Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BABY LIST COMPANY LIMITED
Company Information for

THE BABY LIST COMPANY LIMITED

2 STANTON ROAD, LONDON, SW13 0EX,
Company Registration Number
03008826
Private Limited Company
Active

Company Overview

About The Baby List Company Ltd
THE BABY LIST COMPANY LIMITED was founded on 1995-01-11 and has its registered office in London. The organisation's status is listed as "Active". The Baby List Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BABY LIST COMPANY LIMITED
 
Legal Registered Office
2 STANTON ROAD
LONDON
SW13 0EX
Other companies in SW6
 
Filing Information
Company Number 03008826
Company ID Number 03008826
Date formed 1995-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653761325  
Last Datalog update: 2025-02-05 15:30:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BABY LIST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NERYS SIMPSON
Company Secretary 2014-10-09
PETER FRANCIS KENYON
Director 2014-10-09
LOUISE QUINN
Director 2014-10-09
NERYS ANN SIMPSON
Director 2014-10-09
GRACIA VICTORIA STONE
Director 2014-10-09
ANITA ELISABETH WORLIDGE
Director 2008-12-24
JONATHAN PETER WORLIDGE
Director 2003-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER WORLIDGE
Company Secretary 2008-12-24 2014-10-09
LOUISE QUINN
Director 2008-12-24 2010-11-26
TIMOTHY LEWIS
Company Secretary 1996-12-19 2008-12-24
HILARY LEWIS
Director 1995-02-21 2008-12-24
TIMOTHY LEWIS
Director 1996-12-19 2008-12-24
JERMYN SECRETARIAT LIMITED
Company Secretary 1995-02-21 1996-12-19
HOWARD THOMAS
Nominated Secretary 1995-01-11 1995-02-21
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1995-01-11 1995-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS KENYON SUNUVA LTD Director 2014-07-22 CURRENT 2008-04-16 Liquidation
LOUISE QUINN LITTONS LIMITED Director 2008-11-25 CURRENT 2008-11-25 Dissolved 2013-12-03
NERYS ANN SIMPSON FROM CHERRY TREE LANE LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-0931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-04CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2024-01-06Compulsory strike-off action has been discontinued
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2023-06-02CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-12-09AA01Previous accounting period extended from 30/09/22 TO 31/10/22
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM 2 Chelsea Wharf 15 Lots Road London SW10 0QJ
2022-06-06CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-12-18REGISTRATION OF A CHARGE / CHARGE CODE 030088260002
2021-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030088260002
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE QUINN
2021-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NERYS ANN SIMPSON
2020-05-13TM02Termination of appointment of Nerys Simpson on 2019-11-03
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-06-08PSC08Notification of a person with significant control statement
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH NO UPDATES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 347.5
2016-08-01AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 347.5
2015-09-23AR0128/05/15 ANNUAL RETURN FULL LIST
2015-09-22SH0106/11/14 STATEMENT OF CAPITAL GBP 347.5
2015-08-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AP03Appointment of Nerys Simpson as company secretary on 2014-10-09
2015-06-30TM02Termination of appointment of Jonathan Peter Worlidge on 2014-10-09
2015-06-30AP01DIRECTOR APPOINTED GRACIA STONE
2015-06-30AP01DIRECTOR APPOINTED PETER KENYON
2015-06-30AP01DIRECTOR APPOINTED LOUISE QUINN
2015-06-30AP01DIRECTOR APPOINTED NERYS SIMPSON
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM BROOMHOUSE STUDIOS 50 SULIVAN ROAD LONDON SW6 3DX
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM, BROOMHOUSE STUDIOS 50 SULIVAN ROAD, LONDON, SW6 3DX
2014-11-21AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-10-24CC04Statement of company's objects
2014-10-24SH08Change of share class name or designation
2014-10-24SH10Particulars of variation of rights attached to shares
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 334.6
2014-10-24SH0109/10/14 STATEMENT OF CAPITAL GBP 334.60
2014-10-24RES01ADOPT ARTICLES 09/10/2014
2014-10-24RES12VARYING SHARE RIGHTS AND NAMES
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 206.4
2014-08-28AR0128/05/14 FULL LIST
2014-01-22SH0128/06/13 STATEMENT OF CAPITAL GBP 206.4
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-21AR0128/05/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29AR0128/05/12 FULL LIST
2012-01-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-03AR0104/05/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE QUINN
2010-06-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-06-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2010-05-25AR0104/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WORLIDGE / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA ELISABETH WORLIDGE / 01/10/2009
2010-01-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM THE BROOMHOUSE 50 SULLIVAN ROAD LONDON SW6 3DX
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM, THE BROOMHOUSE 50 SULLIVAN ROAD, LONDON, SW6 3DX
2009-07-21363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-07-16123GBP NC 135/235 19/12/08
2009-06-11288aDIRECTOR APPOINTED LOUISE QUINN
2009-05-16287REGISTERED OFFICE CHANGED ON 16/05/2009 FROM SHERIDAN HOUSE 17 SAINT ANNS ROAD HARROW MIDDLESEX HA1 1JU
2009-05-16287REGISTERED OFFICE CHANGED ON 16/05/2009 FROM, SHERIDAN HOUSE, 17 SAINT ANNS ROAD, HARROW, MIDDLESEX, HA1 1JU
2009-05-13288aDIRECTOR APPOINTED ANITA ELISABETH WORLIDGE
2009-05-13288aSECRETARY APPOINTED JONATHAN PETER WORLIDGE
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR HILARY LEWIS
2009-05-13288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TIMOTHY LEWIS LOGGED FORM
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-10-06363sRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-10-06AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-28122S-DIV 09/05/07
2007-11-28123NC INC ALREADY ADJUSTED 09/05/07
2007-11-28RES13SUB DIV 09/05/07
2007-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-2888(2)RAD 09/05/07--------- £ SI 120@.1=12 £ IC 100/112
2007-05-17363sRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-22363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-19RES12VARYING SHARE RIGHTS AND NAMES
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-01363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-25288aNEW DIRECTOR APPOINTED
2003-01-23363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-17363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-01-10363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-03363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
2000-01-30287REGISTERED OFFICE CHANGED ON 30/01/00 FROM: FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON CR0 1JN
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-25363aRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-02287REGISTERED OFFICE CHANGED ON 02/11/98 FROM: J B MCCAY & COMPANY 2ND FLOOR OFFICES 16 BARCLAY ROAD CROYDON SURREY CR0 1JN
1998-01-29363sRETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-29363(288)SECRETARY RESIGNED
1997-08-19395PARTICULARS OF MORTGAGE/CHARGE
1997-05-07287REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 16 BARCLAY ROAD CROYDON SURREY CR0 1JN
1997-03-21363sRETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to THE BABY LIST COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BABY LIST COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-08-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BABY LIST COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE BABY LIST COMPANY LIMITED registering or being granted any patents
Domain Names

THE BABY LIST COMPANY LIMITED owns 2 domain names.

babylist.co.uk   babylistlimited.co.uk  

Trademarks
We have not found any records of THE BABY LIST COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BABY LIST COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as THE BABY LIST COMPANY LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where THE BABY LIST COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE BABY LIST COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0162092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BABY LIST COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BABY LIST COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW13 0EX