Company NameAllison Baby UK Limited
DirectorsDavid Welsh and Joie International Co. Limited
Company StatusActive
Company Number07584473
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Previous NameJoie Children's Products (UK) Limited

Business Activity

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

Directors

Director NameMr David Welsh
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(6 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Generals Farm House
Chartley
Staffordshire
ST18 0LP
Director NameJoie International Co. Limited (Corporation)
StatusCurrent
Appointed23 August 2011(4 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months
Correspondence Address31/F Tower Two, Times Square
1 Matheson Street
Causeway Bay
Hong Kong
Secretary NameJoie International Co. Limited (Corporation)
StatusCurrent
Appointed23 August 2011(4 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months
Correspondence Address31/F Tower Two, Times Square
1 Matheson Street
Causeway Bay
Hong Kong
Director NameDonald Richard Roseman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address119 Overlook Road
Morgantown
Pennsylvania
19543
Director NameMei-Huei Shen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityTaiwan
StatusResigned
Appointed23 August 2011(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2017)
RoleBusiness
Country of ResidenceTaiwan
Correspondence AddressNo. 21 Ln 979 Minhu Road
Hsinchu City
Taiwan
Director NameJoie Children's Products, Inc. (Corporation)
StatusResigned
Appointed30 March 2011(same day as company formation)
Correspondence Address4020 Main Street
Elverson
Pennsylvania
19520
Secretary NameJoie Children's Products, Inc. (Corporation)
StatusResigned
Appointed30 March 2011(same day as company formation)
Correspondence Address4020 Main Street
Elverson
Pennsylvania
19520
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2011(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.joiebaby.com/

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6m at £1Joie International Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,096,144
Gross Profit£2,516,230
Net Worth£3,882,368
Cash£804,016
Current Liabilities£3,411,553

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Filing History

13 June 2023Full accounts made up to 31 December 2022 (22 pages)
5 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
18 May 2022Full accounts made up to 31 December 2021 (19 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
11 May 2021Full accounts made up to 31 December 2020 (17 pages)
6 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
14 May 2020Full accounts made up to 31 December 2019 (17 pages)
8 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
7 May 2019Full accounts made up to 31 December 2018 (17 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
2 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages)
4 May 2018Director's details changed for Joie International Co. Limited on 4 May 2018 (1 page)
4 May 2018Secretary's details changed for Joie International Co. Limited on 4 May 2018 (1 page)
1 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
(3 pages)
26 April 2018Full accounts made up to 31 December 2017 (18 pages)
13 April 2018Director's details changed for Joie International Co. Limited on 11 April 2018 (1 page)
13 April 2018Secretary's details changed for Joie International Co. Limited on 11 April 2018 (1 page)
9 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
10 August 2017Termination of appointment of Mei-Huei Shen as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Mei-Huei Shen as a director on 10 August 2017 (1 page)
18 July 2017Notification of Li-Yu Cheng as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Li-Yu Cheng as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
5 May 2017Full accounts made up to 31 December 2016 (19 pages)
5 May 2017Full accounts made up to 31 December 2016 (19 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (14 pages)
11 July 2016Full accounts made up to 31 December 2015 (14 pages)
27 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6,000,000
(6 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6,000,000
(6 pages)
21 September 2015Full accounts made up to 31 December 2014 (12 pages)
21 September 2015Full accounts made up to 31 December 2014 (12 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6,000,000
(6 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6,000,000
(6 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 6,000,000
(6 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 6,000,000
(6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 July 2013Resolutions
  • RES13 ‐ Consolidation of shares 24/05/2013
(2 pages)
1 July 2013Resolutions
  • RES13 ‐ Consolidation of shares 24/05/2013
(2 pages)
1 July 2013Consolidation of shares on 24 May 2013 (5 pages)
1 July 2013Consolidation of shares on 24 May 2013 (5 pages)
1 July 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 6,000,000
(4 pages)
1 July 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 6,000,000
(4 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 1,000,000
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 1,000,000
(3 pages)
22 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
22 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
30 January 2012Appointment of David Welsh as a director (2 pages)
30 January 2012Appointment of David Welsh as a director (2 pages)
15 September 2011Appointment of Joie International Co. Limited as a secretary (2 pages)
15 September 2011Appointment of Mei-Huei Shen as a director (2 pages)
15 September 2011Appointment of Mei-Huei Shen as a director (2 pages)
15 September 2011Appointment of Joie International Co. Limited as a secretary (2 pages)
15 September 2011Appointment of Joie International Co. Limited as a director (2 pages)
15 September 2011Appointment of Joie International Co. Limited as a director (2 pages)
14 September 2011Termination of appointment of Joie Children's Products, Inc. as a director (1 page)
14 September 2011Termination of appointment of Joie Children's Products, Inc. as a director (1 page)
14 September 2011Termination of appointment of Joie Children's Products, Inc. as a secretary (1 page)
14 September 2011Termination of appointment of Donald Roseman as a director (1 page)
14 September 2011Termination of appointment of Joie Children's Products, Inc. as a secretary (1 page)
14 September 2011Termination of appointment of Donald Roseman as a director (1 page)
30 March 2011Incorporation (57 pages)
30 March 2011Incorporation (57 pages)