Background WavePink WaveYellow Wave

BAILEY INVESTMENTS LTD (09399698)

BAILEY INVESTMENTS LTD (09399698) is an active UK company. incorporated on 21 January 2015. with registered office in Braintree. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAILEY INVESTMENTS LTD has been registered for 11 years. Current directors include BAILEY, Mark David.

Company Number
09399698
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
1st Floor 11 Freeport Office Village, Braintree, CM77 8YG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, Mark David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILEY INVESTMENTS LTD

BAILEY INVESTMENTS LTD is an active company incorporated on 21 January 2015 with the registered office located in Braintree. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAILEY INVESTMENTS LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09399698

LTD Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

EBM HOLDINGS GROUP LTD
From: 23 July 2021To: 29 November 2024
EBM MANAGED SERVICES GROUP LIMITED
From: 21 January 2015To: 23 July 2021
Contact
Address

1st Floor 11 Freeport Office Village Century Drive Braintree, CM77 8YG,

Previous Addresses

9 Crittall Road Witham Essex CM8 3DR United Kingdom
From: 22 July 2022To: 1 October 2024
166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England
From: 30 October 2018To: 22 July 2022
Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG
From: 21 January 2015To: 30 October 2018
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Feb 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
May 22
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAILEY, Mark David

Active
11 Freeport Office Village, BraintreeCM77 8YG
Born March 1992
Director
Appointed 21 Jan 2015

BAILEY, Michael John

Resigned
WithamCM8 3DR
Born August 1966
Director
Appointed 21 Jan 2015
Resigned 08 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Century Drive, BraintreeCM77 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024

Mr Michael John Bailey

Ceased
WithamCM8 3DR
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2024

Mr Mark David Bailey

Ceased
WithamCM8 3DR
Born March 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Resolution
23 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2015
NEWINCIncorporation