BABYLISS UK LIMITED

Register to unlock more data on OkredoRegister

BABYLISS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02856411

Incorporation date

23/09/1993

Size

Dormant

Contacts

Registered address

Registered address

Maplewood Chineham Business Park, Crockford Lane, Basingstoke RG24 8YBCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1993)
dot icon16/09/2025
Change of details for Mr Ian Christopher Nuttall as a person with significant control on 2025-09-10
dot icon16/09/2025
Change of details for The Conair Group Limited as a person with significant control on 2025-09-10
dot icon16/09/2025
Director's details changed for Mr Ian Christopher Nuttall on 2025-09-10
dot icon16/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon08/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/12/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon17/12/2024
Termination of appointment of Nicola Louise White as a secretary on 2024-08-31
dot icon07/12/2024
Compulsory strike-off action has been discontinued
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon12/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon06/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon17/08/2021
Appointment of Miss Nicola Louise White as a secretary on 2021-08-17
dot icon17/08/2021
Registered office address changed from Maplewood Crockford Lane Chineham Basingstoke RG24 8AL England to Maplewood Chineham Business Park Crockford Lane Basingstoke RG24 8YB on 2021-08-17
dot icon26/03/2021
Registered office address changed from Prospect Court 3 Waterfront Business Park Fleet Hampshire GU51 3TW to Maplewood Crockford Lane Chineham Basingstoke RG24 8AL on 2021-03-26
dot icon18/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon18/09/2020
Cessation of Christine Marie Chessell as a person with significant control on 2020-07-31
dot icon18/09/2020
Termination of appointment of Christine Marie Chessell as a secretary on 2020-07-31
dot icon10/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon12/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon17/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon19/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon27/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon15/03/2012
Termination of appointment of Patrick Yannotta as a director
dot icon15/03/2012
Termination of appointment of Richard Margulies as a director
dot icon29/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon13/09/2010
Director's details changed for Richard Alan Margulies on 2010-09-10
dot icon13/09/2010
Secretary's details changed for Christine Marie Chessell on 2010-09-10
dot icon13/09/2010
Director's details changed for Mr Ian Nuttall on 2010-09-10
dot icon13/09/2010
Director's details changed for Patrick Peter Yannotta on 2010-09-10
dot icon21/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/09/2009
Return made up to 10/09/09; full list of members
dot icon07/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/04/2009
Appointment terminated director john broom
dot icon26/09/2008
Return made up to 10/09/08; full list of members
dot icon22/04/2008
Director appointed ian christopher nuttall
dot icon18/04/2008
Full accounts made up to 2007-12-31
dot icon11/09/2007
Return made up to 10/09/07; full list of members
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon12/09/2006
Return made up to 10/09/06; full list of members
dot icon26/09/2005
Return made up to 10/09/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-12-31
dot icon21/09/2004
Return made up to 10/09/04; full list of members
dot icon04/03/2004
Full accounts made up to 2003-12-31
dot icon17/10/2003
Return made up to 10/09/03; full list of members
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Registered office changed on 28/04/03 from: prospect house 6 archipelago lyon way frimley surrey GU16 7ER
dot icon16/09/2002
Return made up to 10/09/02; full list of members
dot icon26/04/2002
Full accounts made up to 2001-12-31
dot icon27/09/2001
New director appointed
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New secretary appointed
dot icon25/09/2001
Secretary resigned
dot icon12/09/2001
Return made up to 10/09/01; full list of members
dot icon08/11/2000
Return made up to 23/09/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon20/09/1999
Return made up to 23/09/99; full list of members
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon21/10/1998
Return made up to 23/09/98; full list of members
dot icon08/05/1998
Certificate of change of name
dot icon25/02/1998
Return made up to 23/09/97; full list of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon18/12/1996
Return made up to 23/09/96; full list of members
dot icon10/11/1996
New secretary appointed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon22/12/1995
Return made up to 23/09/95; no change of members
dot icon22/12/1995
Registered office changed on 22/12/95 from: second floor detection house victoria street windsor SL4 1HE
dot icon11/12/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Secretary resigned;new secretary appointed
dot icon05/10/1994
Return made up to 23/09/94; full list of members
dot icon20/04/1994
Ad 08/04/94--------- £ si 99@1=99 £ ic 2/101
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon13/01/1994
Accounting reference date notified as 31/12
dot icon13/01/1994
Registered office changed on 13/01/94 from: 4 john carpenter street london EC4Y 0NH
dot icon16/12/1993
New director appointed
dot icon16/12/1993
Director resigned;new director appointed
dot icon16/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon01/12/1993
Resolutions
dot icon22/10/1993
Certificate of change of name
dot icon23/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuttall, Ian Christopher
Director
16/04/2008 - Present
3
White, Nicola Louise
Secretary
17/08/2021 - 31/08/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABYLISS UK LIMITED

BABYLISS UK LIMITED is an(a) Active company incorporated on 23/09/1993 with the registered office located at Maplewood Chineham Business Park, Crockford Lane, Basingstoke RG24 8YB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABYLISS UK LIMITED?

toggle

BABYLISS UK LIMITED is currently Active. It was registered on 23/09/1993 .

Where is BABYLISS UK LIMITED located?

toggle

BABYLISS UK LIMITED is registered at Maplewood Chineham Business Park, Crockford Lane, Basingstoke RG24 8YB.

What does BABYLISS UK LIMITED do?

toggle

BABYLISS UK LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for BABYLISS UK LIMITED?

toggle

The latest filing was on 16/09/2025: Change of details for Mr Ian Christopher Nuttall as a person with significant control on 2025-09-10.