BABBLE CLOUD (ADD) LIMITED

Register to unlock more data on OkredoRegister

BABBLE CLOUD (ADD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04975559

Incorporation date

25/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bury House, 31 Bury Street, London EC3A 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon28/04/2023
Resolutions
dot icon28/04/2023
Solvency Statement dated 28/04/23
dot icon28/04/2023
Statement by Directors
dot icon28/04/2023
Statement of capital on 2023-04-28
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon05/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon09/01/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon14/12/2022
Certificate of change of name
dot icon14/12/2022
Certificate of change of name
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Memorandum and Articles of Association
dot icon24/11/2022
Satisfaction of charge 2 in full
dot icon14/11/2022
Termination of appointment of Deborah Louise Mee as a secretary on 2022-11-11
dot icon14/11/2022
Termination of appointment of Wayne Anthony Lester as a director on 2022-11-11
dot icon14/11/2022
Termination of appointment of Deborah Louise Mee as a director on 2022-11-11
dot icon14/11/2022
Termination of appointment of Patrick Joseph Mee as a director on 2022-11-11
dot icon14/11/2022
Appointment of Mr Matthew John Parker as a director on 2022-11-11
dot icon14/11/2022
Appointment of Mr Laird James Cawood as a director on 2022-11-11
dot icon14/11/2022
Registered office address changed from 815 Birchwood Boulevard Birchwood Cheshire WA3 7QZ England to Bury House Bury Street London EC3A 5AR on 2022-11-14
dot icon14/11/2022
Director's details changed for Mr Laird James Cawood on 2022-11-11
dot icon14/11/2022
Registered office address changed from Bury House Bury Street London EC3A 5AR England to Bury House 31 Bury Street London EC3A 5AR on 2022-11-14
dot icon14/11/2022
Change of details for Avandda Holdings Limited as a person with significant control on 2022-11-11
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon12/03/2022
Satisfaction of charge 049755590003 in full
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon12/04/2021
Cessation of Deborah Louise Mee as a person with significant control on 2020-10-01
dot icon12/04/2021
Cessation of Patrick Joseph Mee as a person with significant control on 2020-10-01
dot icon12/04/2021
Notification of Avandda Holdings Limited as a person with significant control on 2020-10-01
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon27/02/2018
Appointment of Mrs Deborah Louise Mee as a director on 2018-02-27
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon13/04/2016
Registered office address changed from 820 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QZ to 815 Birchwood Boulevard Birchwood Cheshire WA3 7QZ on 2016-04-13
dot icon26/04/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Appointment of Mr Wayne Anthony Lester as a director on 2015-01-23
dot icon12/12/2014
Registration of charge 049755590003, created on 2014-12-09
dot icon03/10/2014
Termination of appointment of Wayne Anthony Lester as a director on 2014-10-03
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon21/11/2013
Appointment of Mr Wayne Anthony Lester as a director
dot icon16/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon24/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon24/08/2011
Director's details changed for Patrick Joseph Mee on 2011-08-12
dot icon24/08/2011
Secretary's details changed for Deborah Louise Mee on 2011-08-12
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon06/11/2009
Annual return made up to 2009-08-12 with full list of shareholders
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2008
Return made up to 12/08/08; full list of members
dot icon15/09/2008
Ad 06/04/08\gbp si 798@1=798\gbp ic 2/800\
dot icon06/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/06/2008
Resolutions
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 12/08/07; full list of members
dot icon06/09/2006
Return made up to 12/08/06; full list of members
dot icon30/08/2006
Certificate of change of name
dot icon17/08/2006
Particulars of mortgage/charge
dot icon19/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 12/08/05; full list of members
dot icon21/01/2005
Return made up to 25/11/04; full list of members
dot icon23/02/2004
Registered office changed on 23/02/04 from: cincture house, 20 regent street haslingden rossendale lancashire BB4 5HQ
dot icon19/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon14/12/2003
Director's particulars changed
dot icon14/12/2003
Secretary's particulars changed
dot icon25/11/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£103,676.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
31.29K
-
0.00
103.68K
-
2021
12
31.29K
-
0.00
103.68K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

31.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawood, James Laird
Director
11/11/2022 - Present
63
Mee, Patrick Joseph
Director
25/11/2003 - 11/11/2022
12
Mee, Deborah Louise
Director
27/02/2018 - 11/11/2022
7
Lester, Wayne Anthony
Director
16/09/2013 - 03/10/2014
3
Lester, Wayne Anthony
Director
23/01/2015 - 11/11/2022
3

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

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 (ADD) LIMITED

BABBLE CLOUD (ADD) LIMITED is an(a) Dissolved company incorporated on 25/11/2003 with the registered office located at Bury House, 31 Bury Street, London EC3A 5AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

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

toggle

BABBLE CLOUD (ADD) LIMITED is currently Dissolved. It was registered on 25/11/2003 and dissolved on 19/03/2024.

Where is BABBLE CLOUD (ADD) LIMITED located?

toggle

BABBLE CLOUD (ADD) LIMITED is registered at Bury House, 31 Bury Street, London EC3A 5AR.

What does BABBLE CLOUD (ADD) LIMITED do?

toggle

BABBLE CLOUD (ADD) LIMITED operates in the Retail sale of telecommunications equipment other than mobile telephones (47.42/9 - SIC 2007) sector.

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

toggle

BABBLE CLOUD (ADD) LIMITED had 12 employees in 2021.

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

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.