Background WavePink WaveYellow Wave

FROM BABIES WITH LOVE TRADING LTD (07906449)

FROM BABIES WITH LOVE TRADING LTD (07906449) is an active UK company. incorporated on 11 January 2012. with registered office in Harpenden. The company operates in the Manufacturing sector, engaged in unknown sic code (10821) and 3 other business activities. FROM BABIES WITH LOVE TRADING LTD has been registered for 14 years. Current directors include ASHLEY, Paul James, COLLINS, Emily Clare, CROSSLEY, Cecilia Hooper and 6 others.

Company Number
07906449
Status
active
Type
ltd
Incorporated
11 January 2012
Age
14 years
Address
10 Longcroft Avenue, Harpenden, AL5 2QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
ASHLEY, Paul James, COLLINS, Emily Clare, CROSSLEY, Cecilia Hooper, CROSSLEY, Daniel Simon, DE GRAAFF, Syeda Salma Amina, FIELD, Hannah, NICHOLSON, Domini Elizabeth, ROBB, Andrew George, THOMAS, Nicholas Stuart
SIC Codes
10821, 14190, 46420, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROM BABIES WITH LOVE TRADING LTD

FROM BABIES WITH LOVE TRADING LTD is an active company incorporated on 11 January 2012 with the registered office located in Harpenden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821) and 3 other business activities. FROM BABIES WITH LOVE TRADING LTD was registered 14 years ago.(SIC: 10821, 14190, 46420, 47910)

Status

active

Active since 14 years ago

Company No

07906449

LTD Company

Age

14 Years

Incorporated 11 January 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

10 Longcroft Avenue Harpenden, AL5 2QZ,

Previous Addresses

27 Alwyne Villas London N1 2HG
From: 11 January 2012To: 21 July 2014
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jan 13
Director Left
Nov 14
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 22
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

ASHLEY, Paul James

Active
Longcroft Avenue, HarpendenAL5 2QZ
Born June 1978
Director
Appointed 10 Feb 2025

COLLINS, Emily Clare

Active
Longcroft Avenue, HarpendenAL5 2QZ
Born December 1975
Director
Appointed 10 Feb 2025

CROSSLEY, Cecilia Hooper

Active
Longcroft Avenue, HarpendenAL5 2QZ
Born February 1979
Director
Appointed 11 Jan 2012

CROSSLEY, Daniel Simon

Active
Longcroft Avenue, HarpendenAL5 2QZ
Born December 1975
Director
Appointed 11 Jan 2012

DE GRAAFF, Syeda Salma Amina

Active
Longcroft Avenue, HarpendenAL5 2QZ
Born May 1976
Director
Appointed 10 Feb 2025

FIELD, Hannah

Active
Longcroft Avenue, HarpendenAL5 2QZ
Born December 1977
Director
Appointed 06 Dec 2022

NICHOLSON, Domini Elizabeth

Active
Longcroft Avenue, HarpendenAL5 2QZ
Born September 1962
Director
Appointed 10 Feb 2025

ROBB, Andrew George

Active
Longcroft Avenue, HarpendenAL5 2QZ
Born October 1976
Director
Appointed 10 Feb 2025

THOMAS, Nicholas Stuart

Active
Longcroft Avenue, HarpendenAL5 2QZ
Born December 1975
Director
Appointed 28 Mar 2012

KELLY, Michael John

Resigned
Bushey Grove Road, BusheyWD23 2JQ
Born September 1955
Director
Appointed 28 Mar 2012
Resigned 20 Sept 2024

NEATE, Francis Vincent Hugh

Resigned
Canada Square, LondonE14 5GL
Born December 1968
Director
Appointed 28 Mar 2012
Resigned 02 Aug 2021

PAPAKONSTANTINOU, Katharine Frances

Resigned
Prah Road, LondonN4 2RA
Born August 1976
Director
Appointed 28 Mar 2012
Resigned 01 Oct 2014

ZIA, Amir

Resigned
Longcroft Avenue, HarpendenAL5 2QZ
Born January 1969
Director
Appointed 02 Aug 2021
Resigned 20 Sept 2024

Persons with significant control

1

Longcroft Avenue, HarpendenAL5 2QZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2012
NEWINCIncorporation