Background WavePink WaveYellow Wave

BABY GREY LTD (10395247)

BABY GREY LTD (10395247) is an active UK company. incorporated on 27 September 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BABY GREY LTD has been registered for 9 years. Current directors include HEPWORTH, Robert Alan, HEPWORTH, Sofie Victoria, SULEYMAN, Touker.

Company Number
10395247
Status
active
Type
ltd
Incorporated
27 September 2016
Age
9 years
Address
Low Profile Holdings - Little Hoppa, London, NW8 8PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEPWORTH, Robert Alan, HEPWORTH, Sofie Victoria, SULEYMAN, Touker
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABY GREY LTD

BABY GREY LTD is an active company incorporated on 27 September 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BABY GREY LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10395247

LTD Company

Age

9 Years

Incorporated 27 September 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Low Profile Holdings - Little Hoppa 3rd Floor, 9 Hatton Street, London, NW8 8PL,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 28 February 2022To: 28 February 2022
20-22 Wenlock Road London N1 7GU England
From: 27 September 2016To: 28 February 2022
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Sept 17
Funding Round
Apr 20
New Owner
Apr 20
Director Joined
May 20
Owner Exit
Apr 21
Director Joined
Dec 21
Funding Round
Dec 21
New Owner
Jul 23
Owner Exit
Oct 23
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

HEPWORTH, Robert Alan

Active
3rd Floor, 9 Hatton Street,, LondonNW8 8PL
Born January 1977
Director
Appointed 13 May 2020

HEPWORTH, Sofie Victoria

Active
Wenlock Road, LondonN1 7GU
Born June 1984
Director
Appointed 27 Sept 2016

SULEYMAN, Touker

Active
Frampton Street, LondonNW8 8NQ
Born August 1953
Director
Appointed 25 Nov 2021

Persons with significant control

4

2 Active
2 Ceased
LondonNW8 8NQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Nov 2021

Mr Touker Suleyman

Ceased
9 Hatton Street, LondonNW8 8PL
Born August 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Ceased 27 Nov 2021

Mrs Andrea Mary Shore

Ceased
Wenlock Road, LondonN1 7GU
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Apr 2020
Ceased 31 Jan 2021

Mrs Sofie Victoria Hepworth

Active
Wenlock Road, LondonN1 7GU
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Memorandum Articles
21 December 2021
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Incorporation Company
27 September 2016
NEWINCIncorporation