BABY MORI LIMITED

Register to unlock more data on OkredoRegister

BABY MORI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09142230

Incorporation date

22/07/2014

Size

Full

Contacts

Registered address

Registered address

Pall Mall Deposits, Unit Pl35, 124 -128 Barlby Road, London W10 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2014)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon05/08/2025
Termination of appointment of Bilal Mekkaoui as a director on 2025-04-25
dot icon20/05/2025
Registered office address changed from Pall Mall Deposits, Unit Pl70 124-128 Barlby Road London W10 6BL England to Pall Mall Deposits, Unit Pl35 124 -128 Barlby Road London W10 6BL on 2025-05-20
dot icon14/01/2025
Appointment of Mr Justin Paul David Stead as a director on 2024-06-01
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-04-19
dot icon21/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon04/05/2023
Change of details for Mr Akin Onal as a person with significant control on 2023-03-31
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Memorandum and Articles of Association
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-22 with updates
dot icon04/08/2022
Statement of capital following an allotment of shares on 2021-03-31
dot icon03/02/2022
Registered office address changed from Oasis Serviced Offices Unit M7, 85-87 Bayham Street London NW1 0AG England to Pall Mall Deposits, Unit Pl70 124-128 Barlby Road London W10 6BL on 2022-02-03
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon01/06/2021
Director's details changed for Mr Hugo Vaux on 2021-05-04
dot icon23/12/2020
Registered office address changed from Unit Sp01 Spectrum House 32-34 Gordon House Road Highgate London NW5 1LP United Kingdom to Oasis Serviced Offices Unit M7, 85-87 Bayham Street London NW1 0AG on 2020-12-23
dot icon03/11/2020
Confirmation statement made on 2020-07-22 with updates
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon20/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-01
dot icon30/07/2020
Director's details changed for Mr Bilal Mekkaoui on 2019-09-01
dot icon30/07/2020
Change of details for Mr Akin Onal as a person with significant control on 2018-08-01
dot icon30/07/2020
Director's details changed for Mr Akin Onal on 2018-08-01
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon16/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon07/01/2020
Director's details changed for Mr Hugo Vaux on 2020-01-07
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon11/11/2019
Second filing of Confirmation Statement dated 22/07/2019
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Director's details changed for Mr Dan Ziv on 2019-09-13
dot icon06/09/2019
22/07/19 Statement of Capital gbp 340.9273
dot icon12/08/2019
Resolutions
dot icon12/08/2019
Appointment of Mr Dan Ziv as a director on 2019-04-04
dot icon12/08/2019
Appointment of Mr Bilal Mekkaoui as a director on 2019-04-04
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon30/07/2019
Appointment of Mr Hugo Vaux as a director on 2019-04-04
dot icon09/04/2019
Registration of charge 091422300001, created on 2019-04-03
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon19/09/2018
Resolutions
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon13/06/2018
Registered office address changed from Studio 118, Grand Union Studios 332 Ladbroke Grove London W10 5AD United Kingdom to Unit Sp01 Spectrum House 32-34 Gordon House Road Highgate London NW5 1LP on 2018-06-13
dot icon06/06/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon12/01/2018
Termination of appointment of Cameron Neil Miller as a director on 2017-12-31
dot icon02/01/2018
Second filing of Confirmation Statement dated 22/07/2017
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-01-16
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/08/2017
Change of details for Mr Akin Onal as a person with significant control on 2017-01-31
dot icon04/08/2017
22/07/17 Statement of Capital gbp 233.2579
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon26/05/2017
Resolutions
dot icon26/05/2017
Resolutions
dot icon26/05/2017
Resolutions
dot icon26/05/2017
Resolutions
dot icon26/05/2017
Resolutions
dot icon26/05/2017
Resolutions
dot icon26/05/2017
Resolutions
dot icon26/05/2017
Resolutions
dot icon26/05/2017
Resolutions
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon24/03/2017
Statement of capital following an allotment of shares on 2016-04-05
dot icon24/03/2017
Statement of capital following an allotment of shares on 2016-05-12
dot icon24/03/2017
Statement of capital following an allotment of shares on 2016-05-14
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon14/03/2017
Second filing of Confirmation Statement dated 22/07/2016
dot icon01/03/2017
Memorandum and Articles of Association
dot icon27/01/2017
Resolutions
dot icon15/08/2016
22/07/16 Statement of Capital gbp 155.3959
dot icon20/06/2016
Termination of appointment of John Charles Gasser as a director on 2016-06-15
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2016
Registered office address changed from C/O Wework 1 Fore Street London EC2Y 9DT United Kingdom to Studio 118, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 2016-03-24
dot icon10/11/2015
Registered office address changed from 212 (F4) Old Brompton Road London SW5 0BX to C/O Wework 1 Fore Street London EC2Y 9DT on 2015-11-10
dot icon22/10/2015
Appointment of Mr Cameron Neil Miller as a director on 2015-03-01
dot icon15/10/2015
Resolutions
dot icon03/09/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon03/09/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon03/09/2015
Sub-division of shares on 2014-12-22
dot icon19/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon31/10/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon22/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

39
2022
change arrow icon+12.48 % *

* during past year

Cash in Bank

£2,615,164.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
3.84M
-
0.00
2.32M
-
2022
39
3.67M
-
0.00
2.62M
-
2022
39
3.67M
-
0.00
2.62M
-

Employees

2022

Employees

39 Ascended15 % *

Net Assets(GBP)

3.67M £Descended-4.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.62M £Ascended12.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ziv, Dan
Director
04/04/2019 - Present
8
Onal, Akin
Director
22/07/2014 - Present
1
Stead, Justin Paul David
Director
01/06/2024 - Present
28
Mekkaoui, Bilal
Director
04/04/2019 - 25/04/2025
4
Vaux, Hugo
Director
04/04/2019 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BABY MORI LIMITED

BABY MORI LIMITED is an(a) Active company incorporated on 22/07/2014 with the registered office located at Pall Mall Deposits, Unit Pl35, 124 -128 Barlby Road, London W10 6BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of BABY MORI LIMITED?

toggle

BABY MORI LIMITED is currently Active. It was registered on 22/07/2014 .

Where is BABY MORI LIMITED located?

toggle

BABY MORI LIMITED is registered at Pall Mall Deposits, Unit Pl35, 124 -128 Barlby Road, London W10 6BL.

What does BABY MORI LIMITED do?

toggle

BABY MORI LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BABY MORI LIMITED have?

toggle

BABY MORI LIMITED had 39 employees in 2022.

What is the latest filing for BABY MORI LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.