Background WavePink WaveYellow Wave

BETTER LIFE SOLUTIONS LIMITED (09706517)

BETTER LIFE SOLUTIONS LIMITED (09706517) is an active UK company. incorporated on 28 July 2015. with registered office in Deanshanger. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BETTER LIFE SOLUTIONS LIMITED has been registered for 10 years. Current directors include BARONI DE OLIVEIRA, Thais.

Company Number
09706517
Status
active
Type
ltd
Incorporated
28 July 2015
Age
10 years
Address
The Roundhouse, Deanshanger, MK19 6LG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BARONI DE OLIVEIRA, Thais
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER LIFE SOLUTIONS LIMITED

BETTER LIFE SOLUTIONS LIMITED is an active company incorporated on 28 July 2015 with the registered office located in Deanshanger. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BETTER LIFE SOLUTIONS LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09706517

LTD Company

Age

10 Years

Incorporated 28 July 2015

Size

N/A

Accounts

ARD: 27/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 28 July 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 April 2026
Period: 1 August 2024 - 27 July 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

PET CRIBS LTD
From: 28 July 2015To: 26 November 2019
Contact
Address

The Roundhouse 1 Northfield Barns Drive Deanshanger, MK19 6LG,

Previous Addresses

5 Colliers Wood Monkston Park Milton Keynes MK10 9QF England
From: 22 April 2018To: 26 April 2022
2 Andrewes Croft Great Linford Milton Keynes MK14 5HP England
From: 27 April 2017To: 22 April 2018
45 Templars Avenue London NW11 0NU United Kingdom
From: 28 July 2015To: 27 April 2017
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Dec 18
Loan Secured
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NOLAN, Mark Edmund

Active
1 Northfield Barns Drive, DeanshangerMK19 6LG
Secretary
Appointed 06 Dec 2018

BARONI DE OLIVEIRA, Thais

Active
1 Northfield Barns Drive, DeanshangerMK19 6LG
Born April 1987
Director
Appointed 28 Jul 2015

NOLAN, Mark Edmund

Resigned
Rosaline Road, LondonSW6 7QS
Born July 1965
Director
Appointed 28 Jul 2015
Resigned 06 Dec 2018

Persons with significant control

1

Ms Thais Baroni De Oliveira

Active
1 Northfield Barns Drive, DeanshangerMK19 6LG
Born April 1987

Nature of Control

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

Filing History

42

Second Filing Of Confirmation Statement With Made Up Date
14 April 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 July 2020
AA01Change of Accounting Reference Date
Resolution
26 November 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Incorporation Company
28 July 2015
NEWINCIncorporation