This company is commonly known as Toddle Born Wild Limited. The company was founded 7 years ago and was given the registration number 10353834. The firm's registered office is in NEWENT. You can find them at Toddle Unit 1a, Newent Business Park, Newent, Glos. This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.
Name | : | TODDLE BORN WILD LIMITED |
---|---|---|
Company Number | : | 10353834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Toddle Unit 1a, Newent Business Park, Newent, Glos, England, GL18 1DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 25, Merton Buildings, Glandwr Industrial Estate, Aberbeeg, United Kingdom, NP13 2LN | Secretary | 08 March 2023 | Active |
Unit 25, Merton Buildings, Glandwr Industrial Estate, Aberbeeg, United Kingdom, NP13 2LN | Director | 18 March 2019 | Active |
Toddle, Unit 1a, Newent Business Park, Newent, England, GL18 1DZ | Director | 26 February 2019 | Active |
Toddle, Unit 1a Newent Business Park, Newent, England, GL18 1DZ | Director | 17 March 2019 | Active |
Toddle, Unit 1a, Newent Business Park, Toddle Unit 1a, Newent Business Park, Newent, England, GL18 1DZ | Director | 21 February 2019 | Active |
Toddle, Unit 1a, Newent Business Park, Newent, England, GL18 1DZ | Director | 20 September 2022 | Active |
6, Hadfield Close, Staunton, Gloucester, England, GL19 3QY | Director | 24 February 2019 | Active |
Bank Chambers, High Street, Newbridge, United Kingdom, NP11 4EY | Director | 31 August 2016 | Active |
265, Western Avenue, #3, Cambridge, United States, 02139 | Director | 10 December 2018 | Active |
Llampha Capital Ltd | ||
Notified on | : | 11 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 25, Merton Buildings, Aberbeeg, United Kingdom, NP13 2LN |
Nature of control | : |
|
Mrs Hannah Lucy Ellen Saunders | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank Chambers, High Street, Newbridge, United Kingdom, NP11 4EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-11 | Capital | Capital variation of rights attached to shares. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-13 | Incorporation | Memorandum articles. | Download |
2023-09-13 | Resolution | Resolution. | Download |
2023-09-13 | Capital | Capital name of class of shares. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Accounts | Change account reference date company previous extended. | Download |
2023-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-04-26 | Incorporation | Memorandum articles. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Capital | Capital allotment shares. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.