BABYSHADEZ LTD

Register to unlock more data on OkredoRegister

BABYSHADEZ LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10256275

Incorporation date

29/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10256275 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2016)
dot icon09/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon12/01/2026
Address of officer Ms Dusky Edwards changed to 10256275 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-12
dot icon12/01/2026
Registered office address changed to PO Box 4385, 10256275 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-12
dot icon12/01/2026
Address of person with significant control Ms Dusky Edwards changed to 10256275 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-12
dot icon30/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/07/2021
Registered office address changed from 10 Wade Court Cheltenham GL51 6NL England to 36 Springbank Road Cheltenham GL51 0NH on 2021-07-22
dot icon22/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-06-30
dot icon22/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/08/2019
Director's details changed for Mr Peter Price on 2019-08-01
dot icon07/08/2019
Director's details changed for Ms Dusky Edwards on 2019-08-01
dot icon07/08/2019
Change of details for Ms Dusky Edwards as a person with significant control on 2019-08-01
dot icon07/08/2019
Registered office address changed from 30 Weavers Way Weavers Way South Normanton Alfreton Derbyshire DE55 2FZ United Kingdom to 10 Wade Court Cheltenham GL51 6NL on 2019-08-07
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon21/06/2018
Termination of appointment of Nathan Jon Welsh as a director on 2018-05-26
dot icon08/06/2018
Termination of appointment of Stefan Paul Kerridge as a director on 2018-05-30
dot icon07/06/2018
Termination of appointment of Claire Louise Ann Fildes as a director on 2018-05-26
dot icon05/06/2018
Termination of appointment of George Frank Fildes as a director on 2018-05-26
dot icon25/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-10-06
dot icon13/07/2017
Notification of Dusky Edwards as a person with significant control on 2016-06-29
dot icon13/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon31/03/2017
Appointment of Miss Claire Fildes as a director on 2016-08-01
dot icon31/03/2017
Appointment of Mr Nathan Jon Welsh as a director on 2017-01-01
dot icon21/03/2017
Appointment of Mr Stefan Paul Kerridge as a director on 2016-09-22
dot icon21/03/2017
Appointment of Mr George Frank Fildes as a director on 2016-08-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon11/07/2016
Appointment of Mr Peter Price as a director on 2016-06-29
dot icon29/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.20K
-
0.00
-
-
2022
0
124.07K
-
0.00
-
-
2023
0
145.01K
-
0.00
-
-
2023
0
145.01K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

145.01K £Ascended16.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Peter
Director
29/06/2016 - Present
7
Edwards, Dusky
Director
29/06/2016 - Present
18
Fildes, George Frank
Director
05/08/2016 - 26/05/2018
5
Kerridge, Stefan Paul
Director
22/09/2016 - 30/05/2018
2
Fildes, Claire Louise Ann
Director
01/08/2016 - 26/05/2018
2

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

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 BABYSHADEZ LTD

BABYSHADEZ LTD is an(a) Dissolved company incorporated on 29/06/2016 with the registered office located at 4385, 10256275 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BABYSHADEZ LTD?

toggle

BABYSHADEZ LTD is currently Dissolved. It was registered on 29/06/2016 and dissolved on 05/05/2026.

Where is BABYSHADEZ LTD located?

toggle

BABYSHADEZ LTD is registered at 4385, 10256275 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BABYSHADEZ LTD do?

toggle

BABYSHADEZ LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for BABYSHADEZ LTD?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-06-30.