THE BABY FUND TRADING LIMITED

THE BABY FUND TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE BABY FUND TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02557706
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BABY FUND TRADING LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE BABY FUND TRADING LIMITED located?

    Registered Office Address
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BABY FUND TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERITHOUR LIMITEDNov 13, 1990Nov 13, 1990

    What are the latest accounts for THE BABY FUND TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE BABY FUND TRADING LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for THE BABY FUND TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a small company made up to Mar 31, 2025

    15 pagesAA

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Amy Bethan Thomas as a secretary on Aug 14, 2025

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Appointment of Emma Parry as a director on Sep 25, 2024

    2 pagesAP01

    Termination of appointment of Kate Smaje as a director on Sep 25, 2024

    1 pagesTM01

    Termination of appointment of Joe Ray Chambers as a director on Sep 25, 2024

    1 pagesTM01

    Cessation of Joe Ray Chambers as a person with significant control on Sep 25, 2024

    1 pagesPSC07

    Appointment of Ms Sian Medi Dawson as a secretary on Aug 13, 2024

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Oct 13, 2023 with updates

    4 pagesCS01

    Termination of appointment of Trudi Boardman as a director on Sep 19, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Bjorn Erik Saven as a director on Sep 05, 2022

    1 pagesTM01

    Director's details changed for Haley Marie Tatum on Aug 08, 2022

    2 pagesCH01

    Director's details changed for Mr David Logan on Aug 08, 2022

    2 pagesCH01

    Director's details changed for Mr Joe Ray Chambers on Aug 08, 2022

    2 pagesCH01

    Director's details changed for Mr Bjorn Erik Saven on Aug 08, 2022

    2 pagesCH01

    Termination of appointment of Dominic Francis Proctor as a director on Apr 21, 2022

    1 pagesTM01

    Termination of appointment of Stephen George Russell as a director on Oct 29, 2021

    1 pagesTM01

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE BABY FUND TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWSON, Sian Medi
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Secretary
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    326112120001
    CLARKE, Sonji Decoraine, Dr
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish152607110001
    COMISKEY, Aedamar
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandIrish219340990001
    LOGAN, David
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish114696050003
    PARRY, Emma
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish252787370002
    STIRLING, Robert Woodward
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish219341010001
    TARIQ, Shema, Dr
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish264711700001
    TATUM, Hayley Marie
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish171034070003
    WHEATLEY, Mark Raymond Peter Henry Delano
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    United KingdomBritish78391130002
    HAMPEL, John Lawrence
    35 Iverna Court
    W8 6TR London
    Secretary
    35 Iverna Court
    W8 6TR London
    British122789840001
    NELSON, Lucilla Mary
    Forest Lodge
    Pen Selwood
    BA9 8LL Wincanton
    Somerset
    Secretary
    Forest Lodge
    Pen Selwood
    BA9 8LL Wincanton
    Somerset
    British6737950004
    SHIELDS, Thomas Mcgregor
    Langton House
    Langton Green
    TN3 0JD Tunbridge Wells
    Kent
    Secretary
    Langton House
    Langton Green
    TN3 0JD Tunbridge Wells
    Kent
    British49829090002
    THOMAS, Amy Bethan
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Secretary
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    176762970001
    BENNETT, Phillip Robert, Professor
    112 St Margaret's Road
    W7 2HF Hanwell
    Director
    112 St Margaret's Road
    W7 2HF Hanwell
    United KingdomBritish249197830001
    BOARDMAN, Trudi
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish199205890001
    BOLLINGER, Judith Comeau
    20 Egerton Terrace
    SW3 2BT London
    Director
    20 Egerton Terrace
    SW3 2BT London
    United KingdomIrish56159060001
    BRAITHWAITE, Jeffrey Mark
    37 Chester Terrace
    NW1 4ND London
    Director
    37 Chester Terrace
    NW1 4ND London
    British111777380001
    CHAMBERS, Joe Ray
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish172411970001
    CHARLESWORTH, Anita Rose
    12 Lothair Road South
    Finsbury Park
    N4 1EL London
    Director
    12 Lothair Road South
    Finsbury Park
    N4 1EL London
    EnglandBritish111780270002
    CHESHIRE, Ian Michael, Sir
    103 Balham Park Road
    SW12 8EB London
    Director
    103 Balham Park Road
    SW12 8EB London
    EnglandBritish7668420002
    CHRISTIE-MILLER, Roderick Wallace
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    United KingdomBritish163412670001
    DENNIS, Ronald, Sir
    Pinewood Road
    GU25 4PA Virginia Water
    King's Bourne
    Surrey
    United Kingdom
    Director
    Pinewood Road
    GU25 4PA Virginia Water
    King's Bourne
    Surrey
    United Kingdom
    United KingdomBritish18993630014
    ELGIE, Donald Hunter
    Fairmile Park Road
    KT11 2PL Cobham
    Holly Cottage
    Surrey
    England
    Director
    Fairmile Park Road
    KT11 2PL Cobham
    Holly Cottage
    Surrey
    England
    United KingdomBritish6661980002
    FALLON, Emma Jane
    c/o Jca Group
    55 Baker Street
    W1U 8EW London
    7th Floor North
    England
    Director
    c/o Jca Group
    55 Baker Street
    W1U 8EW London
    7th Floor North
    England
    United KingdomBritish147986430001
    FERGUSSON, Ian Lewis Campbell
    The Old Rectory
    Tillington
    GU28 9AA Petworth
    West Sussex
    Director
    The Old Rectory
    Tillington
    GU28 9AA Petworth
    West Sussex
    British22927820002
    HAMPEL, John Lawrence
    35 Iverna Court
    W8 6TR London
    Director
    35 Iverna Court
    W8 6TR London
    United KingdomBritish122789840001
    HICKS, Catherine Leigh
    Pembridge Villas
    W11 3EP London
    27
    United Kingdom
    Director
    Pembridge Villas
    W11 3EP London
    27
    United Kingdom
    United KingdomBritish142278820002
    KELLEHER, Cornelius John, Dr
    7 Dulwich Village
    SE21 7BU London
    Director
    7 Dulwich Village
    SE21 7BU London
    EnglandBritish141416810001
    KENNEY, Anthony
    17 Condray Place
    Battersea Church Road
    SW11 3PE London
    Director
    17 Condray Place
    Battersea Church Road
    SW11 3PE London
    EnglandBritish38387320003
    LAPTHORNE, Richard Douglas
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    United KingdomBritish13722740002
    MEEKS, Meredith
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandAmerican150462730001
    NELSON, Lucilla Mary
    Forest Lodge
    Pen Selwood
    BA9 8LL Wincanton
    Somerset
    Director
    Forest Lodge
    Pen Selwood
    BA9 8LL Wincanton
    Somerset
    EnglandBritish6737950004
    PROCTOR, Dominic Francis
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish10559790005
    RUSSELL, Stephen George
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish15714900009
    SAVEN, Bjorn Erik
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandSwedish33307930006

    Who are the persons with significant control of THE BABY FUND TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joe Ray Chambers
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Apr 06, 2016
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Laurence Pountney Hill
    EC4R 0BB London
    3
    England
    Apr 06, 2016
    Laurence Pountney Hill
    EC4R 0BB London
    3
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3266897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0