Company NameBaigre Ltd
DirectorLeon Wesley Bailey
Company StatusActive
Company Number06787284
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Previous NamesReally Content Ltd and The Online Fashion Agency Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leon Wesley Bailey
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Secretary NameAngela Barbara Bailey
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressB32

Contact

Websitewww.baigre.com

Location

Registered AddressThe Limes
1339 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Leon Wesley Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£2,167
Cash£15,022
Current Liabilities£13,186

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 May 2017Director's details changed for Mr Leon Wesley Bailey on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Leon Wesley Bailey on 9 May 2017 (2 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2016Director's details changed for Mr Leon Wesley Bailey on 9 January 2016 (2 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Director's details changed for Mr Leon Wesley Bailey on 9 January 2016 (2 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Company name changed the online fashion agency LTD\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2012Company name changed the online fashion agency LTD\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
11 August 2011Registered office address changed from 26 Station Road Barnet Hertfordshire EN5 1QW United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 26 Station Road Barnet Hertfordshire EN5 1QW United Kingdom on 11 August 2011 (1 page)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
24 January 2011Termination of appointment of Angela Bailey as a secretary (1 page)
24 January 2011Termination of appointment of Angela Bailey as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Leon Wesley Bailey on 1 October 2009 (2 pages)
28 January 2010Registered office address changed from the Online Fashion Agency 26 Station Road Barnet Hertfordshire EN5 1QW on 28 January 2010 (1 page)
28 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Leon Wesley Bailey on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
  • ANNOTATION Other The address of Angela Bailey director of baigre LTD was replaced with a service address on 20 September 2019 under section 1088 of the Companies Act 2006.
(4 pages)
28 January 2010Director's details changed for Leon Wesley Bailey on 1 October 2009 (2 pages)
28 January 2010Registered office address changed from the Online Fashion Agency 26 Station Road Barnet Hertfordshire EN5 1QW on 28 January 2010 (1 page)
28 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
26 September 2009Registered office changed on 26/09/2009 from suite 501 kemp house 152-160 city road london EC1V 2NX (1 page)
26 September 2009Registered office changed on 26/09/2009 from suite 501 kemp house 152-160 city road london EC1V 2NX (1 page)
2 July 2009Company name changed really content LTD\certificate issued on 03/07/09 (2 pages)
2 July 2009Company name changed really content LTD\certificate issued on 03/07/09 (2 pages)
9 January 2009Incorporation (19 pages)
9 January 2009Incorporation
  • ANNOTATION Other The address of Angela Bailey director of baigre LTD was replaced with a service address on 20 September 2019 under section 1088 of the Companies Act 2006.
(19 pages)