Nimble Babies Limited

DataGardener
nimble babies limited
dissolved
Unknown

Nimble Babies Limited

08911662Private Limited With Share Capital

C/O Begbies Traynor 31St Floor, 40 Bank Street, London, E145NR
Incorporated

25/02/2014

Company Age

12 years

Directors

2

Employees

SIC Code

20411

Risk

not scored

Company Overview

Registration, classification & business activity

Nimble Babies Limited (08911662) is a private limited with share capital incorporated on 25/02/2014 (12 years old) and registered in london, E145NR. The company operates under SIC code 20411 and is classified as Unknown.

Nimble babies limited is a consumer goods company based out of mca group beauchamp house, 1 keniilworth road, leamington spa, united kingdom.

Private Limited With Share Capital
SIC: 20411
Unknown
Incorporated 25/02/2014
E145NR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

39

Shareholders

3

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

78
Gazette Dissolved Liquidation
Category:Gazette
Date:06-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-07-2023
Resolution
Category:Resolution
Date:05-07-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2022
Resolution
Category:Resolution
Date:06-10-2022
Memorandum Articles
Category:Incorporation
Date:06-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2022
Capital Allotment Shares
Category:Capital
Date:30-09-2022
Capital Allotment Shares
Category:Capital
Date:30-09-2022
Capital Allotment Shares
Category:Capital
Date:30-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2022
Memorandum Articles
Category:Incorporation
Date:01-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:14-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:09-02-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:07-02-2022
Capital Allotment Shares
Category:Capital
Date:19-01-2022
Capital Allotment Shares
Category:Capital
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2020
Capital Allotment Shares
Category:Capital
Date:30-03-2020
Capital Allotment Shares
Category:Capital
Date:30-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-03-2020
Capital Allotment Shares
Category:Capital
Date:26-02-2020
Capital Alter Shares Subdivision
Category:Capital
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2019
Resolution
Category:Resolution
Date:27-04-2019
Capital Allotment Shares
Category:Capital
Date:27-04-2019
Capital Allotment Shares
Category:Capital
Date:27-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2019
Capital Alter Shares Subdivision
Category:Capital
Date:08-01-2019
Resolution
Category:Resolution
Date:07-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2018
Capital Allotment Shares
Category:Capital
Date:03-07-2018
Capital Allotment Shares
Category:Capital
Date:02-07-2018
Resolution
Category:Resolution
Date:02-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Capital Allotment Shares
Category:Capital
Date:27-09-2017
Resolution
Category:Resolution
Date:22-09-2017
Capital Alter Shares Subdivision
Category:Capital
Date:27-06-2017
Capital Allotment Shares
Category:Capital
Date:27-06-2017
Resolution
Category:Resolution
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2014
Incorporation Company
Category:Incorporation
Date:25-02-2014

Innovate Grants

1

This company received a grant of £99276.0 for Product Development For A Chemical Steriliser Alternative. The project started on 01/04/2017 and ended on 31/03/2018.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months9

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2023
Filing Date25/12/2022
Latest Accounts31/12/2021

Trading Addresses

C/O Begbies Traynor 31St Floor, 40 Bank Street, London, E14 5Nr, E145NRRegistered

Contact

442039731460
nimblebabies.com
C/O Begbies Traynor 31St Floor, 40 Bank Street, London, E145NR