Background WavePink WaveYellow Wave

BABYBOND LIMITED (07045149)

BABYBOND LIMITED (07045149) is an active UK company. incorporated on 15 October 2009. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BABYBOND LIMITED has been registered for 16 years. Current directors include STEWARD, Janet Irene, STEWARD, Michael Keith.

Company Number
07045149
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
Institute Of Reproductive Sciences Alec Issigonis Way, Oxford, OX4 2HW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
STEWARD, Janet Irene, STEWARD, Michael Keith
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABYBOND LIMITED

BABYBOND LIMITED is an active company incorporated on 15 October 2009 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BABYBOND LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07045149

LTD Company

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 November 2023 - 30 September 2024(12 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

ULTRASOUND DIRECT LIMITED
From: 15 October 2009To: 31 December 2014
Contact
Address

Institute Of Reproductive Sciences Alec Issigonis Way Oxford Business Park North Oxford, OX4 2HW,

Previous Addresses

37 the Point Business Park Market Harborough Leicestershire LE16 7QU
From: 2 February 2015To: 18 October 2023
43 High Street East Uppingham Oakham Rutland LE15 9PY
From: 15 October 2009To: 2 February 2015
Timeline

4 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEWARD, Janet Irene

Active
Alec Issigonis Way, OxfordOX4 2HW
Born August 1958
Director
Appointed 15 Oct 2009

STEWARD, Michael Keith

Active
Alec Issigonis Way, OxfordOX4 2HW
Born July 1959
Director
Appointed 15 Oct 2009

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 15 Oct 2009
Resigned 15 Oct 2009

Persons with significant control

1

UppinghamLE15 9PY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2010
AR01AR01
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Incorporation Company
15 October 2009
NEWINCIncorporation