BABBLE CLOUD (BRY) LIMITED

Register to unlock more data on OkredoRegister

BABBLE CLOUD (BRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07681963

Incorporation date

24/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glenny House Fenton Way, Southfields Business Park, Basildon, Essex SS15 6TDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2011)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon27/02/2026
Application to strike the company off the register
dot icon01/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/01/2025
Termination of appointment of Matthew John Parker as a director on 2025-01-15
dot icon29/01/2025
Appointment of Mr Andrew Michael Lindsell as a director on 2025-01-28
dot icon18/12/2024
Registered office address changed from 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England to Glenny House Fenton Way Southfields Business Park Basildon Essex SS15 6TD on 2024-12-18
dot icon18/12/2024
Registered office address changed from Glenny House Fenton Way Southfields Business Park Basildon Essex SS15 6TD England to Glenny House Fenton Way Southfields Business Park Basildon Essex SS15 6TD on 2024-12-18
dot icon11/12/2024
Registered office address changed from Bury House 31 Bury Street London EC3A 5AR England to 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 2024-12-11
dot icon19/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon22/04/2024
Termination of appointment of James Laird Cawood as a director on 2024-04-12
dot icon22/04/2024
Appointment of Mr Alexander Ross Clark as a director on 2024-04-12
dot icon13/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/12/2023
Previous accounting period shortened from 2023-12-31 to 2023-11-30
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon14/12/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon25/11/2022
Satisfaction of charge 076819630003 in full
dot icon16/11/2022
Certificate of change of name
dot icon06/09/2022
Resolutions
dot icon06/09/2022
Memorandum and Articles of Association
dot icon02/09/2022
Termination of appointment of Jo-Anne Marie Udy as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of Simon Roy Langford as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of Andrew Legg as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of Paul Charles Hallam as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of Jo-Anne Marie Udy as a secretary on 2022-09-01
dot icon02/09/2022
Appointment of James Laird Cawood as a director on 2022-09-01
dot icon02/09/2022
Appointment of Mr Matthew John Parker as a director on 2022-09-01
dot icon02/09/2022
Registered office address changed from Unit 2 Berry Group House Woodford Centre, Old Sarum Park, Lysander Way Old Sarum Salisbury SP4 6BU England to Bury House 31 Bury Street London EC3A 5AR on 2022-09-02
dot icon07/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon05/07/2022
Termination of appointment of Kerry Hill as a director on 2022-07-02
dot icon19/04/2022
Full accounts made up to 2021-06-30
dot icon17/01/2022
Cessation of Simon Roy Langford as a person with significant control on 2016-08-31
dot icon17/01/2022
Cessation of Paul Charles Hallam as a person with significant control on 2016-08-31
dot icon17/01/2022
Notification of Simon Roy Langford as a person with significant control on 2016-04-06
dot icon17/01/2022
Notification of Paul Charles Hallam as a person with significant control on 2016-04-06
dot icon14/01/2022
Change of details for Berry Telecom Group Ltd as a person with significant control on 2019-12-19
dot icon14/01/2022
Change of details for Berry Telecom Group Ltd as a person with significant control on 2016-08-31
dot icon27/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon20/02/2021
Full accounts made up to 2020-06-30
dot icon11/01/2021
Satisfaction of charge 1 in full
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/10/2019
Appointment of Mrs Kerry Hill as a director on 2019-09-05
dot icon27/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/07/2018
Satisfaction of charge 076819630002 in full
dot icon29/06/2018
Registration of charge 076819630003, created on 2018-06-29
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon03/07/2017
Notification of Berry Telecom Group Ltd as a person with significant control on 2016-08-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/10/2016
Registered office address changed from Stirling House Danesbury Court Old Sarum Park Old Sarum Salisbury Wiltshire SP4 6EB to Unit 2 Berry Group House Woodford Centre, Old Sarum Park, Lysander Way Old Sarum Salisbury SP4 6BU on 2016-10-26
dot icon06/09/2016
Registration of charge 076819630002, created on 2016-09-05
dot icon18/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon20/06/2016
Appointment of Mr Andrew Legg as a director on 2016-03-01
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon30/06/2014
Register(s) moved to registered office address
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Simon Roy Langford on 2012-06-23
dot icon03/07/2013
Register inspection address has been changed from Unit a and a1 Church Farm Church Lane Nursling Southampton SO16 0YB United Kingdom
dot icon03/07/2013
Director's details changed for Mr Paul Charles Hallam on 2012-06-23
dot icon03/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/12/2012
Resolutions
dot icon10/12/2012
Change of share class name or designation
dot icon10/12/2012
Particulars of variation of rights attached to shares
dot icon06/12/2012
Termination of appointment of Jonathan Churcher as a director
dot icon06/12/2012
Appointment of Miss Jo-Anne Marie Udy as a director
dot icon18/09/2012
Registered office address changed from Tanglewood 30 Upper New Road West End Southampton Hampshire SO30 3BA United Kingdom on 2012-09-18
dot icon25/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon25/07/2012
Register(s) moved to registered inspection location
dot icon24/07/2012
Register inspection address has been changed
dot icon24/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawood, James Laird
Director
01/09/2022 - 12/04/2024
63
Parker, Matthew John
Director
01/09/2022 - 15/01/2025
81
Hallam, Paul Charles
Director
24/06/2011 - 01/09/2022
6
Langford, Simon Roy
Director
24/06/2011 - 01/09/2022
7
Legg, Andrew
Director
01/03/2016 - 01/09/2022
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABBLE CLOUD (BRY) LIMITED

BABBLE CLOUD (BRY) LIMITED is an(a) Active company incorporated on 24/06/2011 with the registered office located at Glenny House Fenton Way, Southfields Business Park, Basildon, Essex SS15 6TD. 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 BABBLE CLOUD (BRY) LIMITED?

toggle

BABBLE CLOUD (BRY) LIMITED is currently Active. It was registered on 24/06/2011 .

Where is BABBLE CLOUD (BRY) LIMITED located?

toggle

BABBLE CLOUD (BRY) LIMITED is registered at Glenny House Fenton Way, Southfields Business Park, Basildon, Essex SS15 6TD.

What does BABBLE CLOUD (BRY) LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.