Company NameBabylon UK Services Ltd
DirectorKhurram Jamil
Company StatusActive - Proposal to Strike off
Company Number11380498
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 months ago)
Previous NameBabylon Mini Market Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Khurram Jamil
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed01 February 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address146 Parliament Road
Middlesbrough
TS1 4JQ
Director NameMr Niaz Ali
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address47 Parliament Road
Middlesbrough
TS1 4JW

Location

Registered Address146 Parliament Road
Middlesbrough
TS1 4JQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 June 2022 (1 year, 10 months ago)
Next Return Due22 June 2023 (overdue)

Filing History

16 December 2020Registered office address changed from 144 Parliament Road Middlesbrough TS1 4JQ England to 146 Parliament Road Middlesbrough TS1 4JQ on 16 December 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with updates (3 pages)
8 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-10
(3 pages)
5 June 2020Notification of Khurram Jamil as a person with significant control on 1 February 2020 (2 pages)
5 June 2020Termination of appointment of Niaz Ali as a director on 1 February 2020 (1 page)
5 June 2020Cessation of Niaz Ali as a person with significant control on 1 February 2020 (1 page)
5 June 2020Registered office address changed from 47 Parliament Road Middlesbrough TS1 4JW England to 144 Parliament Road Middlesbrough TS1 4JQ on 5 June 2020 (1 page)
5 June 2020Appointment of Mr Khurram Jamil as a director on 1 February 2020 (2 pages)
5 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)