Baby2body Limited LONDON


Baby2body started in year 2013 as Private Limited Company with registration number 08782353. The Baby2body company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 34 Dersingham Road. Postal code: NW2 1SL.

The firm has 3 directors, namely Amelia A., Mike E. and Melinda N.. Of them, Melinda N. has been with the company the longest, being appointed on 19 November 2013 and Amelia A. and Mike E. have been with the company for the least time - from 20 February 2020. As of 25 April 2024, there were 3 ex directors - Axel W., Stefan R. and others listed below. There were no ex secretaries.

Baby2body Limited Address / Contact

Office Address 34 Dersingham Road
Town London
Post code NW2 1SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08782353
Date of Incorporation Tue, 19th Nov 2013
Industry Other software publishing
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 13 October 2022

Amelia A.

Position: Director

Appointed: 20 February 2020

Mike E.

Position: Director

Appointed: 20 February 2020

Melinda N.

Position: Director

Appointed: 19 November 2013

Axel W.

Position: Director

Appointed: 09 June 2016

Resigned: 30 January 2018

Stefan R.

Position: Director

Appointed: 14 November 2014

Resigned: 01 November 2019

Nicholas B.

Position: Director

Appointed: 14 November 2014

Resigned: 13 October 2015

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Melinda N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stefan R. This PSC has significiant influence or control over the company,. Then there is Axel W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Melinda N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stefan R.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: significiant influence or control

Axel W.

Notified on 9 June 2016
Ceased on 30 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-01-312023-03-312024-01-31
Net Worth56 782390 259         
Balance Sheet
Cash Bank On Hand 446 85830 787172 617178 23636 655522 420212 1377 5667 56610 627
Current Assets95 832460 97242 923178 338247 389187 041785 849308 721197 661197 66172 252
Debtors4 08014 11412 1365 72169 153150 386263 42996 584190 095190 09561 625
Net Assets Liabilities     51 336404 07179 993-163 343-163 343-360 150
Other Debtors 13 84112 1365 72169 153150 386263 42996 5848 0338 033 
Property Plant Equipment 8064 3912 7112 9212 1163 9374 3623 0273 0271 938
Cash Bank In Hand91 752446 858         
Tangible Fixed Assets262806         
Reserves/Capital
Called Up Share Capital1423         
Profit Loss Account Reserve-113 228-366 130         
Shareholder Funds56 782390 259         
Other
Accumulated Depreciation Impairment Property Plant Equipment 3251 6353 5455 8967 7039 52211 70414 08014 08016 210
Additions Other Than Through Business Combinations Property Plant Equipment       2 6071 041 1 041
Amounts Owed To Group Undertakings Participating Interests          40
Average Number Employees During Period  3678812121212
Bank Borrowings      50 00046 66730 00030 00023 759
Bank Overdrafts        90 00090 000100 028
Creditors 71 519218 62965 432553 856137 82150 000186 423333 202333 202409 752
Increase From Depreciation Charge For Year Property Plant Equipment  1 3101 9102 3511 8071 8192 1822 376 2 130
Net Current Assets Liabilities56 520389 453-175 706112 906-306 46749 220450 134122 298-135 541-135 541-337 500
Other Creditors 51 597149 78837 382531 18585 742237 95429 08526 98426 9847 717
Property Plant Equipment Gross Cost 1 1316 0266 2568 8179 81913 45916 06617 10717 10718 148
Provisions For Liabilities Balance Sheet Subtotal        829829829
Taxation Social Security Payable      16 24822 70962 07662 076185 368
Total Assets Less Current Liabilities56 782390 259-171 315115 617-303 54651 336454 071126 660-132 514-132 514-335 562
Trade Creditors Trade Payables 17 19262 59720 53011 43619 47681 51377 85985 20285 20299 348
Trade Debtors Trade Receivables 273      182 062182 06261 625
Creditors Due Within One Year39 31271 519         
Number Shares Allotted140 66268 084         
Other Taxation Social Security Payable 2 7306 2447 52011 23532 60316 248    
Par Value Share00         
Share Capital Allotted Called Up Paid147         
Share Premium Account169 996756 366         
Tangible Fixed Assets Additions374757         
Tangible Fixed Assets Cost Or Valuation3741 131         
Tangible Fixed Assets Depreciation112325         
Tangible Fixed Assets Depreciation Charged In Period112213         
Total Additions Including From Business Combinations Property Plant Equipment  4 8952302 5611 0023 640    
Bank Borrowings Overdrafts      50 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
On Thu, 3rd Aug 2023 director's details were changed
filed on: 4th, August 2023
Free Download (2 pages)

Company search