Company NameBablue Limited
DirectorTara Fathima Choudhury
Company StatusActive
Company Number05497905
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Tara Fathima Choudhury
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address12 East Holme
Hayes
Middlesex
UB3 2HZ
Secretary NameMr Carl Bullement
NationalityBritish
StatusCurrent
Appointed04 July 2007(2 years after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address102 Snape Hill Lane
Dronfield
Derbyshire
S18 2GP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe Winning Box, 27-37 Station Road
Hayes
UB3 4DX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tara Fathima Choudhury
100.00%
Ordinary

Financials

Year2014
Net Worth£9,922
Current Liabilities£9,367

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

30 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
11 December 2017Registered office address changed from 4-6 Wadsworth Road Perivale Greenford UB6 7JJ England to The Winning Box, 27-37 Station Road Hayes UB3 4DX on 11 December 2017 (1 page)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 October 2016Registered office address changed from Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ to 4-6 Wadsworth Road Perivale Greenford UB6 7JJ on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ to 4-6 Wadsworth Road Perivale Greenford UB6 7JJ on 31 October 2016 (1 page)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
20 July 2015Registered office address changed from 12 East Holme, Hayes Hayes Middlesex UB3 2HZ to Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 12 East Holme, Hayes Hayes Middlesex UB3 2HZ to Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 20 July 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 July 2010Director's details changed for Tara Fathima Choudhury on 1 October 2009 (2 pages)
31 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
31 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Tara Fathima Choudhury on 1 October 2009 (2 pages)
31 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Tara Fathima Choudhury on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 July 2008Return made up to 04/07/08; full list of members (3 pages)
30 July 2008Return made up to 04/07/08; full list of members (3 pages)
29 July 2008Secretary's change of particulars / carl bullement / 02/08/2007 (2 pages)
29 July 2008Secretary's change of particulars / carl bullement / 02/08/2007 (2 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 July 2007New secretary appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Return made up to 04/07/07; full list of members (2 pages)
25 July 2007Return made up to 04/07/07; full list of members (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (1 page)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2006Return made up to 04/07/06; full list of members (2 pages)
11 July 2006Return made up to 04/07/06; full list of members (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
4 July 2005Incorporation (13 pages)
4 July 2005Incorporation (13 pages)