Company NameBabsinc (UK) Limited
DirectorAdekunle Babayemi
Company StatusActive
Company Number04888091
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Adekunle Babayemi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(7 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit F55 Expressway Studios
1 Dock Road
London
E16 1AH
Director NameDr Adekunle Babayemi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleHead Of Business
Country of ResidenceEngland
Correspondence Address27 Woolmans Close
Broxbourne
Hertfordshire
EN10 6PR
Secretary NameOladapo Dairo
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address74 Fife Road
London
E16 1QB
Secretary NameMuibat Babyemi
NationalityBritish
StatusResigned
Appointed08 September 2003(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 15 May 2008)
RoleAccountant
Correspondence Address27 Woolmans Close
Broxbourne
Hertfordshire
EN10 6PR
Director NameMrs Muibat Babayemi
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(4 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Woolmans Close
Broxbourne
Hertfordshire
EN10 6PR
Secretary NameDr Adekunle Babayemi
NationalityBritish
StatusResigned
Appointed15 May 2008(4 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Woolmans Close
Broxbourne
Hertfordshire
EN10 6PR

Contact

Websitebabsincweb.com
Email address[email protected]
Telephone01992 463129
Telephone regionLea Valley

Location

Registered AddressUnit F55 Expressway Studios
1 Dock Road
London
E16 1AH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Adekunle Babayemi
50.00%
Ordinary
1 at £1Muibat Babayemi
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

20 October 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 June 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 November 2018Director's details changed for Dr. Adekunle Babayemi on 9 November 2018 (2 pages)
12 November 2018Termination of appointment of Adekunle Babayemi as a secretary on 9 November 2018 (1 page)
12 November 2018Cessation of Muibat Babayemi as a person with significant control on 9 November 2018 (1 page)
12 November 2018Termination of appointment of Muibat Babayemi as a director on 9 November 2018 (1 page)
6 November 2018Registered office address changed from 27 Woolmans Close Broxbourne Hertfordshire EN10 6PR to Unit F55 Waterfront Studios 1 Dock Road London E16 1AH on 6 November 2018 (1 page)
22 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with no updates (3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
8 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 October 2015Director's details changed for Dr Adekunle Babayemi on 24 July 2015 (2 pages)
24 October 2015Secretary's details changed for Mr Adekunle Babayemi on 24 July 2015 (1 page)
24 October 2015Secretary's details changed for Mr Adekunle Babayemi on 24 July 2015 (1 page)
24 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(5 pages)
24 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(5 pages)
24 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(5 pages)
24 October 2015Director's details changed for Dr Adekunle Babayemi on 24 July 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
20 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
27 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
27 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
8 September 2011Appointment of Mr Adekunle Babayemi as a director (2 pages)
8 September 2011Appointment of Mr Adekunle Babayemi as a director (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 November 2010Director's details changed for Mrs Muibat Babayemi on 1 October 2009 (2 pages)
26 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Mrs Muibat Babayemi on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Mrs Muibat Babayemi on 1 October 2009 (2 pages)
26 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 September 2009Return made up to 04/09/09; full list of members (3 pages)
16 September 2009Return made up to 04/09/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 September 2008Return made up to 04/09/08; full list of members (3 pages)
17 September 2008Return made up to 04/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Appointment terminated secretary muibat babyemi (1 page)
28 July 2008Appointment terminated secretary muibat babyemi (1 page)
15 May 2008Secretary appointed mr adekunle babayemi (1 page)
15 May 2008Secretary appointed mr adekunle babayemi (1 page)
15 May 2008Appointment terminated director adekunle babayemi (1 page)
15 May 2008Appointment terminated director adekunle babayemi (1 page)
15 May 2008Director appointed mrs muibat babayemi (1 page)
15 May 2008Director appointed mrs muibat babayemi (1 page)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Return made up to 04/09/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 04/09/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 July 2007Registered office changed on 16/07/07 from: 235 perrysfield road cheshunt hertfordshire EN8 otp (1 page)
16 July 2007Registered office changed on 16/07/07 from: 235 perrysfield road cheshunt hertfordshire EN8 otp (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 04/09/06; full list of members (2 pages)
5 December 2006Return made up to 04/09/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 October 2005Return made up to 04/09/05; full list of members (2 pages)
4 October 2005Return made up to 04/09/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 September 2004Return made up to 04/09/04; full list of members (6 pages)
27 September 2004Return made up to 04/09/04; full list of members (6 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (14 pages)
4 September 2003Incorporation (14 pages)