BABBLE CLOUD (ARL) LIMITED

Register to unlock more data on OkredoRegister

BABBLE CLOUD (ARL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06716533

Incorporation date

07/10/2008

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 07/10/2008)
dot icon25/06/2024
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 icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon08/04/2024
All of the property or undertaking has been released and no longer forms part of charge 067165330001
dot icon02/04/2024
Application to strike the company off the register
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Solvency Statement dated 30/11/23
dot icon21/12/2023
Statement by Directors
dot icon21/12/2023
Statement of capital on 2023-12-21
dot icon12/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon12/04/2023
Statement of company's objects
dot icon12/04/2023
Registration of charge 067165330001, created on 2023-04-06
dot icon10/03/2023
Certificate of change of name
dot icon14/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon14/10/2022
Resolutions
dot icon14/10/2022
Memorandum and Articles of Association
dot icon11/10/2022
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 2022-10-11
dot icon11/10/2022
Appointment of Mr Matthew John Parker as a director on 2022-10-07
dot icon11/10/2022
Appointment of Mr James Laird Cawood as a director on 2022-10-07
dot icon11/10/2022
Notification of Babble Cloud Holdings Limited as a person with significant control on 2022-10-07
dot icon11/10/2022
Cessation of Mujtiba Raza Rizvi as a person with significant control on 2022-10-07
dot icon11/10/2022
Termination of appointment of Michael Richard Revell as a director on 2022-10-07
dot icon11/10/2022
Termination of appointment of Mujtiba Raza Rizvi as a director on 2022-10-07
dot icon11/10/2022
Cessation of Michael Richard Revell as a person with significant control on 2022-10-07
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/12/2021
Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End SL8 5YS England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon04/11/2021
Registered office address changed from C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to 7/8 Eghams Court Boston Drive Bourne End SL8 5YS on 2021-11-04
dot icon11/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon15/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon28/10/2020
Director's details changed for Mr Mujtiba Raza Rizvi on 2020-10-28
dot icon23/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon22/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon16/11/2011
Registered office address changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom on 2011-11-16
dot icon26/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Registered office address changed from Woottens Upper Woolhampton Reading Berkshire RG7 5UA United Kingdom on 2011-02-09
dot icon21/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr Michael Richard Revell on 2009-10-07
dot icon16/10/2008
Ad 13/10/08\gbp si [email protected]=50000\gbp ic 0.02/50000.02\
dot icon16/10/2008
Notice of assignment of name or new name to shares
dot icon16/10/2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon16/10/2008
Appointment terminated secretary boyes turner secretaries LIMITED
dot icon16/10/2008
Resolutions
dot icon07/10/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£577,162.00

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
14
58.45K
-
0.00
577.16K
-
2021
14
58.45K
-
0.00
577.16K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

58.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

577.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Alexander Ross
Director
12/04/2024 - Present
29
Cawood, James Laird
Director
07/10/2022 - 12/04/2024
63
Parker, Matthew John
Director
07/10/2022 - Present
81

Persons with Significant Control

2
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 (ARL) LIMITED

BABBLE CLOUD (ARL) LIMITED is an(a) Dissolved company incorporated on 07/10/2008 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 14 according to last financial statements.

Frequently Asked Questions

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

toggle

BABBLE CLOUD (ARL) LIMITED is currently Dissolved. It was registered on 07/10/2008 and dissolved on 25/06/2024.

Where is BABBLE CLOUD (ARL) LIMITED located?

toggle

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

What does BABBLE CLOUD (ARL) LIMITED do?

toggle

BABBLE CLOUD (ARL) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

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

toggle

BABBLE CLOUD (ARL) LIMITED had 14 employees in 2021.

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

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.