BABB TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

BABB TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10225110

Incorporation date

10/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 39 One Canada Square, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2016)
dot icon04/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2025
Appointment of Mr Kenneth Joseph Kinsella as a director on 2025-11-20
dot icon06/08/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon10/01/2023
Registered office address changed from 40 Bank Street 18th Floor London E14 5NR England to Level 39 One Canada Square London E14 5AB on 2023-01-10
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon27/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/06/2021
Registered office address changed from 40 Bank Street 30th Floor London E14 5NR England to 40 Bank Street 18th Floor London E14 5NR on 2021-06-06
dot icon08/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon08/07/2020
Registered office address changed from Level 39 One Canada Square Canary Wharf London E14 5AB England to 40 Bank Street 30th Floor London E14 5NR on 2020-07-08
dot icon07/05/2020
Satisfaction of charge 102251100001 in full
dot icon22/04/2020
Registration of charge 102251100001, created on 2020-04-22
dot icon31/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Resolutions
dot icon17/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Cessation of Rushd Averroes as a person with significant control on 2018-08-22
dot icon12/04/2019
Director's details changed for Mr Rushd Averroes on 2019-04-01
dot icon15/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Notification of Babb Group Ltd as a person with significant control on 2018-08-22
dot icon12/09/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon12/09/2018
Sub-division of shares on 2018-08-21
dot icon19/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon19/07/2018
Notification of Rushd Averroes as a person with significant control on 2017-05-10
dot icon19/07/2018
Cessation of Khaled Yas Al-Kebsi as a person with significant control on 2017-05-10
dot icon20/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon15/06/2017
Termination of appointment of Guido Pietro Ascanio Branca as a director on 2017-06-14
dot icon04/06/2017
Director's details changed for Mr Guido Pietro Ascanio Branca on 2017-05-25
dot icon10/05/2017
Director's details changed for Mr Yas Khaled Al-Kebsi on 2017-05-09
dot icon06/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Resolutions
dot icon23/02/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon15/02/2017
Appointment of Mr Guido Pietro Ascanio Branca as a director on 2017-02-01
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon15/08/2016
Registered office address changed from 40 Bank Street 30th Floor London E14 5NR England to Level 39 One Canada Square Canary Wharf London E14 5AB on 2016-08-15
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon28/07/2016
Registered office address changed from 3rd Floor, 40 Bank Street London E14 5NR England to 40 Bank Street 30th Floor London E14 5NR on 2016-07-28
dot icon27/07/2016
Registered office address changed from 94 Sherfield Gardens London SW15 4PR United Kingdom to 40 Bank Street 30th Floor London E14 5NR on 2016-07-27
dot icon27/07/2016
Termination of appointment of Ahmed Ali as a director on 2016-07-27
dot icon19/07/2016
Appointment of Mr Yas Khaled Al-Kebsi as a director on 2016-07-18
dot icon10/06/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.12M
-
0.00
1.22K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Averroes, Rushd
Director
18/07/2016 - Present
15
Ali, Ahmed Hassan
Director
10/06/2016 - 27/07/2016
16
Kinsella, Kenneth
Director
20/11/2025 - Present
15
Branca, Guido Pietro Ascanio
Director
01/02/2017 - 14/06/2017
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BABB TECHNOLOGIES LTD

BABB TECHNOLOGIES LTD is an(a) Active company incorporated on 10/06/2016 with the registered office located at Level 39 One Canada Square, London E14 5AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABB TECHNOLOGIES LTD?

toggle

BABB TECHNOLOGIES LTD is currently Active. It was registered on 10/06/2016 .

Where is BABB TECHNOLOGIES LTD located?

toggle

BABB TECHNOLOGIES LTD is registered at Level 39 One Canada Square, London E14 5AB.

What does BABB TECHNOLOGIES LTD do?

toggle

BABB TECHNOLOGIES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BABB TECHNOLOGIES LTD?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2024-12-31.