Background WavePink WaveYellow Wave

OUR BILLION DOLLAR BABY LIMITED (09858140)

OUR BILLION DOLLAR BABY LIMITED (09858140) is an active UK company. incorporated on 5 November 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. OUR BILLION DOLLAR BABY LIMITED has been registered for 10 years. Current directors include SANDY, Colin Torquil.

Company Number
09858140
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
84 South Croxted Road, London, SE21 8BD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
SANDY, Colin Torquil
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR BILLION DOLLAR BABY LIMITED

OUR BILLION DOLLAR BABY LIMITED is an active company incorporated on 5 November 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. OUR BILLION DOLLAR BABY LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09858140

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 27/6

Up to Date

10 weeks left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Dormant

Next Due

Due by 18 June 2026
Period: 29 June 2024 - 27 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

, Olivers Barn Maldon Road, Witham, CM8 3HY, United Kingdom
From: 5 November 2015To: 18 September 2025
Timeline

4 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jan 25
Owner Exit
Nov 25
New Owner
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SANDY, Colin

Active
LondonSE21 8BD
Secretary
Appointed 05 Nov 2015

SANDY, Colin Torquil

Active
LondonSE21 8BD
Born April 1955
Director
Appointed 05 Nov 2015

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 05 Nov 2015
Resigned 16 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr John Seneschall

Active
LondonSE21 8BD
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2025

Mr David Frederick Edwin Marshall

Ceased
LondonSE21 8BD
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

34

Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2015
NEWINCIncorporation