Company NameBabycloud Ltd
Company StatusDissolved
Company Number08178106
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NamesDOY Capital Ltd and Baby D Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Director

Director NameMr Edward James Fitzpatrick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Northumberland Avenue
London
WC2N 5BY

Location

Registered Address23 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Edward James Fitzpatrick
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 November 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
29 July 2016Sub-division of shares on 30 June 2016 (5 pages)
29 June 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 10,000,000
(3 pages)
9 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
8 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 4,000,001
(3 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 January 2016Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
19 November 2015Company name changed doy capital LTD\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
22 September 2015Registered office address changed from Avonside Grange Road Bidford-upon-Avon Warwickshire B50 4BY United Kingdom to Verify House Grange Road Alcester Warwickshire B50 4BY on 22 September 2015 (1 page)
21 September 2015Registered office address changed from Verify House Grange Road Alcester Warwickshire B50 4BY England to Avonside Grange Road Bidford-upon-Avon Warwickshire B50 4BY on 21 September 2015 (1 page)
16 September 2015Registered office address changed from Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY to Verify House Grange Road Alcester Warwickshire B50 4BY on 16 September 2015 (1 page)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
4 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 January 2014Director's details changed for Mr Edward James Fitzpatrick on 10 January 2014 (2 pages)
4 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
17 January 2013Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages)
13 August 2012Incorporation (22 pages)