CAPITAL GBP 430.75
2018-02-08AP01DIRECTOR APPOINTED MR MASSI JOSEPH KIANI
2018-02-08PSC07CESSATION OF MICHAEL JOSEPH SERES AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SIMON BLOOM
2018-02-07AP03Appointment of Mr Adam Simon Bloom as company secretary on 2018-02-05
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 430.75
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG
2016-12-19RP04AR01Second filing of the annual return made up to 2016-04-22
2016-12-19ANNOTATIONClarification
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AP01DIRECTOR APPOINTED MR CHARLES ALEXANDER EVAN SPICER
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 430.75
2016-06-28SH0125/04/16 STATEMENT OF CAPITAL GBP 430.75
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 282.32
2016-05-18AR0122/04/16 FULL LIST
2016-05-18AR0122/04/16 FULL LIST
2016-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-11RES01ADOPT ARTICLES 25/04/2016
2016-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-05-08AA31/07/15 TOTAL EXEMPTION SMALL
2016-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-08AA01PREVSHO FROM 31/07/2016 TO 31/12/2015
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 82.33
2016-02-08SH0620/01/16 STATEMENT OF CAPITAL GBP 82.33
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARBOUR-SMITH
2015-12-22SH0105/08/15 STATEMENT OF CAPITAL GBP 299.85
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-21SH02SUB-DIVISION 31/07/15
2015-08-21SH0113/02/15 STATEMENT OF CAPITAL GBP 100
2015-08-21AP01DIRECTOR APPOINTED MR JAMES KENNETH ALEXANDER BARBOUR-SMITH
2015-08-21RES13SUB DIVISION 31/07/2015
2015-08-21RES01ADOPT ARTICLES 31/07/2015
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0122/04/15 FULL LIST
2015-01-28AA31/07/14 TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0122/04/14 FULL LIST
2013-10-29AA01CURREXT FROM 30/04/2014 TO 31/07/2014
2013-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to 11 HEALTH & TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-02-24
Appointmen2023-02-24
Notices to2023-02-24
Fines / Sanctions
No fines or sanctions have been issued against 11 HEALTH & TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11 HEALTH & TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Filed Financial Reports
Annual Accounts
2014-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 11 HEALTH & TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of 11 HEALTH & TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11 HEALTH & TECHNOLOGIES LIMITED
Trademarks
We have not found any records of 11 HEALTH & TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 HEALTH & TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as 11 HEALTH & TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 11 HEALTH & TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending party11 HEALTH & TECHNOLOGIES LIMITEDEvent Date2023-02-24
 
Initiating party Event TypeAppointmen
Defending party11 HEALTH & TECHNOLOGIES LIMITEDEvent Date2023-02-24
Company Number: 08497675 Name of Company: 11 HEALTH & TECHNOLOGIES LIMITED Nature of Business: Wholesale of pharmaceutical goods Registered office: 6 The Grove, Radlett WD7 7NF Principal trading addre…
 
Initiating party Event TypeNotices to
Defending party11 HEALTH & TECHNOLOGIES LIMITEDEvent Date2023-02-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 11 HEALTH & TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 11 HEALTH & TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.