General information

Name:

Healx Ltd

Office Address:

3rd Floor Charter House 66-68 Hills Road CB2 1LA Cambridge

Number: 09018507

Incorporation date: 2014-04-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Healx Limited company has been operating offering its services for at least 10 years, as it's been established in 2014. Started with registration number 09018507, Healx is a Private Limited Company with office in 3rd Floor Charter House, Cambridge CB2 1LA. The name of the company was replaced in 2015 to Healx Limited. The enterprise previous name was Healx3. This company's registered with SIC code 74909, that means Other professional, scientific and technical activities not elsewhere classified. 2022/12/31 is the last time when the accounts were filed.

The enterprise owns three trademarks, all are active. The first trademark was submitted in 2016. The trademark that will become invalid sooner, i.e. in August, 2025 is rare-purposing.

Ronjon N., Irina H., Suranga C. and 4 others listed below are listed as enterprise's directors and have been managing the firm for one year.

  • Previous company's names
  • Healx Limited 2015-01-07
  • Healx3 Limited 2014-04-30

Trade marks

Trademark UK00003132974
Trademark image:-
Trademark name:rare-purposing
Status:Registered
Filing date:2015-10-23
Date of entry in register:2016-01-22
Renewal date:2025-10-23
Owner name:Healx Ltd
Owner address:St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS
Trademark UK00003121097
Trademark image:-
Trademark name:rare-purposing
Status:Registered
Filing date:2015-08-05
Date of entry in register:2016-01-22
Renewal date:2025-08-05
Owner name:Healx Ltd
Owner address:St John's Innovation Centre, Cowley Rd, Cambridge, United Kingdom, CB4 0WS
Trademark UK00003158978
Trademark image:-
Trademark name:rareomics
Status:Registered
Filing date:2016-04-11
Date of entry in register:2016-07-08
Renewal date:2026-04-11
Owner name:Healx Ltd
Owner address:St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Company staff

Ronjon N.

Role: Director

Appointed: 13 June 2023

Latest update: 11 February 2024

Irina H.

Role: Director

Appointed: 30 July 2019

Latest update: 11 February 2024

Suranga C.

Role: Director

Appointed: 18 June 2018

Latest update: 11 February 2024

Shaun G.

Role: Director

Appointed: 11 December 2017

Latest update: 11 February 2024

Jonathan M.

Role: Director

Appointed: 22 July 2016

Latest update: 11 February 2024

David B.

Role: Director

Appointed: 15 October 2015

Latest update: 11 February 2024

Tim G.

Role: Director

Appointed: 30 April 2014

Latest update: 11 February 2024

People with significant control

Tim G.
Notified on 6 April 2016
Ceased on 15 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Statement of Capital on 2023-11-11: 3.72 GBP (SH01)
filed on: 31st, December 2023
capital
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
9
Company Age

Closest Companies - by postcode