BABBLE CLOUD (YTL) LIMITED

Register to unlock more data on OkredoRegister

BABBLE CLOUD (YTL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03159693

Incorporation date

15/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bury House, Bury Street, London EC3A 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon01/12/2023
All of the property or undertaking has been released and no longer forms part of charge 031596930004
dot icon01/12/2023
All of the property or undertaking has been released and no longer forms part of charge 031596930003
dot icon30/11/2023
Application to strike the company off the register
dot icon09/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon20/02/2023
Registration of charge 031596930004, created on 2023-02-17
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Memorandum and Articles of Association
dot icon23/12/2022
Statement of company's objects
dot icon23/12/2022
Registration of charge 031596930003, created on 2022-12-23
dot icon21/07/2022
Certificate of change of name
dot icon08/07/2022
Current accounting period extended from 2022-08-31 to 2023-02-28
dot icon01/07/2022
Registered office address changed from 11 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England to Bury House Bury Street London EC3A 5AR on 2022-07-01
dot icon01/07/2022
Termination of appointment of Rachel Rowling as a director on 2022-06-23
dot icon01/07/2022
Termination of appointment of Phillip Neil Burke as a secretary on 2022-06-23
dot icon01/07/2022
Termination of appointment of Phillip Neil Burke as a director on 2022-06-23
dot icon01/07/2022
Appointment of Mr James Laird Cawood as a director on 2022-06-23
dot icon01/07/2022
Appointment of Mr Matthew John Parker as a director on 2022-06-23
dot icon01/07/2022
Cessation of Rachel Rowling as a person with significant control on 2022-06-23
dot icon01/07/2022
Cessation of Phillip Neil Burke as a person with significant control on 2022-06-23
dot icon01/07/2022
Notification of Babble Cloud Holdings Limited as a person with significant control on 2022-06-23
dot icon18/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/04/2021
Satisfaction of charge 031596930002 in full
dot icon08/04/2021
Satisfaction of charge 1 in full
dot icon23/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-08-31
dot icon25/05/2017
Change of share class name or designation
dot icon17/05/2017
Confirmation statement made on 2017-03-04 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/05/2016
Change of share class name or designation
dot icon04/05/2016
Statement of capital following an allotment of shares on 2015-11-24
dot icon04/05/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/07/2015
Registered office address changed from Jeal & Co Sovereign House 51 High Street Wetherby West Yorkshire LS22 6LR to 11 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 2015-07-29
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/04/2014
Registration of charge 031596930002
dot icon03/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/02/2013
Director's details changed for Ms Rachel Rowling on 2013-01-01
dot icon28/02/2013
Director's details changed for Mr Phillip Neil Burke on 2013-01-01
dot icon28/02/2013
Secretary's details changed for Mr Phillip Neil Burke on 2013-01-01
dot icon23/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon15/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Phillip Neil Burke on 2009-10-01
dot icon10/02/2010
Director's details changed for Rachel Rowling on 2009-10-01
dot icon10/02/2010
Secretary's details changed for Phillip Neil Burke on 2009-10-01
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/02/2009
Return made up to 12/02/09; full list of members
dot icon13/02/2008
Return made up to 13/02/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/04/2007
Return made up to 15/02/07; full list of members
dot icon16/02/2007
Return made up to 15/02/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/03/2005
Return made up to 15/02/05; full list of members
dot icon18/03/2004
Return made up to 15/02/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon21/10/2003
Ad 31/03/03--------- £ si 25@1=25 £ ic 102/127
dot icon30/04/2003
Return made up to 11/02/03; full list of members
dot icon15/04/2003
Ad 31/03/02--------- £ si 100@1=100 £ ic 2/102
dot icon11/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon17/12/2002
Nc inc already adjusted 31/03/02
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon04/12/2002
Registered office changed on 04/12/02 from: unit 23 brooklands court tunstall road leeds west yorkshire LS11 5HL
dot icon28/10/2002
New director appointed
dot icon26/02/2002
Accounting reference date extended from 28/02/02 to 31/08/02
dot icon14/02/2002
Return made up to 15/02/02; full list of members
dot icon27/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon17/12/2001
Return made up to 15/02/01; full list of members
dot icon22/08/2001
Registered office changed on 22/08/01 from: network house 34 regent street leeds west yorkshire LS2 7QN
dot icon23/05/2001
Particulars of mortgage/charge
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
Secretary resigned;director resigned
dot icon11/04/2001
Director resigned
dot icon04/04/2001
Secretary resigned;director resigned
dot icon09/11/2000
Accounts for a small company made up to 2000-02-28
dot icon03/05/2000
Registered office changed on 03/05/00 from: 4 sheepscar way leeds west yorkshire LS7 3JB
dot icon23/02/2000
Return made up to 15/02/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-02-28
dot icon19/08/1999
Director's particulars changed
dot icon19/04/1999
Return made up to 15/02/99; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1998-02-28
dot icon19/02/1998
Return made up to 15/02/98; no change of members
dot icon02/01/1998
Registered office changed on 02/01/98 from: mg house 3 sheepscar way leeds west yorkshire LS7 3JB
dot icon14/04/1997
Full accounts made up to 1997-02-28
dot icon02/04/1997
Return made up to 15/02/97; full list of members
dot icon20/01/1997
Registered office changed on 20/01/97 from: regency house 90/92 otley road headingley west yorkshire L56 4BA
dot icon20/01/1997
Secretary's particulars changed;director's particulars changed
dot icon22/08/1996
Location of register of members
dot icon22/08/1996
Location of register of directors' interests
dot icon22/08/1996
Ad 10/07/96--------- £ si 1@1=1 £ ic 1/2
dot icon16/04/1996
New secretary appointed;new director appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Secretary resigned
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Registered office changed on 16/04/96 from: 12 york place leeds LS1 2DS
dot icon15/02/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£626,510.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
537.49K
-
0.00
626.51K
-
2021
10
537.49K
-
0.00
626.51K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

537.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

626.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawood, James Laird
Director
23/06/2022 - Present
63
Parker, Matthew John
Director
23/06/2022 - 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 (YTL) LIMITED

BABBLE CLOUD (YTL) LIMITED is an(a) Dissolved company incorporated on 15/02/1996 with the registered office located at Bury House, Bury Street, London EC3A 5AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

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

toggle

BABBLE CLOUD (YTL) LIMITED is currently Dissolved. It was registered on 15/02/1996 and dissolved on 27/02/2024.

Where is BABBLE CLOUD (YTL) LIMITED located?

toggle

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

What does BABBLE CLOUD (YTL) LIMITED do?

toggle

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

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

toggle

BABBLE CLOUD (YTL) LIMITED had 10 employees in 2021.

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

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.