BABY2BODY LIMITED

Register to unlock more data on OkredoRegister

BABY2BODY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08782353

Incorporation date

19/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Dersingham Road, London NW2 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2013)
dot icon10/02/2026
Termination of appointment of Ohs Secretaries Limited as a secretary on 2025-12-31
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon25/07/2025
Termination of appointment of Mike Ettling as a director on 2025-05-01
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon30/07/2024
Change of details for Ms Melinda Nicci as a person with significant control on 2024-06-26
dot icon28/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/03/2024
Termination of appointment of Amelia Sarah Armour as a director on 2024-03-25
dot icon13/03/2024
Second filing of Confirmation Statement dated 2023-08-06
dot icon15/02/2024
Resolutions
dot icon14/02/2024
Statement of capital following an allotment of shares on 2023-05-08
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon04/08/2023
Director's details changed for Ms Melinda Nicci on 2023-08-03
dot icon19/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/01/2023
Current accounting period shortened from 2023-03-31 to 2023-01-31
dot icon14/11/2022
Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon25/10/2022
Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
dot icon24/10/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Appointment of Ohs Secretaries Limited as a secretary on 2022-10-13
dot icon11/07/2022
Registered office address changed from 4th Floor 20 Air Street London W1B 5DL United Kingdom to 34 Dersingham Road London NW2 1SL on 2022-07-11
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Compulsory strike-off action has been discontinued
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon20/10/2021
Confirmation statement made on 2021-08-06 with updates
dot icon14/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-12
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon11/04/2021
Resolutions
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon25/03/2021
Cessation of Axel Wehr as a person with significant control on 2018-01-30
dot icon25/03/2021
Cessation of Stefan Roever as a person with significant control on 2019-11-01
dot icon10/02/2021
Second filing of Confirmation Statement dated 2020-08-06
dot icon09/02/2021
Second filing of Confirmation Statement dated 2019-11-19
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Second filing of Confirmation Statement dated 2018-11-19
dot icon25/08/2020
Second filing of Confirmation Statement dated 2019-11-19
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon26/05/2020
Statement of capital following an allotment of shares on 2018-02-20
dot icon26/05/2020
Statement of capital following an allotment of shares on 2019-10-30
dot icon29/04/2020
Appointment of Ms Amelia Armour as a director on 2020-02-20
dot icon29/04/2020
Appointment of Mr Mike Ettling as a director on 2020-02-20
dot icon10/01/2020
Confirmation statement made on 2019-11-19 with no updates
dot icon10/01/2020
Termination of appointment of Stefan Roever as a director on 2019-11-01
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Confirmation statement made on 2018-11-19 with updates
dot icon16/03/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-01-23
dot icon13/02/2018
Termination of appointment of Axel Wehr as a director on 2018-01-30
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon03/05/2017
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 4th Floor 20 Air Street London W1B 5DL on 2017-05-03
dot icon22/02/2017
Statement of capital following an allotment of shares on 2016-02-26
dot icon22/02/2017
Statement of capital following an allotment of shares on 2016-02-17
dot icon22/02/2017
Statement of capital following an allotment of shares on 2016-09-15
dot icon22/02/2017
Statement of capital following an allotment of shares on 2016-02-27
dot icon22/02/2017
Statement of capital following an allotment of shares on 2015-02-27
dot icon21/02/2017
Confirmation statement made on 2016-11-19 with updates
dot icon20/02/2017
Director's details changed for Ms Melinda Nicci on 2017-02-20
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Director's details changed for Mr Stefan Roever on 2016-07-06
dot icon27/06/2016
Appointment of Mr Axel Wehr as a director on 2016-06-09
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon15/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon15/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/02/2016
Statement of capital following an allotment of shares on 2016-01-14
dot icon19/02/2016
Statement of capital following an allotment of shares on 2016-01-14
dot icon18/02/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon03/02/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon03/02/2016
Resolutions
dot icon16/10/2015
Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2015-10-13
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Sub-division of shares on 2014-07-24
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-11-14
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-11-14
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-08-12
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-08-12
dot icon16/01/2015
Resolutions
dot icon04/01/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon04/01/2015
Appointment of Mr Nicholas Gwyn Brisbourne as a director on 2014-11-14
dot icon04/01/2015
Appointment of Mr Stefan Roever as a director on 2014-11-14
dot icon08/09/2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 2014-09-08
dot icon18/08/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon19/11/2013
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

12
2024
change arrow icon+40.46 % *

* during past year

Cash in Bank

£10,627.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
79.99K
-
0.00
212.14K
-
2023
12
163.34K
-
0.00
7.57K
-
2024
12
360.15K
-
0.00
10.63K
-
2024
12
360.15K
-
0.00
10.63K
-

Employees

2024

Employees

12 Ascended0 % *

Net Assets(GBP)

360.15K £Ascended120.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.63K £Ascended40.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
13/10/2022 - 31/12/2025
659
Brisbourne, Nicholas Gwyn
Director
14/11/2014 - 13/10/2015
42
Ettling, Mike
Director
20/02/2020 - 01/05/2025
2
Armour, Amelia Sarah
Director
20/02/2020 - 25/03/2024
11
Wehr, Axel
Director
09/06/2016 - 30/01/2018
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BABY2BODY LIMITED

BABY2BODY LIMITED is an(a) Active company incorporated on 19/11/2013 with the registered office located at 34 Dersingham Road, London NW2 1SL. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BABY2BODY LIMITED?

toggle

BABY2BODY LIMITED is currently Active. It was registered on 19/11/2013 .

Where is BABY2BODY LIMITED located?

toggle

BABY2BODY LIMITED is registered at 34 Dersingham Road, London NW2 1SL.

What does BABY2BODY LIMITED do?

toggle

BABY2BODY LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does BABY2BODY LIMITED have?

toggle

BABY2BODY LIMITED had 12 employees in 2024.

What is the latest filing for BABY2BODY LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Ohs Secretaries Limited as a secretary on 2025-12-31.