Company NameBinibabies Ltd
DirectorNicola Collier Jane Collier
Company StatusActive
Company Number12122256
CategoryPrivate Limited Company
Incorporation Date25 July 2019(4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Nicola Collier Jane Collier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 High Street
Halstead
CO9 2AA
Director NameMr Ashley Thomas
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2024)
RoleFitness Trainer
Country of ResidenceEngland
Correspondence AddressPluto Stanstead Road
Halstead
CO9 1FA

Location

Registered Address3 High Street
Halstead
CO9 2AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
30 August 2023Registered office address changed from Pluto Stanstead Road Halstead CO9 1FA England to 3 High Street Halstead CO9 2AA on 30 August 2023 (1 page)
13 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
24 January 2023Registered office address changed from 48 Gaol Lane Sudbury Suffolk CO10 1JL England to Pluto Stanstead Road Halstead CO9 1FA on 24 January 2023 (1 page)
26 September 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
4 May 2022Appointment of Mr Ashley Thomas as a director on 4 May 2022 (2 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
19 December 2021Registered office address changed from 5 Weavers Court Halstead Essex CO9 2JN England to 48 Gaol Lane Sudbury Suffolk CO10 1JL on 19 December 2021 (1 page)
8 September 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
26 August 2020Registered office address changed from Building 3 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to Building 3 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 26 August 2020 (1 page)
26 August 2020Registered office address changed from Building 3 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 5 Weavers Court Halstead Essex CO9 2JN on 26 August 2020 (1 page)
26 August 2020Registered office address changed from 5 Weavers Court Halstead CO9 2JN England to 5 Weavers Court Halstead Essex CO9 2JN on 26 August 2020 (1 page)
5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
25 July 2019Incorporation
Statement of capital on 2019-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)