BABBLE CLOUD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BABBLE CLOUD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10991403

Incorporation date

02/10/2017

Size

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 02/10/2017)
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon16/02/2026
Part of the property or undertaking has been released and no longer forms part of charge 109914030009
dot icon16/02/2026
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon16/02/2026
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon10/12/2025
Memorandum and Articles of Association
dot icon10/12/2025
Resolutions
dot icon03/12/2025
Full accounts made up to 2024-11-30
dot icon27/11/2025
Registration of charge 109914030009, created on 2025-11-27
dot icon26/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon13/03/2025
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon13/03/2025
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon29/01/2025
Appointment of Mr Andrew Michael Lindsell as a director on 2025-01-28
dot icon29/01/2025
Termination of appointment of Matthew John Parker as a director on 2025-01-15
dot icon17/12/2024
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 2024-12-17
dot icon11/12/2024
Registered office address changed from Bury House 31 Bury Street London EC3A 5AR United Kingdom to 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 2024-12-11
dot icon12/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon12/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon21/10/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon21/10/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon21/10/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon21/10/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon21/10/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon21/10/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon11/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon11/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon07/06/2024
Full accounts made up to 2023-11-30
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 icon17/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon08/04/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon08/04/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon08/04/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon08/04/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon15/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon15/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon04/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon04/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon21/12/2023
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon21/12/2023
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon21/12/2023
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon21/12/2023
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon01/12/2023
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon01/12/2023
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon27/07/2023
Part of the property or undertaking has been released from charge 109914030007
dot icon27/07/2023
Part of the property or undertaking has been released from charge 109914030008
dot icon29/06/2023
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon29/06/2023
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon15/06/2023
Full accounts made up to 2022-11-30
dot icon09/05/2023
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon09/05/2023
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon12/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon06/03/2023
Part of the property or undertaking has been released and no longer forms part of charge 109914030008
dot icon20/02/2023
Registration of charge 109914030008, created on 2023-02-17
dot icon16/02/2023
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon22/12/2022
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon22/12/2022
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon22/12/2022
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon23/09/2022
Full accounts made up to 2021-11-30
dot icon23/09/2022
Part of the property or undertaking has been released and no longer forms part of charge 109914030007
dot icon20/06/2022
Satisfaction of charge 109914030006 in full
dot icon17/06/2022
Registration of charge 109914030007, created on 2022-06-15
dot icon12/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon25/03/2022
Part of the property or undertaking has been released from charge 109914030006
dot icon22/06/2021
Group of companies' accounts made up to 2020-11-30
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon24/12/2020
Registration of charge 109914030006, created on 2020-12-23
dot icon24/11/2020
Cessation of Ldc (Nominees) Limited as a person with significant control on 2020-11-09
dot icon24/11/2020
Termination of appointment of Yann Shozo Souillard as a director on 2020-11-09
dot icon24/11/2020
Termination of appointment of Christopher Edward Charles Morris as a director on 2020-11-09
dot icon24/11/2020
Termination of appointment of David Noel Christopher Garman as a director on 2020-11-09
dot icon23/11/2020
Satisfaction of charge 109914030004 in full
dot icon23/11/2020
Satisfaction of charge 109914030005 in full
dot icon23/11/2020
Satisfaction of charge 109914030001 in full
dot icon18/11/2020
Memorandum and Articles of Association
dot icon18/11/2020
Resolutions
dot icon16/11/2020
Termination of appointment of Andrew Michael Lindsell as a director on 2020-11-09
dot icon10/11/2020
Notification of Dvorak Bidco Limited as a person with significant control on 2020-11-09
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon15/10/2020
Group of companies' accounts made up to 2019-11-30
dot icon14/10/2020
Memorandum and Articles of Association
dot icon14/10/2020
Resolutions
dot icon12/10/2020
Second filing of Confirmation Statement dated 2018-04-19
dot icon12/10/2020
Second filing of Confirmation Statement dated 2019-04-19
dot icon06/10/2020
Satisfaction of charge 109914030003 in full
dot icon05/10/2020
Registration of charge 109914030005, created on 2020-09-29
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon09/09/2019
Group of companies' accounts made up to 2018-11-30
dot icon19/06/2019
Director's details changed for Mr Christopher Edward Charles Morris on 2019-06-13
dot icon10/06/2019
Second filing of Confirmation Statement dated 19/04/2019
dot icon10/06/2019
Second filing of Confirmation Statement dated 19/04/2018
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon12/02/2019
Termination of appointment of Alexander Clark as a director on 2018-12-20
dot icon12/02/2019
Appointment of Mr Christopher Edward Charles Morris as a director on 2019-01-25
dot icon07/11/2018
Registration of charge 109914030004, created on 2018-10-19
dot icon05/09/2018
Group of companies' accounts made up to 2017-11-30
dot icon28/08/2018
Resolutions
dot icon17/07/2018
Registration of charge 109914030003, created on 2018-07-11
dot icon13/07/2018
Satisfaction of charge 109914030002 in full
dot icon25/05/2018
Termination of appointment of Jeremy John Langley as a director on 2018-05-24
dot icon20/04/2018
19/04/18 Statement of Capital gbp 5535.70
dot icon28/02/2018
Appointment of Mr James Laird Cawood as a director on 2018-02-23
dot icon28/02/2018
Termination of appointment of Troy Gareth Harris-Speid as a director on 2018-02-23
dot icon28/02/2018
Appointment of Mr Yann Souillard as a director on 2018-02-23
dot icon26/02/2018
Previous accounting period shortened from 2018-10-31 to 2017-11-30
dot icon26/02/2018
Termination of appointment of Oliver Charles Garland as a director on 2018-02-16
dot icon09/11/2017
Particulars of variation of rights attached to shares
dot icon09/11/2017
Change of share class name or designation
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon09/11/2017
Sub-division of shares on 2017-10-25
dot icon09/11/2017
Resolutions
dot icon07/11/2017
Cessation of Matthew John Parker as a person with significant control on 2017-10-25
dot icon07/11/2017
Notification of Ldc (Nominees) Limited as a person with significant control on 2017-10-25
dot icon02/11/2017
Appointment of Mr Troy Gareth Harris-Speid as a director on 2017-10-25
dot icon02/11/2017
Appointment of Mr Alexander Clark as a director on 2017-10-25
dot icon02/11/2017
Appointment of Mr Oliver Charles Garland as a director on 2017-10-25
dot icon02/11/2017
Appointment of Mr Andrew Lindsell as a director on 2017-10-25
dot icon02/11/2017
Appointment of Mr Jeremy John Langley as a director on 2017-10-25
dot icon02/11/2017
Appointment of Mr David Noel Christopher Garman as a director on 2017-10-25
dot icon02/11/2017
Registration of charge 109914030002, created on 2017-10-26
dot icon01/11/2017
Registration of charge 109914030001, created on 2017-10-25
dot icon02/10/2017
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
21/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawood, James Laird
Director
23/02/2018 - 12/04/2024
63
Parker, Matthew John
Director
02/10/2017 - 15/01/2025
80
Harris-Speid, Troy Gareth
Director
25/10/2017 - 23/02/2018
28
Lindsell, Andrew Michael
Director
28/01/2025 - Present
11
Clark, Alexander Ross
Director
12/04/2024 - Present
29

Persons with Significant Control

1
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 HOLDINGS LIMITED

BABBLE CLOUD HOLDINGS LIMITED is an(a) Active company incorporated on 02/10/2017 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 HOLDINGS LIMITED?

toggle

BABBLE CLOUD HOLDINGS LIMITED is currently Active. It was registered on 02/10/2017 .

Where is BABBLE CLOUD HOLDINGS LIMITED located?

toggle

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

What does BABBLE CLOUD HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BABBLE CLOUD HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-21 with no updates.