BABBLE CLOUD (SUI) LIMITED

Register to unlock more data on OkredoRegister

BABBLE CLOUD (SUI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04975554

Incorporation date

25/11/2003

Size

Small

Contacts

Registered address

Registered address

Bury House, 31 Bury Street, London EC3A 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon29/09/2023
Application to strike the company off the register
dot icon20/02/2023
Registration of charge 049755540003, created on 2023-02-17
dot icon30/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon20/06/2022
Statement of company's objects
dot icon20/06/2022
Satisfaction of charge 049755540001 in full
dot icon17/06/2022
Registration of charge 049755540002, created on 2022-06-15
dot icon06/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon28/09/2021
Certificate of change of name
dot icon23/09/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon03/08/2021
Registration of charge 049755540001, created on 2021-07-29
dot icon12/05/2021
Memorandum and Articles of Association
dot icon12/05/2021
Resolutions
dot icon20/04/2021
Cessation of Sara Samuel as a person with significant control on 2021-04-16
dot icon20/04/2021
Cessation of Richard Alexander Samuel as a person with significant control on 2021-04-16
dot icon20/04/2021
Cessation of Lee Bryant as a person with significant control on 2021-04-16
dot icon20/04/2021
Cessation of Caroline Bryant as a person with significant control on 2021-04-16
dot icon20/04/2021
Notification of Babble Cloud Holdings Limited as a person with significant control on 2021-04-16
dot icon19/04/2021
Termination of appointment of Richard Alexander Samuel as a director on 2021-04-16
dot icon19/04/2021
Termination of appointment of Bryan Henry Holmes as a director on 2021-04-16
dot icon19/04/2021
Termination of appointment of Nigel Marcus Fox as a director on 2021-04-16
dot icon19/04/2021
Termination of appointment of Nicholas John Allen Foskitt as a director on 2021-04-16
dot icon19/04/2021
Termination of appointment of Mark Allister Cockerton as a director on 2021-04-16
dot icon19/04/2021
Termination of appointment of Lee Bryant as a director on 2021-04-16
dot icon19/04/2021
Termination of appointment of Nicholas John Allen Foskitt as a secretary on 2021-04-16
dot icon19/04/2021
Appointment of Mr James Laird Cawood as a director on 2021-04-16
dot icon19/04/2021
Appointment of Mr Matthew John Parker as a director on 2021-04-16
dot icon19/04/2021
Registered office address changed from Magdalen Centre the Oxford Science Park Oxford OX4 4GA to Bury House 31 Bury Street London EC3A 5AR on 2021-04-19
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/02/2021
Notification of Sara Samuel as a person with significant control on 2016-04-06
dot icon16/02/2021
Notification of Caroline Bryant as a person with significant control on 2016-04-06
dot icon16/02/2021
Change of details for Mr Lee Bryant as a person with significant control on 2016-04-06
dot icon16/02/2021
Change of details for Mr Richard Alexander Samuel as a person with significant control on 2016-04-06
dot icon08/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon08/12/2015
Director's details changed for Nicholas John Allen Forskitt on 2015-01-01
dot icon08/12/2015
Secretary's details changed for Nicholas John Allen Forskitt on 2015-01-01
dot icon01/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon17/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon09/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon27/09/2011
Appointment of Mr Mark Allister Cockerton as a director
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon22/12/2009
Director's details changed for Bryan Henry Holmes on 2009-11-25
dot icon22/12/2009
Director's details changed for Richard Alexander Samuel on 2009-11-25
dot icon22/12/2009
Director's details changed for Nigel Marcus Fox on 2009-11-25
dot icon22/12/2009
Director's details changed for Lee Bryant on 2009-11-25
dot icon22/12/2009
Director's details changed for Nicholas John Allen Forskitt on 2009-11-25
dot icon06/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/12/2008
Return made up to 25/11/08; full list of members
dot icon02/12/2008
Director's change of particulars / nigel fox / 01/11/2008
dot icon25/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/09/2008
Registered office changed on 09/09/2008 from 21-22 park way newbury berkshire RG14 1EE
dot icon09/09/2008
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon03/01/2008
Return made up to 25/11/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Ad 29/12/06--------- £ si 3@1=3 £ ic 102/105
dot icon12/09/2007
Return made up to 25/11/06; full list of members
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon10/11/2006
Registered office changed on 10/11/06 from: 50 high street hungerford berkshire RG17 0NE
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/09/2006
Director resigned
dot icon24/08/2006
Statement of rights attached to allotted shares
dot icon24/08/2006
Ad 05/04/06--------- £ si 2@1=2 £ ic 100/102
dot icon13/02/2006
New director appointed
dot icon15/12/2005
Return made up to 25/11/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/09/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon28/04/2005
Return made up to 25/11/04; full list of members
dot icon11/03/2005
Ad 13/01/05--------- £ si 10@1=10 £ ic 90/100
dot icon11/03/2005
Ad 16/12/03--------- £ si 89@1=89 £ ic 1/90
dot icon11/03/2005
Registered office changed on 11/03/05 from: c/o b j mistry & co empire house empire way wembley middlesex HA9 ona
dot icon11/03/2005
Secretary resigned
dot icon21/02/2005
New secretary appointed;new director appointed
dot icon09/03/2004
Registered office changed on 09/03/04 from: 48 berners way faringdon oxon SN7 7NP
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
New secretary appointed
dot icon29/12/2003
New director appointed
dot icon25/11/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
982.56K
-
2.87M
-
-
2021
9
982.56K
-
2.87M
-
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

982.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

2.87M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawood, James Laird
Director
16/04/2021 - Present
63
Parker, Matthew John
Director
16/04/2021 - Present
81
Bryant, Lee
Director
12/12/2005 - 16/04/2021
3

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

3
SKB WHOLESALE LTD106 Daneby Road, London SE6 2QH
Dissolved

Category:

Agents involved in the sale of a variety of goods

Comp. code:

13236935

Reg. date:

01/03/2021

Turnover:

-

No. of employees:

10
BAD WOLF (IND2) LTD100 St. James Road, Northampton NN5 5LF
Dissolved

Category:

Television programme production activities

Comp. code:

13078855

Reg. date:

14/12/2020

Turnover:

-

No. of employees:

9
SOMALOGIC LIMITED4 Studley Court, Guildford Road, Chobham GU24 8EB
Dissolved

Category:

Dormant Company

Comp. code:

09357322

Reg. date:

16/12/2014

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About BABBLE CLOUD (SUI) LIMITED

BABBLE CLOUD (SUI) LIMITED is an(a) Dissolved company incorporated on 25/11/2003 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 9 according to last financial statements.

Frequently Asked Questions

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

toggle

BABBLE CLOUD (SUI) LIMITED is currently Dissolved. It was registered on 25/11/2003 and dissolved on 26/12/2023.

Where is BABBLE CLOUD (SUI) LIMITED located?

toggle

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

What does BABBLE CLOUD (SUI) LIMITED do?

toggle

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

How many employees does BABBLE CLOUD (SUI) LIMITED have?

toggle

BABBLE CLOUD (SUI) LIMITED had 9 employees in 2021.

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

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.