BABBLE CLOUD (8020) LIMITED

Register to unlock more data on OkredoRegister

BABBLE CLOUD (8020) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC278646

Incorporation date

19/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 George Street, Dumfries DG1 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon28/07/2023
Application to strike the company off the register
dot icon25/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon23/06/2022
Satisfaction of charge SC2786460002 in full
dot icon23/06/2022
Satisfaction of charge SC2786460003 in full
dot icon21/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon16/11/2021
Registration of charge SC2786460002, created on 2021-11-10
dot icon16/11/2021
Registration of charge SC2786460003, created on 2021-11-10
dot icon15/11/2021
Current accounting period extended from 2022-04-30 to 2022-10-31
dot icon11/11/2021
Certificate of change of name
dot icon21/09/2021
Memorandum and Articles of Association
dot icon21/09/2021
Resolutions
dot icon17/09/2021
Cessation of Andrew George Edgar as a person with significant control on 2021-09-14
dot icon17/09/2021
Notification of Babble Cloud Holdings Limited as a person with significant control on 2021-09-14
dot icon16/09/2021
Termination of appointment of Andrew George Edgar as a director on 2021-09-14
dot icon16/09/2021
Termination of appointment of Heather Edgar as a secretary on 2021-09-14
dot icon16/09/2021
Appointment of Mr James Laird Cawood as a director on 2021-09-14
dot icon16/09/2021
Appointment of Mr Matthew John Parker as a director on 2021-09-14
dot icon13/09/2021
Satisfaction of charge SC2786460001 in full
dot icon08/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/08/2021
Memorandum and Articles of Association
dot icon03/08/2021
Resolutions
dot icon03/08/2021
Statement of company's objects
dot icon02/08/2021
Change of share class name or designation
dot icon28/07/2021
Second filing of Confirmation Statement dated 2021-01-19
dot icon08/07/2021
Change of share class name or designation
dot icon08/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon16/11/2018
Registration of charge SC2786460001, created on 2018-11-14
dot icon12/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon10/02/2014
Director's details changed for Andrew Edgar on 2013-10-15
dot icon10/02/2014
Secretary's details changed for Heather Edgar on 2013-10-15
dot icon09/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon25/01/2012
Registered office address changed from 38 George Street Dumfries DG1 1EH United Kingdom on 2012-01-25
dot icon25/01/2012
Registered office address changed from 2 Solway Drive Dumfries Dumfries & Galloway DG2 7JP on 2012-01-25
dot icon01/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for Andrew Edgar on 2010-03-15
dot icon10/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/02/2009
Return made up to 19/01/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/03/2008
Return made up to 19/01/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/03/2007
Return made up to 19/01/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/05/2006
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon19/01/2006
Return made up to 19/01/06; full list of members
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Ad 07/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/02/2005
Secretary resigned
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon19/01/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£840,190.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
818.76K
-
0.00
840.19K
-
2021
13
818.76K
-
0.00
840.19K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

818.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

840.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawood, James Laird
Director
14/09/2021 - Present
63
Parker, Matthew John
Director
14/09/2021 - Present
81

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BABBLE CLOUD (8020) LIMITED

BABBLE CLOUD (8020) LIMITED is an(a) Dissolved company incorporated on 19/01/2005 with the registered office located at 38 George Street, Dumfries DG1 1EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BABBLE CLOUD (8020) LIMITED?

toggle

BABBLE CLOUD (8020) LIMITED is currently Dissolved. It was registered on 19/01/2005 and dissolved on 24/10/2023.

Where is BABBLE CLOUD (8020) LIMITED located?

toggle

BABBLE CLOUD (8020) LIMITED is registered at 38 George Street, Dumfries DG1 1EH.

What does BABBLE CLOUD (8020) LIMITED do?

toggle

BABBLE CLOUD (8020) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BABBLE CLOUD (8020) LIMITED have?

toggle

BABBLE CLOUD (8020) LIMITED had 13 employees in 2021.

What is the latest filing for BABBLE CLOUD (8020) LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.