Background WavePink WaveYellow Wave

PETITE STAR BABY PRODUCTS LIMITED (04570288)

PETITE STAR BABY PRODUCTS LIMITED (04570288) is an active UK company. incorporated on 23 October 2002. with registered office in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). PETITE STAR BABY PRODUCTS LIMITED has been registered for 23 years. Current directors include SLAGEL, Lewis.

Company Number
04570288
Status
active
Type
ltd
Incorporated
23 October 2002
Age
23 years
Address
1 Beauchamp Court, Victors Way, Hertfordshire, EN5 5TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
SLAGEL, Lewis
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETITE STAR BABY PRODUCTS LIMITED

PETITE STAR BABY PRODUCTS LIMITED is an active company incorporated on 23 October 2002 with the registered office located in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). PETITE STAR BABY PRODUCTS LIMITED was registered 23 years ago.(SIC: 46499)

Status

active

Active since 23 years ago

Company No

04570288

LTD Company

Age

23 Years

Incorporated 23 October 2002

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 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

1 Beauchamp Court, Victors Way Barnet Hertfordshire, EN5 5TZ,

Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
Mar 10
Funding Round
Apr 10
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SLAGEL, Michael

Active
26 Fallowfield, StanmoreHA7 3DF
Secretary
Appointed 01 Jun 2007

SLAGEL, Lewis

Active
10 Victors Way, BarnetEN5 5TZ
Born February 1991
Director
Appointed 26 Nov 2025

SLAGEL, Ada

Resigned
26 Fallowfield, StanmoreHA7 3DF
Secretary
Appointed 23 Oct 2002
Resigned 01 Jun 2007

BBK REGISTRARS LIMITED

Resigned
311 Ballards Lane, LondonN12 8LY
Corporate secretary
Appointed 23 Oct 2002
Resigned 23 Oct 2002

KAYE, Alan

Resigned
26 Chandos Avenue, SouthgateN14 7ET
Born November 1953
Director
Appointed 23 Oct 2002
Resigned 23 Oct 2002

SLAGEL, Neil Robert

Resigned
Sandalwood, RickmansworthWD3 4EE
Born July 1958
Director
Appointed 23 Oct 2002
Resigned 26 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Robert Slagel

Active
13 Spencer Walk, RickmansworthWD3 4EE
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2016
10 Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Resolution
1 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Resolution
26 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Resolution
23 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Resolution
28 June 2006
RESOLUTIONSResolutions
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2005
AAAnnual Accounts
Resolution
18 June 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
287Change of Registered Office
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Incorporation Company
23 October 2002
NEWINCIncorporation