Company NameZiggle Baby Ltd
DirectorsNicole Graham and Jonathan Graham
Company StatusActive
Company Number09410721
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)
Previous NameZippy Baby Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Nicole Graham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House, 7a Moor Lane
Wilmslow
Cheshire
SK9 6AG
Director NameMr Jonathan Graham
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House, 7a Moor Lane
Wilmslow
SK9 6AG

Contact

Websitewww.zippybibs.com
Telephone01625 569530
Telephone regionMacclesfield

Location

Registered AddressOrchard House, 7a
Moor Lane
Wilmslow
Cheshire
SK9 6AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

29 December 2015Delivered on: 30 December 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

30 January 2024Confirmation statement made on 28 January 2024 with updates (4 pages)
14 April 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
1 February 2023Change of details for Mrs Nicole Graham as a person with significant control on 1 January 2023 (2 pages)
31 January 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
30 January 2023Director's details changed for Mr Jonathan Graham on 1 January 2023 (2 pages)
30 January 2023Change of details for Mrs Nicole Graham as a person with significant control on 1 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Jonathan Graham on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mrs Nicole Graham on 1 January 2023 (2 pages)
25 May 2022Resolutions
  • RES13 ‐ New share class 20/05/2022
(2 pages)
12 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 May 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
3 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
23 March 2021Director's details changed for Mr Jonathan Graham on 23 March 2021 (2 pages)
23 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
23 March 2021Director's details changed for Mrs Nicole Graham on 23 March 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
17 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
2 December 2019Registered office address changed from 17 Cobbetts Way Wilmslow Cheshire SK9 6HN United Kingdom to Orchard House, 7a Moor Lane Wilmslow Cheshire SK9 6AG on 2 December 2019 (1 page)
12 April 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
9 February 2019Satisfaction of charge 094107210001 in full (4 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-14
(3 pages)
25 August 2018Change of name notice (2 pages)
26 March 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
2 February 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 August 2017Memorandum and Articles of Association (14 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 August 2017Memorandum and Articles of Association (14 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 March 2017Cancellation of shares. Statement of capital on 1 January 2017
  • GBP 100
(4 pages)
23 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 March 2017Cancellation of shares. Statement of capital on 1 January 2017
  • GBP 100
(4 pages)
23 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100.01
(4 pages)
23 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 March 2017Purchase of own shares. (3 pages)
23 March 2017Purchase of own shares. (3 pages)
23 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100.01
(4 pages)
10 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
10 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100.01
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100.01
(3 pages)
10 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 January 2017Appointment of Mr Jonathan Graham as a director on 1 January 2017 (2 pages)
31 January 2017Appointment of Mr Jonathan Graham as a director on 1 January 2017 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP .01
(3 pages)
1 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP .01
(3 pages)
30 December 2015Registration of charge 094107210001, created on 29 December 2015 (52 pages)
30 December 2015Registration of charge 094107210001, created on 29 December 2015 (52 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)