Background WavePink WaveYellow Wave

THE BABY LIST COMPANY LIMITED (03008826)

THE BABY LIST COMPANY LIMITED (03008826) is an active UK company. incorporated on 11 January 1995. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. THE BABY LIST COMPANY LIMITED has been registered for 31 years. Current directors include WORLIDGE, Anita Elisabeth, WORLIDGE, Jonathan Peter.

Company Number
03008826
Status
active
Type
ltd
Incorporated
11 January 1995
Age
31 years
Address
2 Stanton Road, London, SW13 0EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
WORLIDGE, Anita Elisabeth, WORLIDGE, Jonathan Peter
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BABY LIST COMPANY LIMITED

THE BABY LIST COMPANY LIMITED is an active company incorporated on 11 January 1995 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. THE BABY LIST COMPANY LIMITED was registered 31 years ago.(SIC: 47990)

Status

active

Active since 31 years ago

Company No

03008826

LTD Company

Age

31 Years

Incorporated 11 January 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

BARECALL LIMITED
From: 11 January 1995To: 6 February 1995
Contact
Address

2 Stanton Road London, SW13 0EX,

Previous Addresses

2 Chelsea Wharf 15 Lots Road London SW10 0QJ
From: 9 December 2014To: 17 June 2022
, Broomhouse Studios 50 Sulivan Road, London, SW6 3DX
From: 25 November 2009To: 9 December 2014
, the Broomhouse 50 Sullivan Road, London, SW6 3DX
From: 11 January 1995To: 25 November 2009
Timeline

15 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Dec 10
Funding Round
Jan 14
Funding Round
Oct 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Sept 15
Director Left
May 20
Loan Cleared
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Dec 21
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

WORLIDGE, Anita Elisabeth

Active
Stanton Road, LondonSW13 0EX
Born January 1970
Director
Appointed 24 Dec 2008

WORLIDGE, Jonathan Peter

Active
2 Stanton Road, LondonSW13 0EX
Born May 1963
Director
Appointed 15 May 2003

LEWIS, Timothy

Resigned
Wheatland Cottage, NewburyRG20 7BH
Secretary
Appointed 19 Dec 1996
Resigned 24 Dec 2008

SIMPSON, Nerys

Resigned
15 Lots Road, LondonSW10 0QJ
Secretary
Appointed 09 Oct 2014
Resigned 03 Nov 2019

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 11 Jan 1995
Resigned 21 Feb 1995

WORLIDGE, Jonathan Peter

Resigned
2 Stanton Road, LondonSW13 0EX
Secretary
Appointed 24 Dec 2008
Resigned 09 Oct 2014

JERMYN SECRETARIAT LIMITED

Resigned
Apex House, AscotSL5 0DJ
Corporate secretary
Appointed 21 Feb 1995
Resigned 19 Dec 1996

KENYON, Peter Francis

Resigned
15 Lots Road, LondonSW10 0QJ
Born November 1953
Director
Appointed 09 Oct 2014
Resigned 01 Jan 2016

LEWIS, Hilary

Resigned
Wheatland Cottage, NewburyRG20 7BH
Born January 1962
Director
Appointed 21 Feb 1995
Resigned 24 Dec 2008

LEWIS, Timothy

Resigned
Wheatland Cottage, NewburyRG20 7BH
Born October 1963
Director
Appointed 19 Dec 1996
Resigned 24 Dec 2008

QUINN, Louise

Resigned
15 Lots Road, LondonSW10 0QJ
Born September 1970
Director
Appointed 09 Oct 2014
Resigned 02 Nov 2021

QUINN, Louise

Resigned
24 Northumberland Place, LondonW2 5BS
Born September 1970
Director
Appointed 24 Dec 2008
Resigned 26 Nov 2010

SIMPSON, Nerys Ann

Resigned
15 Lots Road, LondonSW10 0QJ
Born October 1976
Director
Appointed 09 Oct 2014
Resigned 03 Nov 2019

STONE, Gracia Victoria

Resigned
15 Lots Road, LondonSW10 0QJ
Born October 1970
Director
Appointed 09 Oct 2014
Resigned 01 Jan 2016

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 11 Jan 1995
Resigned 21 Feb 1995
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 November 2014
AA01Change of Accounting Reference Date
Statement Of Companys Objects
24 October 2014
CC04CC04
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 October 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Resolution
24 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts Amended With Made Up Date
14 June 2010
AAMDAAMD
Accounts Amended With Made Up Date
14 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Legacy
21 July 2009
363aAnnual Return
Legacy
16 July 2009
123Notice of Increase in Nominal Capital
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
287Change of Registered Office
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
6 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
28 November 2007
88(2)R88(2)R
Legacy
28 November 2007
122122
Legacy
28 November 2007
123Notice of Increase in Nominal Capital
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2003
AAAnnual Accounts
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
88(2)R88(2)R
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
30 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
25 February 1999
363aAnnual Return
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
2 November 1998
287Change of Registered Office
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
7 May 1997
287Change of Registered Office
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
224224
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
287Change of Registered Office
Certificate Change Of Name Company
3 February 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 1995
NEWINCIncorporation