BABBLE CLOUD LIMITED

Register to unlock more data on OkredoRegister

BABBLE CLOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04213760

Incorporation date

10/05/2001

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 10/05/2001)
dot icon29/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon03/12/2025
Full accounts made up to 2024-11-30
dot icon27/11/2025
Registration of charge 042137600013, created on 2025-11-27
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon29/01/2025
Appointment of Mr Mark Andrew Braund 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 to 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 2024-12-11
dot icon07/06/2024
Full accounts made up to 2023-11-30
dot icon24/04/2024
Confirmation statement made on 2024-04-19 with no updates
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 icon15/06/2023
Full accounts made up to 2022-11-30
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon20/02/2023
Registration of charge 042137600012, created on 2023-02-17
dot icon23/09/2022
Full accounts made up to 2021-11-30
dot icon20/06/2022
Satisfaction of charge 042137600010 in full
dot icon17/06/2022
Registration of charge 042137600011, created on 2022-06-15
dot icon21/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon29/06/2021
Full accounts made up to 2020-11-30
dot icon21/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon19/03/2021
Appointment of Mr Andrew Michael Lindsell as a director on 2021-03-17
dot icon24/12/2020
Registration of charge 042137600010, created on 2020-12-23
dot icon23/11/2020
Satisfaction of charge 042137600008 in full
dot icon23/11/2020
Satisfaction of charge 042137600009 in full
dot icon23/11/2020
Satisfaction of charge 042137600005 in full
dot icon16/11/2020
Cessation of Ldc (Nominees) Limited as a person with significant control on 2020-11-09
dot icon16/11/2020
Termination of appointment of Andrew Lindsell as a director on 2020-11-09
dot icon15/10/2020
Accounts for a small company made up to 2019-11-30
dot icon13/10/2020
Resolutions
dot icon13/10/2020
Memorandum and Articles of Association
dot icon06/10/2020
Satisfaction of charge 042137600007 in full
dot icon06/10/2020
Registration of charge 042137600009, created on 2020-09-29
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2018-11-30
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon07/11/2018
Registration of charge 042137600008, created on 2018-10-19
dot icon24/10/2018
Second filing for the appointment of James Laird Cawood as a director
dot icon22/10/2018
Change of details for Ip Solutions Holdings Limited as a person with significant control on 2018-08-28
dot icon05/09/2018
Accounts for a small company made up to 2017-11-30
dot icon28/08/2018
Resolutions
dot icon17/07/2018
Registration of charge 042137600007, created on 2018-07-11
dot icon13/07/2018
Satisfaction of charge 042137600003 in full
dot icon13/07/2018
Satisfaction of charge 042137600006 in full
dot icon20/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon28/02/2018
Appointment of Mr James Laird Cawood as a director on 2018-02-23
dot icon26/02/2018
Termination of appointment of Oliver Charles Garland as a director on 2018-02-16
dot icon13/11/2017
Resolutions
dot icon08/11/2017
Satisfaction of charge 042137600004 in full
dot icon08/11/2017
Notification of Ldc (Nominees) Limited as a person with significant control on 2017-10-25
dot icon08/11/2017
Notification of Ip Solutions Holdings Limited as a person with significant control on 2017-10-25
dot icon07/11/2017
Cessation of Ip Solutions Group Ltd as a person with significant control on 2017-10-25
dot icon03/11/2017
Termination of appointment of Andrew Shaun Lockwood as a director on 2017-10-25
dot icon02/11/2017
Registration of charge 042137600006, created on 2017-10-26
dot icon01/11/2017
Registration of charge 042137600005, created on 2017-10-25
dot icon17/10/2017
Accounts for a small company made up to 2016-11-30
dot icon12/10/2017
Change of share class name or designation
dot icon05/10/2017
Confirmation statement made on 2017-05-10 with updates
dot icon05/10/2017
Notification of Ip Solutions Group Ltd as a person with significant control on 2016-04-06
dot icon14/09/2017
Satisfaction of charge 2 in full
dot icon11/04/2017
Registration of charge 042137600004, created on 2017-04-10
dot icon01/12/2016
Registration of charge 042137600003, created on 2016-11-28
dot icon07/10/2016
Appointment of Mr Matthew John Parker as a director on 2016-10-01
dot icon07/10/2016
Appointment of Mr Oliver Charles Garland as a director on 2016-10-01
dot icon07/07/2016
Full accounts made up to 2015-11-30
dot icon20/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon09/02/2016
Auditor's resignation
dot icon28/09/2015
Full accounts made up to 2014-11-30
dot icon22/09/2015
Termination of appointment of Paul Richards as a secretary on 2015-07-29
dot icon22/09/2015
Termination of appointment of Keith Gray Purves as a director on 2015-07-29
dot icon22/09/2015
Termination of appointment of Paul Richards as a director on 2015-08-29
dot icon18/09/2015
Appointment of Andrew Shamon Lockwood as a director on 2015-08-26
dot icon07/07/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon20/02/2015
Statement of capital following an allotment of shares on 2014-12-03
dot icon03/02/2015
Statement of capital following an allotment of shares on 2014-12-03
dot icon26/01/2015
Resolutions
dot icon26/01/2015
Statement of company's objects
dot icon26/01/2015
Appointment of Andrew Lindsell as a director on 2014-12-03
dot icon06/01/2015
Registered office address changed from 18 Hand Court London WC1V 6JF to Bury House 31 Bury Street London EC3A 5AR on 2015-01-06
dot icon12/11/2014
Satisfaction of charge 1 in full
dot icon01/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon24/09/2012
Resolutions
dot icon24/09/2012
Sub-division of shares on 2012-07-20
dot icon14/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon05/03/2012
Director's details changed for Keith Gray Purves on 2012-02-23
dot icon05/03/2012
Director's details changed for Paul Richards on 2012-02-23
dot icon02/03/2012
Secretary's details changed for Paul Richards on 2012-02-23
dot icon18/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/06/2009
Return made up to 10/05/09; no change of members
dot icon28/04/2009
Director's change of particulars / keith purves / 28/04/2009
dot icon12/02/2009
Return made up to 10/05/08; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/03/2008
Director's change of particulars / keith purves / 28/02/2008
dot icon05/03/2008
Director and secretary's change of particulars / paul richards / 28/02/2008
dot icon05/03/2008
Return made up to 10/05/07; full list of members
dot icon05/03/2008
Registered office changed on 05/03/2008 from 66 wigmore street london W1U 2SB
dot icon25/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/12/2006
Registered office changed on 21/12/06 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB
dot icon12/12/2006
Accounting reference date extended from 31/05/06 to 30/11/06
dot icon17/05/2006
Return made up to 10/05/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon19/05/2005
Return made up to 10/05/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Return made up to 10/05/04; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon17/05/2003
Return made up to 10/05/03; full list of members
dot icon05/04/2003
New secretary appointed
dot icon05/04/2003
Secretary resigned
dot icon05/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon01/04/2003
£ ic 200/170 13/02/03 £ sr 30@1=30
dot icon18/03/2003
Resolutions
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Accounting reference date shortened from 31/10/02 to 31/05/02
dot icon30/01/2003
Registered office changed on 30/01/03 from: letchford house headstone lane harrow middlesex HA3 6PE
dot icon07/06/2002
Return made up to 10/05/02; full list of members
dot icon22/02/2002
Accounting reference date extended from 31/05/02 to 31/10/02
dot icon19/02/2002
Particulars of mortgage/charge
dot icon27/01/2002
New director appointed
dot icon17/10/2001
Ad 01/10/01--------- £ si 198@1=198 £ ic 2/200
dot icon17/10/2001
New director appointed
dot icon24/05/2001
Ad 10/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
Secretary resigned
dot icon10/05/2001
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
19/04/2026
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
01/10/2016 - 15/01/2025
81
Braund, Mark Andrew
Director
28/01/2025 - Present
29
Lindsell, Andrew Michael
Director
17/03/2021 - Present
11
Clark, Alexander Ross
Director
12/04/2024 - Present
29

Persons with Significant Control

0

No PSC data available.

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 LIMITED

BABBLE CLOUD LIMITED is an(a) Active company incorporated on 10/05/2001 with the registered office located at Glenny House Fenton Way, Southfields Business Park, Basildon, Essex SS15 6TD. There are currently 3 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 LIMITED?

toggle

BABBLE CLOUD LIMITED is currently Active. It was registered on 10/05/2001 .

Where is BABBLE CLOUD LIMITED located?

toggle

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

What does BABBLE CLOUD LIMITED do?

toggle

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

What is the latest filing for BABBLE CLOUD LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-19 with no updates.