Company NameBaudelio Limited
DirectorShanick Eddy Belle
Company StatusActive
Company Number08069055
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Shanick Eddy Belle
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed12 May 2023(10 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address1st Floor 14 Bowling Green Lane
London
EC1R 0BD
Secretary NameMs Sheila Wilna Magnan
StatusCurrent
Appointed12 January 2024(11 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address1st Floor 14 Bowling Green Lane
London
EC1R 0BD
Director NameMrs Mary Jane Hoareau
Date of BirthAugust 1977 (Born 46 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address1st Floor 14 Bowling Green Lane
London
EC1R 0BD
Secretary NameABS Secretary Services Ltd. (Corporation)
StatusResigned
Appointed15 May 2012(same day as company formation)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles

Location

Registered AddressInternational House
142 Cromwell Road
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mary Jane Maria
100.00%
Ordinary

Financials

Year2014
Net Worth£198
Cash£290

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

1 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 November 2019Registered office address changed from 124 Cromwell Road London SW7 4ET to International House 142, Cromwell Road London SW7 4EF on 20 November 2019 (1 page)
17 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Register inspection address has been changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to 1st Floor 14 Bowling Green Lane London EC1R 0BD (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 May 2018 (3 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 May 2017 (3 pages)
29 June 2017Micro company accounts made up to 31 May 2017 (3 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
13 October 2016Director's details changed for Ms Mary Jane Hoareau on 26 September 2016 (2 pages)
13 October 2016Director's details changed for Ms Mary Jane Hoareau on 26 September 2016 (2 pages)
21 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
3 March 2016Director's details changed for Ms Mary Jane Maria on 12 February 2016 (2 pages)
3 March 2016Director's details changed for Ms Mary Jane Maria on 12 February 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2015Register(s) moved to registered inspection location 3rd Floor 49 Farringdon Road London EC1M 3JP (1 page)
16 June 2015Register inspection address has been changed to 3rd Floor 49 Farringdon Road London EC1M 3JP (1 page)
16 June 2015Director's details changed for Ms Mary Jane Maria on 20 May 2014 (2 pages)
16 June 2015Register inspection address has been changed to 3rd Floor 49 Farringdon Road London EC1M 3JP (1 page)
16 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Register(s) moved to registered inspection location 3rd Floor 49 Farringdon Road London EC1M 3JP (1 page)
16 June 2015Director's details changed for Ms Mary Jane Maria on 20 May 2014 (2 pages)
16 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 September 2014Secretary's details changed for Abs Secretary Services Ltd. on 1 August 2014 (1 page)
18 September 2014Secretary's details changed for Abs Secretary Services Ltd. on 1 August 2014 (1 page)
18 September 2014Secretary's details changed for Abs Secretary Services Ltd. on 1 August 2014 (1 page)
23 May 2014Registered office address changed from 221 Bow Road Bow London E3 2SJ England on 23 May 2014 (1 page)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Registered office address changed from 221 Bow Road Bow London E3 2SJ England on 23 May 2014 (1 page)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 June 2013Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom on 13 June 2013 (1 page)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 May 2012Incorporation (22 pages)
15 May 2012Incorporation (22 pages)