BABY2BODY LIMITED

Active London

Other software publishing

3 employees website.com
Healthcare and wellbeing Other software publishing
B

BABY2BODY LIMITED

Other software publishing

Founded 19 Nov 2013 Active London, United Kingdom 3 employees website.com
Healthcare and wellbeing Other software publishing
Accounts Submitted 27 Oct 2025 Next due 31 Oct 2026 6 months remaining
Confirmation Submitted 18 Aug 2025 Next due 20 Aug 2026 3 months remaining
Net assets £-346K £15K 2024 year on year
Total assets £21K £54K 2024 year on year
Total Liabilities £366K £68K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

34 Dersingham Road London NW2 1SL United Kingdom

Email

info@example.com

Website

www.example.com

Full company profile for BABY2BODY LIMITED (08782353), an active healthcare and wellbeing company based in London, United Kingdom. Incorporated 19 Nov 2013. Other software publishing. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£3.49k

Decreased by £7.14k (-67%)

Net Assets

-£345.56k

Increased by £14.59k (+4%)

Total Liabilities

£366.23k

Decreased by £68.11k (-16%)

Turnover

N/A

Employees

3

Decreased by 9 (-75%)

Debt Ratio

1772%

Increased by 1187 (+203%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 3

Investors (8)

Investor NameInvestor SinceParticipating Rounds
Investor 9Nov 2015Seed
Investor 6Feb 2016Seed
Investor 7Feb 2016Seed

Share Capital

Share Capital

Share allotments and capital structure

18 Allotments 210,044 Shares £2.39m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Jan 2023600£50k£83.33
9 Jan 2023337£30k£88.89
9 Mar 20215,298£275k£51.93
9 Mar 2021464£25k£53.83
30 Oct 201922,296£550k£24.665

Officers

Officers

1 active 2 resigned
Status
Melinda NicciDirectorBritishUnited Kingdom6119 Nov 2013Active

Shareholders

Shareholders (22)

Melinda Nicci
30.8%
110,769
Melinda Nicci
19.7%
71,003

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Melinda Nicci

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1965
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Stefan Roever

Ceased 1 Nov 2019

Ceased

Axel Wehr

Ceased 30 Jan 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
10 Feb 2026OfficersTermination of Ohs Secretaries Limited as director on 2025-12-31
27 Oct 2025AccountsAnnual accounts made up to 2025-01-31
18 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-06 with no updates
25 Jul 2025OfficersTermination of Mike Ettling as director on 2025-05-01
19 Aug 2024Confirmation StatementConfirmation statement made on 2024-08-06 with updates
10 Feb 2026 Officers

Termination of Ohs Secretaries Limited as director on 2025-12-31

27 Oct 2025 Accounts

Annual accounts made up to 2025-01-31

18 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-06 with no updates

25 Jul 2025 Officers

Termination of Mike Ettling as director on 2025-05-01

19 Aug 2024 Confirmation Statement

Confirmation statement made on 2024-08-06 with updates

Recent Activity

Latest Activity

Termination of Ohs Secretaries Limited as director on 2025-12-31

2 months ago on 10 Feb 2026

Annual accounts made up to 2025-01-31

5 months ago on 27 Oct 2025

Confirmation statement made on 2025-08-06 with no updates

8 months ago on 18 Aug 2025

Termination of Mike Ettling as director on 2025-05-01

9 months ago on 25 Jul 2025

Confirmation statement made on 2024-08-06 with updates

1 years ago on 19 Aug 2024