BABBLE CLOUD (ABC) LIMITED

Register to unlock more data on OkredoRegister

BABBLE CLOUD (ABC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04439124

Incorporation date

15/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bury House, Bury Street, London EC3A 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2024
Appointment of Mr Alexander Ross Clark as a director on 2024-04-12
dot icon19/04/2024
Termination of appointment of James Laird Cawood as a director on 2024-04-12
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon29/09/2023
Application to strike the company off the register
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon20/02/2023
Registration of charge 044391240006, created on 2023-02-17
dot icon28/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon17/06/2022
Registration of charge 044391240005, created on 2022-06-15
dot icon15/06/2022
Certificate of change of name
dot icon09/06/2022
Purchase of own shares.
dot icon08/06/2022
Memorandum and Articles of Association
dot icon08/06/2022
Resolutions
dot icon12/05/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon11/05/2022
Termination of appointment of Mark John Boyle as a director on 2022-05-06
dot icon11/05/2022
Termination of appointment of Christine Petrou as a director on 2022-05-06
dot icon11/05/2022
Notification of Babble Cloud Holdings Limited as a person with significant control on 2022-05-06
dot icon11/05/2022
Cessation of Mark John Boyle as a person with significant control on 2022-05-06
dot icon11/05/2022
Appointment of Mr James Laird Cawood as a director on 2022-05-06
dot icon11/05/2022
Appointment of Mr Matthew John Parker as a director on 2022-05-06
dot icon11/05/2022
Registered office address changed from Innovation House 12-13 Bredbury Business Park Bredbury Park Way, Bredbury Stockport SK6 2SN England to Bury House Bury Street London EC3A 5AR on 2022-05-11
dot icon10/05/2022
Satisfaction of charge 1 in full
dot icon10/05/2022
Satisfaction of charge 2 in full
dot icon10/05/2022
Satisfaction of charge 044391240003 in full
dot icon10/05/2022
Satisfaction of charge 044391240004 in full
dot icon12/04/2022
Cancellation of shares. Statement of capital on 2014-03-31
dot icon12/04/2022
Cancellation of shares. Statement of capital on 2013-12-27
dot icon04/04/2022
Cancellation of shares. Statement of capital on 2013-12-27
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/05/2021
Resolutions
dot icon26/05/2021
Change of share class name or designation
dot icon24/05/2021
Cancellation of shares. Statement of capital on 2021-05-06
dot icon24/05/2021
Purchase of own shares.
dot icon18/02/2021
Termination of appointment of Stewart Deroma as a director on 2021-02-01
dot icon18/02/2021
Termination of appointment of Malcolm Gembitsky as a secretary on 2021-02-01
dot icon31/07/2020
Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Innovation House 12-13 Bredbury Business Park Bredbury Park Stockport SK6 2SN
dot icon30/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Appointment of Mr Stewart Deroma as a director on 2020-01-14
dot icon30/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/11/2017
Termination of appointment of Georgie Laura Gardiner as a director on 2017-11-10
dot icon19/07/2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon19/07/2017
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon19/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon19/07/2017
Change of details for Mr Mark John Boyle as a person with significant control on 2016-04-06
dot icon16/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/10/2016
Termination of appointment of Edward John Liston as a director on 2016-10-18
dot icon05/09/2016
Registered office address changed from Active House 11 Bredbury Park Way Bredbury Park Way Breadbury Stockport Cheshire SK6 2SN to Innovation House 12-13 Bredbury Business Park Bredbury Park Way, Bredbury Stockport SK6 2SN on 2016-09-05
dot icon25/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon04/04/2016
Cancellation of shares. Statement of capital on 2016-03-02
dot icon04/04/2016
Purchase of own shares.
dot icon30/03/2016
Registration of charge 044391240003, created on 2016-03-29
dot icon30/03/2016
Registration of charge 044391240004, created on 2016-03-29
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/02/2016
Cancellation of shares. Statement of capital on 2016-01-29
dot icon25/02/2016
Purchase of own shares.
dot icon05/02/2016
Cancellation of shares. Statement of capital on 2015-08-31
dot icon23/11/2015
Purchase of own shares.
dot icon16/11/2015
Resolutions
dot icon11/11/2015
Resolutions
dot icon10/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon27/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon30/04/2015
Cancellation of shares. Statement of capital on 2015-01-15
dot icon21/04/2015
Appointment of Ms Georgie Gardiner as a director on 2015-04-01
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/02/2015
Purchase of own shares.
dot icon16/02/2015
Termination of appointment of Darren Maurice Liston as a director on 2015-01-15
dot icon06/09/2014
Resolutions
dot icon02/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon28/03/2014
Termination of appointment of Mark Davis as a director
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/02/2014
Director's details changed for Christine Petrou on 2014-02-06
dot icon28/01/2014
Purchase of own shares.
dot icon12/12/2013
Director's details changed for Mr Mark John Boyle on 2013-12-01
dot icon18/11/2013
Cancellation of shares. Statement of capital on 2013-11-18
dot icon18/11/2013
Purchase of own shares.
dot icon28/08/2013
Cancellation of shares. Statement of capital on 2013-08-28
dot icon28/08/2013
Purchase of own shares.
dot icon18/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon16/07/2013
Appointment of Mr Malcolm Gembitsky as a secretary
dot icon16/07/2013
Termination of appointment of Mark Boyle as a secretary
dot icon03/05/2013
Cancellation of shares. Statement of capital on 2013-05-03
dot icon03/05/2013
Purchase of own shares.
dot icon21/03/2013
Appointment of Mr Mark Davis as a director
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/10/2012
Cancellation of shares. Statement of capital on 2012-10-24
dot icon24/10/2012
Purchase of own shares.
dot icon10/10/2012
Appointment of Mark Boyle as a secretary
dot icon10/10/2012
Termination of appointment of Jeanne Liston as a secretary
dot icon17/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/10/2011
Resolutions
dot icon11/10/2011
Particulars of variation of rights attached to shares
dot icon11/10/2011
Statement of company's objects
dot icon11/10/2011
Change of share class name or designation
dot icon11/10/2011
Sub-division of shares on 2011-09-01
dot icon11/10/2011
Resolutions
dot icon22/08/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon07/04/2011
Resolutions
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon01/07/2010
Director's details changed for Darren Maurice Liston on 2010-01-01
dot icon01/07/2010
Director's details changed for Edward John Liston on 2009-10-01
dot icon01/07/2010
Director's details changed for Christine Petrou on 2009-10-01
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Director appointed christine petrou
dot icon20/05/2009
Return made up to 15/05/09; full list of members
dot icon23/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/03/2009
Registered office changed on 27/03/2009 from holly house 105 hyde road woodley stockport SK6 1NB
dot icon08/02/2009
Resolutions
dot icon08/02/2009
Ad 30/06/08\gbp si 1@1=1\gbp ic 33/34\
dot icon29/05/2008
Return made up to 15/05/08; full list of members
dot icon28/05/2008
Director's change of particulars / darren liston / 22/11/2007
dot icon07/02/2008
Director resigned
dot icon04/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/08/2007
Ad 01/08/07--------- £ si 10@1=10 £ ic 23/33
dot icon20/07/2007
Director's particulars changed
dot icon19/07/2007
Return made up to 15/05/07; full list of members
dot icon19/07/2007
Director's particulars changed
dot icon13/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon13/09/2006
Ad 01/08/06--------- £ si 10@1=10 £ ic 13/23
dot icon06/07/2006
Return made up to 15/05/06; full list of members
dot icon01/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/06/2005
Ad 01/01/05--------- £ si 9@1
dot icon08/06/2005
Return made up to 15/05/05; full list of members
dot icon15/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon24/08/2004
Ad 23/07/04--------- £ si 3@1=3 £ ic 1/4
dot icon24/08/2004
New director appointed
dot icon29/07/2004
Resolutions
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon09/06/2004
Return made up to 15/05/04; full list of members
dot icon29/10/2003
Director's particulars changed
dot icon29/10/2003
Secretary's particulars changed
dot icon02/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon09/09/2003
Registered office changed on 09/09/03 from: unit 7 simpson street hyde cheshire SK14 1BJ
dot icon27/05/2003
Return made up to 15/05/03; full list of members
dot icon07/06/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon07/06/2002
Registered office changed on 07/06/02 from: 16 saint john street london EC1M 4NT
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
New secretary appointed
dot icon07/06/2002
New director appointed
dot icon15/05/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

34
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,047.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
477.95K
-
0.00
2.05K
-
2021
34
477.95K
-
0.00
2.05K
-

Employees

2021

Employees

34 Ascended- *

Net Assets(GBP)

477.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawood, James Laird
Director
06/05/2022 - 12/04/2024
63
Parker, Matthew John
Director
06/05/2022 - Present
81
Boyle, Mark John
Director
01/06/2004 - 06/05/2022
8
Clark, Alexander Ross
Director
12/04/2024 - Present
29
Petrou, Christine, Dr
Director
01/10/2008 - 06/05/2022
2

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BABBLE CLOUD (ABC) LIMITED

BABBLE CLOUD (ABC) LIMITED is an(a) Dissolved company incorporated on 15/05/2002 with the registered office located at Bury House, Bury Street, London EC3A 5AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

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

toggle

BABBLE CLOUD (ABC) LIMITED is currently Dissolved. It was registered on 15/05/2002 and dissolved on 02/07/2024.

Where is BABBLE CLOUD (ABC) LIMITED located?

toggle

BABBLE CLOUD (ABC) LIMITED is registered at Bury House, Bury Street, London EC3A 5AR.

What does BABBLE CLOUD (ABC) LIMITED do?

toggle

BABBLE CLOUD (ABC) LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

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

toggle

BABBLE CLOUD (ABC) LIMITED had 34 employees in 2021.

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

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.