General information

Name:

Babystart Limited

Office Address:

6 Dominus Way Meridian Business Park LE19 1RP Leicester

Number: 06789798

Incorporation date: 2009-01-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the year of the founding of Babystart Ltd, the firm which is located at 6 Dominus Way, Meridian Business Park, Leicester. This means it's been fifteen years Babystart has prospered in the business, as it was founded on Tuesday 13th January 2009. The reg. no. is 06789798 and the company post code is LE19 1RP. The firm's principal business activity number is 46900 and has the NACE code: Non-specialised wholesale trade. Babystart Limited reported its account information for the period that ended on 2022-12-31. The firm's latest annual confirmation statement was submitted on 2022-12-16.

In order to be able to match the demands of the clientele, the following firm is continually being overseen by a group of two directors who are Steven B. and Gregory T.. Their outstanding services have been of critical use to the following firm since 2021.

Financial data based on annual reports

Company staff

Steven B.

Role: Director

Appointed: 04 March 2021

Latest update: 11 March 2024

Gregory T.

Role: Director

Appointed: 30 June 2017

Latest update: 11 March 2024

People with significant control

The companies with significant control over this firm are as follows: Snowden Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at 6 Dominus Way, Meridian East, LE19 1RP and was registered as a PSC under the reg no 03004520.

Snowden Limited
Address: Mazars Llp 6 Dominus Way, Meridian East, Leicester, LE19 1RP, United Kingdom
Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 03004520
Notified on 30 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Yvonne R.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of shares
Richard R.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 March 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 27th February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27th February 2013
Annual Accounts 27 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/12/16 (CS01)
filed on: 5th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Spout House Cotwall End Road Sedgley

Post code:

DY3 3YH

City / Town:

Dudley

HQ address,
2013

Address:

Spout House Cotwall End Road Sedgley

Post code:

DY3 3YH

City / Town:

Dudley

HQ address,
2014

Address:

Spout House Cotwall End Road Sedgley

Post code:

DY3 3YH

City / Town:

Dudley

HQ address,
2015

Address:

Spout House Cotwall End Road Sedgley

Post code:

DY3 3YH

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
15
Company Age

Closest Companies - by postcode