Background WavePink WaveYellow Wave

BAILEYBAILEY LIMITED (13155461)

BAILEYBAILEY LIMITED (13155461) is an active UK company. incorporated on 25 January 2021. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BAILEYBAILEY LIMITED has been registered for 5 years. Current directors include BAILEY, Anthony Michael George, BAILEY, Emma Abigail, BAILEY, Tom Michael Richard.

Company Number
13155461
Status
active
Type
ltd
Incorporated
25 January 2021
Age
5 years
Address
396 Unthank Road, Norwich, NR4 7QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAILEY, Anthony Michael George, BAILEY, Emma Abigail, BAILEY, Tom Michael Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILEYBAILEY LIMITED

BAILEYBAILEY LIMITED is an active company incorporated on 25 January 2021 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BAILEYBAILEY LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13155461

LTD Company

Age

5 Years

Incorporated 25 January 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

PALLET LOOP LIMITED
From: 25 January 2021To: 25 October 2021
Contact
Address

396 Unthank Road Norwich, NR4 7QE,

Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
New Owner
Mar 22
Funding Round
Aug 22
New Owner
May 23
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

BAILEY, Anthony Michael George

Active
Unthank Road, NorwichNR4 7QE
Born August 1966
Director
Appointed 25 Jan 2021

BAILEY, Emma Abigail

Active
Unthank Road, NorwichNR4 7QE
Born January 1999
Director
Appointed 31 Mar 2022

BAILEY, Tom Michael Richard

Active
Unthank Road, NorwichNR4 7QE
Born September 2002
Director
Appointed 31 Mar 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Anthony Michael George Bailey

Active
Unthank Road, NorwichNR4 7QE
Born August 1966

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2022

Tom Michael Richard Bailey

Active
Unthank Road, NorwichNR4 7QE
Born September 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2022

Emma Abigail Bailey

Active
Unthank Road, NorwichNR4 7QE
Born January 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2022

Mr Anthony Michael George Bailey

Ceased
Unthank Road, NorwichNR4 7QE
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2021
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Memorandum Articles
25 October 2024
MAMA
Resolution
25 October 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 May 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
28 December 2022
AA01Change of Accounting Reference Date
Memorandum Articles
3 August 2022
MAMA
Resolution
3 August 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 August 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 October 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 2021
NEWINCIncorporation