THE BABY FUND TRADING LIMITED
Overview
| Company Name | THE BABY FUND TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02557706 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE BABY FUND TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERITHOUR LIMITED | Nov 13, 1990 | Nov 13, 1990 |
What are the latest accounts for THE BABY FUND TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE BABY FUND TRADING LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for THE BABY FUND TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2025 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Amy Bethan Thomas as a secretary on Aug 14, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Emma Parry as a director on Sep 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Smaje as a director on Sep 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joe Ray Chambers as a director on Sep 25, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Joe Ray Chambers as a person with significant control on Sep 25, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Sian Medi Dawson as a secretary on Aug 13, 2024 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Trudi Boardman as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bjorn Erik Saven as a director on Sep 05, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Haley Marie Tatum on Aug 08, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Logan on Aug 08, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Joe Ray Chambers on Aug 08, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bjorn Erik Saven on Aug 08, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Francis Proctor as a director on Apr 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen George Russell as a director on Oct 29, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE BABY FUND TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAWSON, Sian Medi | Secretary | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | 326112120001 | |||||||
| CLARKE, Sonji Decoraine, Dr | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 152607110001 | |||||
| COMISKEY, Aedamar | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | Irish | 219340990001 | |||||
| LOGAN, David | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 114696050003 | |||||
| PARRY, Emma | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 252787370002 | |||||
| STIRLING, Robert Woodward | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 219341010001 | |||||
| TARIQ, Shema, Dr | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 264711700001 | |||||
| TATUM, Hayley Marie | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 171034070003 | |||||
| WHEATLEY, Mark Raymond Peter Henry Delano | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | United Kingdom | British | 78391130002 | |||||
| HAMPEL, John Lawrence | Secretary | 35 Iverna Court W8 6TR London | British | 122789840001 | ||||||
| NELSON, Lucilla Mary | Secretary | Forest Lodge Pen Selwood BA9 8LL Wincanton Somerset | British | 6737950004 | ||||||
| SHIELDS, Thomas Mcgregor | Secretary | Langton House Langton Green TN3 0JD Tunbridge Wells Kent | British | 49829090002 | ||||||
| THOMAS, Amy Bethan | Secretary | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | 176762970001 | |||||||
| BENNETT, Phillip Robert, Professor | Director | 112 St Margaret's Road W7 2HF Hanwell | United Kingdom | British | 249197830001 | |||||
| BOARDMAN, Trudi | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 199205890001 | |||||
| BOLLINGER, Judith Comeau | Director | 20 Egerton Terrace SW3 2BT London | United Kingdom | Irish | 56159060001 | |||||
| BRAITHWAITE, Jeffrey Mark | Director | 37 Chester Terrace NW1 4ND London | British | 111777380001 | ||||||
| CHAMBERS, Joe Ray | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 172411970001 | |||||
| CHARLESWORTH, Anita Rose | Director | 12 Lothair Road South Finsbury Park N4 1EL London | England | British | 111780270002 | |||||
| CHESHIRE, Ian Michael, Sir | Director | 103 Balham Park Road SW12 8EB London | England | British | 7668420002 | |||||
| CHRISTIE-MILLER, Roderick Wallace | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | United Kingdom | British | 163412670001 | |||||
| DENNIS, Ronald, Sir | Director | Pinewood Road GU25 4PA Virginia Water King's Bourne Surrey United Kingdom | United Kingdom | British | 18993630014 | |||||
| ELGIE, Donald Hunter | Director | Fairmile Park Road KT11 2PL Cobham Holly Cottage Surrey England | United Kingdom | British | 6661980002 | |||||
| FALLON, Emma Jane | Director | c/o Jca Group 55 Baker Street W1U 8EW London 7th Floor North England | United Kingdom | British | 147986430001 | |||||
| FERGUSSON, Ian Lewis Campbell | Director | The Old Rectory Tillington GU28 9AA Petworth West Sussex | British | 22927820002 | ||||||
| HAMPEL, John Lawrence | Director | 35 Iverna Court W8 6TR London | United Kingdom | British | 122789840001 | |||||
| HICKS, Catherine Leigh | Director | Pembridge Villas W11 3EP London 27 United Kingdom | United Kingdom | British | 142278820002 | |||||
| KELLEHER, Cornelius John, Dr | Director | 7 Dulwich Village SE21 7BU London | England | British | 141416810001 | |||||
| KENNEY, Anthony | Director | 17 Condray Place Battersea Church Road SW11 3PE London | England | British | 38387320003 | |||||
| LAPTHORNE, Richard Douglas | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | United Kingdom | British | 13722740002 | |||||
| MEEKS, Meredith | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | American | 150462730001 | |||||
| NELSON, Lucilla Mary | Director | Forest Lodge Pen Selwood BA9 8LL Wincanton Somerset | England | British | 6737950004 | |||||
| PROCTOR, Dominic Francis | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 10559790005 | |||||
| RUSSELL, Stephen George | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 15714900009 | |||||
| SAVEN, Bjorn Erik | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | Swedish | 33307930006 |
Who are the persons with significant control of THE BABY FUND TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Joe Ray Chambers | Apr 06, 2016 | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Tommy's | Apr 06, 2016 | Laurence Pountney Hill EC4R 0BB London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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