BABBLE CLOUD (CWA) LIMITED

Register to unlock more data on OkredoRegister

BABBLE CLOUD (CWA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07647603

Incorporation date

25/05/2011

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 25/05/2011)
dot icon21/05/2024
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 icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon04/03/2024
All of the property or undertaking has been released and no longer forms part of charge 076476030001
dot icon26/02/2024
Application to strike the company off the register
dot icon05/09/2023
Confirmation statement made on 2023-07-31 with updates
dot icon17/05/2023
Registration of charge 076476030001, created on 2023-05-11
dot icon12/05/2023
Statement of company's objects
dot icon03/04/2023
Certificate of change of name
dot icon22/11/2022
Particulars of variation of rights attached to shares
dot icon22/11/2022
Memorandum and Articles of Association
dot icon22/11/2022
Change of share class name or designation
dot icon22/11/2022
Resolutions
dot icon18/11/2022
Termination of appointment of Nigel David Nicholson as a director on 2022-11-16
dot icon18/11/2022
Termination of appointment of Barbara Ann Ross as a director on 2022-11-16
dot icon18/11/2022
Appointment of Mr Matthew John Parker as a director on 2022-11-16
dot icon18/11/2022
Termination of appointment of Keith Ward as a director on 2022-11-16
dot icon18/11/2022
Appointment of Mr James Laird Cawood as a director on 2022-11-16
dot icon18/11/2022
Registered office address changed from Uni1 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG England to Bury House 31 Bury Street London EC3A 5AR on 2022-11-18
dot icon18/11/2022
Notification of Babble Cloud Holdings Limited as a person with significant control on 2022-11-16
dot icon18/11/2022
Cessation of Corporate Communications (Mobile Telephone Specialists) Limited as a person with significant control on 2022-11-16
dot icon18/11/2022
Cessation of Wardair Direct Limited as a person with significant control on 2022-11-16
dot icon17/11/2022
Particulars of variation of rights attached to shares
dot icon17/11/2022
Change of share class name or designation
dot icon17/11/2022
Second filing of a statement of capital following an allotment of shares on 2012-01-02
dot icon16/11/2022
Resolutions
dot icon28/10/2022
Director's details changed for Keith Ward on 2022-10-28
dot icon28/10/2022
Director's details changed for Ms Barbara Anne Ross on 2022-10-28
dot icon18/10/2022
Second filing for the cessation of Keith Ward as a person with significant control
dot icon04/10/2022
Notification of Corporate Communications (Mobile Telephone Specialists) Limited as a person with significant control on 2016-04-06
dot icon04/10/2022
Notification of Wardair Direct Limited as a person with significant control on 2016-04-06
dot icon26/09/2022
Cessation of Keith Ward as a person with significant control on 2022-09-26
dot icon26/09/2022
Director's details changed for Ms Barbara Anne Ross on 2022-09-15
dot icon21/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon02/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon31/07/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon28/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon27/10/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon26/10/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon01/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon05/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon05/02/2019
Previous accounting period shortened from 2018-08-31 to 2018-05-31
dot icon12/12/2018
Previous accounting period extended from 2018-05-31 to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon27/09/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon19/09/2017
Notification of Keith Ward as a person with significant control on 2016-05-31
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/02/2017
Registered office address changed from 1 Tenth Avenue West Gateshead Tyne & Wear NE11 0HL to Uni1 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG on 2017-02-27
dot icon14/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/07/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Statement of capital following an allotment of shares on 2012-01-02
dot icon30/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon30/05/2012
Appointment of Ms Barbara Anne Ross as a director
dot icon30/05/2012
Appointment of Mr Nigel David Nicholson as a director
dot icon25/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
748.00
-
0.00
2.00
-
2022
0
993.00
-
0.00
2.00
-
2022
0
993.00
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

993.00 £Ascended32.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawood, James Laird
Director
16/11/2022 - 12/04/2024
63
Parker, Matthew John
Director
16/11/2022 - Present
81
Ward, Keith
Director
25/05/2011 - 16/11/2022
10
Ms Barbara Ann Ross
Director
02/01/2012 - 16/11/2022
1
Nicholson, Nigel David
Director
02/01/2012 - 16/11/2022
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABBLE CLOUD (CWA) LIMITED

BABBLE CLOUD (CWA) LIMITED is an(a) Dissolved company incorporated on 25/05/2011 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 0 according to last financial statements.

Frequently Asked Questions

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

toggle

BABBLE CLOUD (CWA) LIMITED is currently Dissolved. It was registered on 25/05/2011 and dissolved on 21/05/2024.

Where is BABBLE CLOUD (CWA) LIMITED located?

toggle

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

What does BABBLE CLOUD (CWA) LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.