BAOBAB EBOOKS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BAOBAB EBOOKS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08647383

Incorporation date

12/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2013)
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-08-12 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon03/10/2022
Appointment of Sophie Jane Hardinge-Walsh as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Mathieu Julien Arnaud Peligry as a director on 2022-09-23
dot icon22/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon27/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2018
Director's details changed for Sally Anne Grove-White on 2018-09-20
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon16/08/2018
Director's details changed for Mr Alan Gordon Lorimer on 2018-04-17
dot icon26/06/2018
Change of details for Mallory Holdings Limited as a person with significant control on 2018-06-26
dot icon26/06/2018
Change of details for Mallory Holdings Limited as a person with significant control on 2018-06-26
dot icon17/04/2018
Director's details changed for Mathieu Julien Arnaud Peligry on 2018-04-17
dot icon17/04/2018
Director's details changed for Sally Anne Grove-White on 2018-04-17
dot icon17/04/2018
Director's details changed for Mr Julian David Russ on 2018-04-17
dot icon17/04/2018
Director's details changed for Lord Julian Alexander Hardinge on 2018-04-17
dot icon17/04/2018
Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-04-17
dot icon06/12/2017
Appointment of Alan Gordon Lorimer as a director on 2017-11-22
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Termination of appointment of a director
dot icon24/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon29/06/2017
Appointment of Mathieu Julien Arnaud Peligry as a director on 2017-06-15
dot icon28/06/2017
Termination of appointment of George Alexander John Murray as a director on 2017-06-15
dot icon24/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon07/11/2013
Appointment of Lord Julian Alexander Hardinge as a director
dot icon31/10/2013
Termination of appointment of James Keliher as a director
dot icon31/10/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon31/10/2013
Registered office address changed from Curzon House Southernhay West Exeter Devon EX1 1RS United Kingdom on 2013-10-31
dot icon31/10/2013
Appointment of Sally Anne Grove-White as a director
dot icon31/10/2013
Appointment of Mr Julian David Russ as a director
dot icon31/10/2013
Appointment of George Alexander John Murray as a director
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-10-25
dot icon31/10/2013
Resolutions
dot icon12/08/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lorimer, Alan Gordon
Director
22/11/2017 - Present
8
Murray, George Alexander John
Director
23/10/2013 - 15/06/2017
3
Mr Julian David Russ
Director
25/10/2013 - Present
6
Hardinge, Julian Alexander, Lord
Director
23/10/2013 - Present
8
Grove-White, Sally Anne
Director
25/10/2013 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAOBAB EBOOKS SERVICES LIMITED

BAOBAB EBOOKS SERVICES LIMITED is an(a) Active company incorporated on 12/08/2013 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAOBAB EBOOKS SERVICES LIMITED?

toggle

BAOBAB EBOOKS SERVICES LIMITED is currently Active. It was registered on 12/08/2013 .

Where is BAOBAB EBOOKS SERVICES LIMITED located?

toggle

BAOBAB EBOOKS SERVICES LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does BAOBAB EBOOKS SERVICES LIMITED do?

toggle

BAOBAB EBOOKS SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BAOBAB EBOOKS SERVICES LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-08-07 with updates.