BABBLE CLOUD (DCS) LIMITED

Register to unlock more data on OkredoRegister

BABBLE CLOUD (DCS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02745615

Incorporation date

08/09/1992

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 08/09/1992)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon20/12/2022
Application to strike the company off the register
dot icon24/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon20/06/2022
Satisfaction of charge 027456150002 in full
dot icon29/03/2022
Statement of capital on 2022-03-29
dot icon29/03/2022
Statement by Directors
dot icon29/03/2022
Solvency Statement dated 28/03/22
dot icon29/03/2022
Resolutions
dot icon18/01/2022
Registration of charge 027456150002, created on 2022-01-14
dot icon10/12/2021
Certificate of change of name
dot icon15/11/2021
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon06/11/2021
Memorandum and Articles of Association
dot icon06/11/2021
Change of share class name or designation
dot icon06/11/2021
Resolutions
dot icon04/11/2021
Second filing of the annual return made up to 2015-09-08
dot icon25/10/2021
Termination of appointment of Brendan Mulvenna as a director on 2021-10-20
dot icon25/10/2021
Notification of Babble Cloud Holdings Limited as a person with significant control on 2021-10-20
dot icon25/10/2021
Cessation of Brendan Mulvenna as a person with significant control on 2021-10-20
dot icon25/10/2021
Cessation of Angela Mulvenna as a person with significant control on 2021-10-20
dot icon25/10/2021
Appointment of Mr Matthew John Parker as a director on 2021-10-20
dot icon25/10/2021
Appointment of Mr James Laird Cawood as a director on 2021-10-20
dot icon25/10/2021
Registered office address changed from 7-8 Benton Terrace Newcastle upon Tyne Tyne & Wear NE2 1QU to Bury House 31 Bury Street London EC3A 5AR on 2021-10-25
dot icon07/10/2021
Second filing of Confirmation Statement dated 2020-09-08
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon23/07/2021
Notification of Angela Mulvenna as a person with significant control on 2021-05-01
dot icon23/07/2021
Change of details for Mr Brendan Mulvenna as a person with significant control on 2021-05-01
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/05/2021
Satisfaction of charge 1 in full
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon10/09/2018
Termination of appointment of Kerry Ann Hedley as a secretary on 2018-09-10
dot icon27/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon01/09/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/10/2014
Change of share class name or designation
dot icon29/10/2014
Statement of company's objects
dot icon29/10/2014
Resolutions
dot icon12/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon10/10/2013
Secretary's details changed for Kerry Ann Hedley on 2012-10-11
dot icon18/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon29/10/2010
Director's details changed for Brendan Mulvenna on 2009-10-01
dot icon27/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 08/09/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/12/2008
Return made up to 08/09/08; no change of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 08/09/07; no change of members
dot icon25/05/2007
Secretary's particulars changed
dot icon16/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 08/09/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/09/2005
Return made up to 08/09/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/10/2004
Return made up to 08/09/04; full list of members
dot icon24/05/2004
Secretary's particulars changed
dot icon16/04/2004
£ ic 10000/6000 18/03/04 £ sr 4000@1=4000
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Resolutions
dot icon11/02/2004
Accounts for a small company made up to 2003-09-30
dot icon09/10/2003
Return made up to 08/09/03; full list of members
dot icon02/06/2003
Accounts for a small company made up to 2002-09-30
dot icon07/11/2002
Return made up to 08/09/02; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2001-09-30
dot icon25/09/2001
Return made up to 08/09/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-09-30
dot icon13/10/2000
Return made up to 08/09/00; full list of members
dot icon20/03/2000
Accounts for a small company made up to 1999-09-30
dot icon01/02/2000
Registered office changed on 01/02/00 from: 7-8 benton terrace newcastle upon tyne tyne & wear NE2 1QU
dot icon14/10/1999
Return made up to 08/09/99; no change of members
dot icon03/09/1999
Particulars of mortgage/charge
dot icon11/03/1999
Accounts for a small company made up to 1998-09-30
dot icon03/11/1998
Return made up to 08/09/98; full list of members
dot icon05/02/1998
Accounts for a small company made up to 1997-09-30
dot icon29/12/1997
Return made up to 08/09/97; no change of members
dot icon21/02/1997
Accounts for a small company made up to 1996-09-30
dot icon25/09/1996
Return made up to 08/09/96; no change of members
dot icon20/09/1996
Secretary resigned
dot icon18/07/1996
Accounts for a small company made up to 1995-09-30
dot icon12/10/1995
Return made up to 08/09/95; full list of members
dot icon08/08/1995
Registered office changed on 08/08/95 from: 2ND floor 269 jesmond road jesmond newcastle upon tyne
dot icon08/08/1995
Accounts for a small company made up to 1994-09-30
dot icon07/08/1995
New secretary appointed
dot icon10/02/1995
Director resigned
dot icon10/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 08/09/94; no change of members
dot icon24/03/1994
Accounts for a small company made up to 1993-09-30
dot icon10/09/1993
Return made up to 08/09/93; full list of members
dot icon11/02/1993
Statement of affairs
dot icon11/02/1993
Ad 30/09/92--------- £ si 9998@1
dot icon05/11/1992
Ad 30/09/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon16/10/1992
Registered office changed on 16/10/92 from: 45 beach croft avenue tynemouth tyne & wear NE30 5SS
dot icon16/10/1992
Secretary resigned;new secretary appointed
dot icon13/10/1992
Memorandum and Articles of Association
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Resolutions
dot icon08/10/1992
£ nc 1000/10000 18/09/92
dot icon08/10/1992
Registered office changed on 08/10/92 from: 2 baches st london N1 6UB
dot icon08/10/1992
Secretary resigned;new secretary appointed
dot icon08/10/1992
Director resigned;new director appointed
dot icon30/09/1992
Certificate of change of name
dot icon30/09/1992
Certificate of change of name
dot icon08/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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
20/10/2021 - Present
63
Parker, Matthew John
Director
20/10/2021 - 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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BABBLE CLOUD (DCS) LIMITED

BABBLE CLOUD (DCS) LIMITED is an(a) Dissolved company incorporated on 08/09/1992 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 (DCS) LIMITED?

toggle

BABBLE CLOUD (DCS) LIMITED is currently Dissolved. It was registered on 08/09/1992 and dissolved on 14/03/2023.

Where is BABBLE CLOUD (DCS) LIMITED located?

toggle

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

What does BABBLE CLOUD (DCS) LIMITED do?

toggle

BABBLE CLOUD (DCS) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

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

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.