BABYBOND LIMITED

Register to unlock more data on OkredoRegister

BABYBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07045149

Incorporation date

15/10/2009

Size

Dormant

Contacts

Registered address

Registered address

Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford OX4 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon09/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon08/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon11/10/2024
Previous accounting period shortened from 2024-10-31 to 2024-09-30
dot icon09/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon07/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon18/10/2023
Registered office address changed from 37 the Point Business Park Market Harborough Leicestershire LE16 7QU to Institute of Reproductive Sciences Alec Issigonis Way Oxford Business Park North Oxford OX4 2HW on 2023-10-18
dot icon18/10/2023
Director's details changed for Mrs Janet Irene Steward on 2023-10-18
dot icon18/10/2023
Director's details changed for Mr Michael Keith Steward on 2023-10-18
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon31/12/2022
Accounts for a dormant company made up to 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-10-31
dot icon12/02/2021
Accounts for a dormant company made up to 2019-10-31
dot icon30/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon04/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon26/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon17/02/2016
Accounts for a dormant company made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon02/02/2015
Registered office address changed from 43 High Street East Uppingham Oakham Rutland LE15 9PY to 37 the Point Business Park Market Harborough Leicestershire LE16 7QU on 2015-02-02
dot icon31/12/2014
Certificate of change of name
dot icon31/12/2014
Change of name notice
dot icon01/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon08/04/2014
Accounts for a dormant company made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon18/04/2013
Accounts for a dormant company made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon22/10/2012
Director's details changed for Janet Irene Brown on 2012-10-22
dot icon21/12/2011
Accounts for a dormant company made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon06/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon04/12/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon28/10/2009
Appointment of Janet Irene Brown as a director
dot icon28/10/2009
Appointment of Michael Keith Steward as a director
dot icon23/10/2009
Termination of appointment of Andrew Davis as a director
dot icon15/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
15/10/2009 - 15/10/2009
3379
Mrs Janet Irene Steward
Director
15/10/2009 - Present
5
Mr Michael Keith Steward
Director
15/10/2009 - Present
6

Persons with Significant Control

1
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 BABYBOND LIMITED

BABYBOND LIMITED is an(a) Active company incorporated on 15/10/2009 with the registered office located at Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford OX4 2HW. There are currently 2 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 BABYBOND LIMITED?

toggle

BABYBOND LIMITED is currently Active. It was registered on 15/10/2009 .

Where is BABYBOND LIMITED located?

toggle

BABYBOND LIMITED is registered at Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford OX4 2HW.

What does BABYBOND LIMITED do?

toggle

BABYBOND LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BABYBOND LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-05 with no updates.