Company NameBabyinc. Fertility Ltd
DirectorRamasan Navaratnarajah
Company StatusActive
Company Number08132591
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameMr Ramasan Navaratnarajah
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address35 Devonshire Place
London
W1G 6JP

Location

Registered Address35 Devonshire Place
London
W1G 6JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ramasan Navaratnarajah
50.00%
Ordinary A
50 at £1Kamalaveni Sabaratnam
25.00%
Ordinary B
50 at £1Ponnudurai Navaratnarajah
25.00%
Ordinary B

Financials

Year2014
Net Worth£4,443
Cash£1,304
Current Liabilities£3,161

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

29 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
5 June 2020Change of details for Mr Ramasan Navaratnarajah as a person with significant control on 5 June 2020 (2 pages)
8 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
19 July 2018Registered office address changed from Unit 1.36 the Light Box 111 Power Road, Chiswick London W4 5PY to 35 Devonshire Place London W1G 6JP on 19 July 2018 (1 page)
19 July 2018Change of details for Mr Ramasan Navaratnarajah as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 July 2018Director's details changed for Mr Ramasan Navaratnarajah on 19 July 2018 (2 pages)
17 July 2018Change of details for Mr Ramasan Navaratnarajah as a person with significant control on 17 July 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
28 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 July 2017Change of details for Mr Ramasan Navaratnarajah as a person with significant control on 6 April 2017 (2 pages)
28 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 July 2017Change of details for Mr Ramasan Navaratnarajah as a person with significant control on 6 April 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(4 pages)
12 August 2015Director's details changed for Mr Ramasan Navaratnarajah on 20 August 2014 (2 pages)
12 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(4 pages)
12 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(4 pages)
12 August 2015Director's details changed for Mr Ramasan Navaratnarajah on 20 August 2014 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(4 pages)
12 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(4 pages)
12 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 December 2013Registered office address changed from Aim Viaduct Hardwicke Road Chiswick London W4 5EA United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Aim Viaduct Hardwicke Road Chiswick London W4 5EA United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Aim Viaduct Hardwicke Road Chiswick London W4 5EA United Kingdom on 4 December 2013 (1 page)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(4 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(4 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(4 pages)
5 July 2012Incorporation (20 pages)
5 July 2012Incorporation (20 pages)