Warning: file_put_contents(c/83c5397ef1be0a77dc72e01cc7e92787.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Blue Baboon Ltd, TW1 2AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUE BABOON LTD

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

This company is commonly known as Blue Baboon Ltd. The company was founded 13 years ago and was given the registration number 07590697. The firm's registered office is in TWICKENHAM. You can find them at Willoughby House, Richmond Road, Twickenham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BLUE BABOON LTD
Company Number:07590697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2011
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Willoughby House, Richmond Road, Twickenham, United Kingdom, TW1 2AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, 37 Sheen Road, Richmond, England, TW9 1AJ

Director07 December 2021Active
The Courtyard, 37 Sheen Road, Richmond, England, TW9 1AJ

Corporate Director07 December 2021Active
100, Gilders Rd, Chessington, United Kingdom, KT9 2AN

Corporate Secretary04 April 2011Active
443, Chertsey Road, Twickenham, England, TW2 6LS

Director04 April 2016Active
91, Beadnell Road, London, England, SE23 1AA

Director04 April 2011Active
48, Rivermead Close, Teddington, England, TW11 9NL

Director04 April 2011Active
The Courtyard, 37 Sheen Road, Richmond, United Kingdom, TW9 1AJ

Director10 October 2018Active

People with Significant Control

Location Live Limited
Notified on:10 October 2018
Status:Active
Country of residence:England
Address:The Courtyard, 37 Sheen Road, Richmond, England, TW9 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Edward Joseph Cavilla
Notified on:05 February 2018
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:Willoughby House, Richmond Road, Twickenham, United Kingdom, TW1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as trust
Mr Sean Michael Conlon
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:48, Rivermead Close, Teddington, England, TW11 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Charles Conlon
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:91, Beadnell Road, London, England, SE23 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-09Dissolution

Dissolution application strike off company.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Change corporate director company with change date.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2021-12-20Capital

Capital name of class of shares.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint corporate director company with name date.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Address

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

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Capital

Capital allotment shares.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-04-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.