BABBLE CLOUD (CRT) LIMITED

Register to unlock more data on OkredoRegister

BABBLE CLOUD (CRT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04917542

Incorporation date

01/10/2003

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 01/10/2003)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon28/09/2021
Certificate of change of name
dot icon23/09/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon25/08/2021
Memorandum and Articles of Association
dot icon25/08/2021
Statement of company's objects
dot icon25/08/2021
Resolutions
dot icon17/08/2021
Appointment of Mr James Laird Cawood as a director on 2021-08-16
dot icon10/08/2021
Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to Bury House 31 Bury Street London EC3A 5AR on 2021-08-10
dot icon10/08/2021
Cessation of Neil Hollands as a person with significant control on 2021-08-09
dot icon10/08/2021
Notification of Babble Cloud Holdings Limited as a person with significant control on 2021-08-09
dot icon09/08/2021
Appointment of Mr Matthew John Parker as a director on 2021-08-09
dot icon09/08/2021
Termination of appointment of Johanna Hollands as a secretary on 2021-08-09
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Termination of appointment of Neil Anthony Hollands as a director on 2021-08-09
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon10/06/2021
Cessation of Johanna Hollands as a person with significant control on 2019-12-31
dot icon08/06/2021
Change of details for Mr Neil Hollands as a person with significant control on 2019-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon10/07/2017
Notification of Johanna Hollands as a person with significant control on 2017-05-01
dot icon10/07/2017
Notification of Neil Hollands as a person with significant control on 2017-05-01
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon31/05/2017
Appointment of Mrs Johanna Hollands as a secretary on 2017-05-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon30/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon19/10/2010
Register(s) moved to registered office address
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Director's details changed for Neil Anthony Hollands on 2010-03-17
dot icon12/05/2010
Director's details changed for Neil Anthony Hollands on 2010-03-17
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon07/10/2009
Registered office address changed from 5 Tabley Court Moss Lane over Tabley Knutsford Cheshire WA16 0PL on 2009-10-07
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon06/10/2009
Director's details changed for Neil Anthony Hollands on 2009-10-01
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 01/10/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from, bank chambers, 3 churchyardside, nantwich, cheshire, CW5 5DE
dot icon07/10/2008
Location of debenture register
dot icon07/10/2008
Location of register of members
dot icon04/08/2008
Appointment terminated secretary pauline hayward
dot icon19/11/2007
Return made up to 01/10/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/02/2007
Resolutions
dot icon09/02/2007
Resolutions
dot icon09/02/2007
Resolutions
dot icon09/02/2007
Resolutions
dot icon09/02/2007
Resolutions
dot icon06/02/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon08/01/2007
Total exemption small company accounts made up to 2005-10-31
dot icon13/11/2006
Return made up to 01/10/06; full list of members
dot icon13/11/2006
Location of register of members
dot icon10/08/2006
Registered office changed on 10/08/06 from: 65 church street, davenham, northwich, cheshire CW9 8NF
dot icon10/08/2006
Director resigned
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
New secretary appointed
dot icon20/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon09/11/2005
Return made up to 01/10/05; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/05/2005
Registered office changed on 26/05/05 from: academy house, 403 london road, camberley, surrey GU15 3HL
dot icon09/12/2004
Return made up to 01/10/04; full list of members
dot icon13/10/2004
Director's particulars changed
dot icon23/08/2004
Director's particulars changed
dot icon12/02/2004
Registered office changed on 12/02/04 from: windsor suite, gibbs house kennel ride, ascot, berkshire SL5 9QW
dot icon20/10/2003
Registered office changed on 20/10/03 from: 65 church street, davenham, cheshire, CW9 8NF
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New secretary appointed;new director appointed
dot icon14/10/2003
Ad 03/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon09/10/2003
Registered office changed on 09/10/03 from: 88A tooley street, london bridge, london, SE1 2TF
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
Director resigned
dot icon01/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawood, James Laird
Director
16/08/2021 - Present
63
Parker, Matthew John
Director
09/08/2021 - 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 (CRT) LIMITED

BABBLE CLOUD (CRT) LIMITED is an(a) Dissolved company incorporated on 01/10/2003 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 Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

BABBLE CLOUD (CRT) LIMITED is currently Dissolved. It was registered on 01/10/2003 and dissolved on 23/05/2023.

Where is BABBLE CLOUD (CRT) LIMITED located?

toggle

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

What does BABBLE CLOUD (CRT) LIMITED do?

toggle

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

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

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.