Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BABYMOOV UK LTD
Company Information for

BABYMOOV UK LTD

EAST REACH HOUSE, EAST REACH, TAUNTON, TA1 3EN,
Company Registration Number
09835052
Private Limited Company
Active

Company Overview

About Babymoov Uk Ltd
BABYMOOV UK LTD was founded on 2015-10-21 and has its registered office in Taunton. The organisation's status is listed as "Active". Babymoov Uk Ltd 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
BABYMOOV UK LTD
 
Legal Registered Office
EAST REACH HOUSE
EAST REACH
TAUNTON
TA1 3EN
 
Filing Information
Company Number 09835052
Company ID Number 09835052
Date formed 2015-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB227585778  
Last Datalog update: 2024-12-05 17:41:03
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 BABYMOOV UK LTD

Current Directors
Officer Role Date Appointed
BREAMS SECRETARIES LIMITED
Company Secretary 2015-10-21
ARNAUD COURDESSES
Director 2015-10-21
ARNAUD THIOLLIER
Director 2015-10-21
LAURENT WINDENBERGER
Director 2015-10-21
SIMON PAUL WINSKILL
Director 2018-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BREAMS SECRETARIES LIMITED CAMERON BUCKE SETTLEMENT LTD Company Secretary 2018-05-15 CURRENT 2018-05-15 Active
BREAMS SECRETARIES LIMITED CARLTON TOWER PENSION TRUSTEES LIMITED(THE) Company Secretary 2018-05-11 CURRENT 1982-06-01 Active
BREAMS SECRETARIES LIMITED HAVERTON HILL POWER LIMITED Company Secretary 2018-05-10 CURRENT 2018-05-10 Active
BREAMS SECRETARIES LIMITED KWB POWER LIMITED Company Secretary 2018-05-10 CURRENT 2018-05-10 Active
BREAMS SECRETARIES LIMITED KENDAL ROAD POWER LIMITED Company Secretary 2018-05-10 CURRENT 2018-05-10 Active - Proposal to Strike off
BREAMS SECRETARIES LIMITED MERLIN PARK POWER LIMITED Company Secretary 2018-05-08 CURRENT 2016-06-14 Active - Proposal to Strike off
BREAMS SECRETARIES LIMITED HARTREE PARTNERS CONSULTING (UK) LIMITED Company Secretary 2018-05-08 CURRENT 2018-01-10 Active
BREAMS SECRETARIES LIMITED WINCHAM LANE POWER LIMITED Company Secretary 2018-05-08 CURRENT 2016-08-24 Active - Proposal to Strike off
BREAMS SECRETARIES LIMITED TOUCAN THE NEST LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
BREAMS SECRETARIES LIMITED VENTURA CAPITAL PARTNERS LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
BREAMS SECRETARIES LIMITED PRODPO LIMITED Company Secretary 2018-03-11 CURRENT 2018-03-11 Active
BREAMS SECRETARIES LIMITED ALPHANE CAPITAL LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
BREAMS SECRETARIES LIMITED EATDRINK RADIO LIMITED Company Secretary 2017-11-23 CURRENT 2013-10-10 Active
BREAMS SECRETARIES LIMITED BOISDALE INTERNATIONAL LIMITED Company Secretary 2017-11-16 CURRENT 2007-02-27 Active
BREAMS SECRETARIES LIMITED HARTREE PARTNERS LNG 1 LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
BREAMS SECRETARIES LIMITED HARTREE LAND LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
BREAMS SECRETARIES LIMITED HARTREE SOLUTIONS LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
BREAMS SECRETARIES LIMITED SCARY EVIL EVENTS LIMITED Company Secretary 2017-06-12 CURRENT 2017-05-16 Active - Proposal to Strike off
BREAMS SECRETARIES LIMITED HARTREE PARTNERS SECURITIES (UK) LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active
BREAMS SECRETARIES LIMITED SUNLIGHT TRUSTEES LIMITED Company Secretary 2017-04-11 CURRENT 2016-11-30 Active
BREAMS SECRETARIES LIMITED WEDLAKE BELL ODP LIMITED Company Secretary 2017-03-15 CURRENT 2017-03-15 Dissolved 2018-02-20
BREAMS SECRETARIES LIMITED HARTREE PARTNERS SUPPLY (UK) LIMITED Company Secretary 2016-02-23 CURRENT 2014-10-28 Active
BREAMS SECRETARIES LIMITED HARTREE SOLUTIONS (UK) LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
BREAMS SECRETARIES LIMITED KINGSMOOR POWER LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
BREAMS SECRETARIES LIMITED PN IP HOLDINGS LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active
BREAMS SECRETARIES LIMITED NATISO LEASING LIMITED Company Secretary 2015-08-04 CURRENT 2013-05-24 Active
BREAMS SECRETARIES LIMITED FINOVA AVIATION LEASING LIMITED Company Secretary 2015-08-04 CURRENT 2005-10-06 Active - Proposal to Strike off
BREAMS SECRETARIES LIMITED MONTROSE LEASING LIMITED Company Secretary 2015-08-04 CURRENT 2005-10-19 Liquidation
BREAMS SECRETARIES LIMITED FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED Company Secretary 2014-04-04 CURRENT 2005-12-07 Active - Proposal to Strike off
BREAMS SECRETARIES LIMITED UNION 2014 LTD Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
BREAMS SECRETARIES LIMITED MU-ALIT LTD Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
BREAMS SECRETARIES LIMITED MU-PA LTD Company Secretary 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
BREAMS SECRETARIES LIMITED MU-GA LTD Company Secretary 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
BREAMS SECRETARIES LIMITED MU-THP LTD Company Secretary 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
BREAMS SECRETARIES LIMITED MU-MEF LTD Company Secretary 2014-04-01 CURRENT 2014-04-01 Active
BREAMS SECRETARIES LIMITED MU-NW LTD Company Secretary 2014-04-01 CURRENT 2014-04-01 Active
BREAMS SECRETARIES LIMITED MU-EC LTD Company Secretary 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
BREAMS SECRETARIES LIMITED STEINBECK STUDIO LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
BREAMS SECRETARIES LIMITED RIVINGTON DEVELOPMENTS LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Active
BREAMS SECRETARIES LIMITED REVEILLE SERVICES LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Active
BREAMS SECRETARIES LIMITED RABY LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Active

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
2024-10-3131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-09-27DIRECTOR APPOINTED MS SANDRINE MONESTIER
2022-09-27DIRECTOR APPOINTED MR PIERRE MAGRO
2022-09-27APPOINTMENT TERMINATED, DIRECTOR ARNAUD COURDESSES
2022-09-27APPOINTMENT TERMINATED, DIRECTOR ARNAUD THIOLLIER
2022-09-27APPOINTMENT TERMINATED, DIRECTOR LAURENT WINDENBERGER
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD COURDESSES
2022-09-27AP01DIRECTOR APPOINTED MS SANDRINE MONESTIER
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-05RP04SH01Second filing of capital allotment of shares GBP465,000
2020-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-11-17CH01Director's details changed for Mr Arnaud Courdesses on 2020-11-17
2020-09-29SH0118/08/20 STATEMENT OF CAPITAL GBP 46500
2020-09-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-15PSC08Notification of a person with significant control statement
2019-11-15PSC07CESSATION OF BABYMOOV GROUP AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-05SH0125/10/19 STATEMENT OF CAPITAL GBP 265000
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Raglan House 2 Middle Street Taunton TA1 1SH United Kingdom
2019-05-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-26AD03Registers moved to registered inspection location of Floor 8, 71 Queen Victoria Street London EC4V 4AY
2018-11-26AD02Register inspection address changed to Floor 8, 71 Queen Victoria Street London EC4V 4AY
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16AP01DIRECTOR APPOINTED MR SIMON PAUL WINSKILL
2017-11-06PSC02Notification of Babymoov Group as a person with significant control on 2017-11-02
2017-11-06PSC09Withdrawal of a person with significant control statement on 2017-11-06
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-06-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 15000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-17CH04SECRETARY'S DETAILS CHNAGED FOR BREAMS REGISTRARS AND NOMINEES LIMITED on 2016-08-23
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 15000
2015-10-21NEWINCNew incorporation
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 BABYMOOV UK LTD 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 BABYMOOV UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BABYMOOV UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 BABYMOOV UK LTD

Intangible Assets
Patents
We have not found any records of BABYMOOV UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BABYMOOV UK LTD
Trademarks
We have not found any records of BABYMOOV UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BABYMOOV UK LTD. 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 BABYMOOV UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BABYMOOV UK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BABYMOOV UK LTD 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 BABYMOOV UK LTD 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.