UKBizDB.co.uk

BABOOCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Babooco Limited. The company was founded 26 years ago and was given the registration number 03404842. The firm's registered office is in COLCHESTER. You can find them at 2 Beacon End Courtyard London Road, Stanway, Colchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BABOOCO LIMITED
Company Number:03404842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Beacon End Courtyard London Road, Stanway, Colchester, England, CO3 0NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middleton Hall, Middleton, Sudbury, England, CO10 7LL

Director25 July 2018Active
Middleton Farm Cottage Middleton, Sudbury, CO10 7LL

Secretary27 August 1997Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Corporate Nominee Secretary17 July 1997Active
12 The Limes, Long Melford, Sudbury, CO10 9SX

Director14 August 1997Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Nominee Director17 July 1997Active
Middleton Farm Cottage Middleton, Sudbury, CO10 7LL

Director14 August 1997Active

People with Significant Control

Mr Oliver William Rufus Wright
Notified on:19 July 2018
Status:Active
Date of birth:March 2003
Nationality:British
Country of residence:England
Address:Middleton Hall, Middleton, Sudbury, England, CO10 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Wright
Notified on:08 April 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Middleton Hall, Middleton, Sudbury, England, CO10 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Maureen Kelsey
Notified on:17 July 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:United Kingdom
Address:12 The Limes, Long Melford, Sudbury, United Kingdom, CO10 9SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Kathleen Elizabeth Wright
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:4, Market Hill, Sudbury, England, CO10 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Address

Change registered office address company with date old address new address.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.