BABEL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BABEL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06545405

Incorporation date

26/03/2008

Size

Small

Contacts

Registered address

Registered address

5th Floor 77 Shaftesbury Avenue, London W1D 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2008)
dot icon15/01/2026
Declaration of solvency
dot icon15/01/2026
Resolutions
dot icon15/01/2026
Appointment of a voluntary liquidator
dot icon22/05/2025
Termination of appointment of Paul Strudley as a director on 2025-05-22
dot icon22/05/2025
Appointment of Mr Sean Matthew Warbritton as a director on 2025-05-22
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon29/11/2024
Resolutions
dot icon29/11/2024
Solvency Statement dated 28/11/24
dot icon29/11/2024
Statement of capital on 2024-11-29
dot icon29/11/2024
Statement by Directors
dot icon30/10/2024
Current accounting period extended from 2024-12-29 to 2024-12-31
dot icon30/09/2024
Accounts for a small company made up to 2023-12-29
dot icon16/07/2024
Termination of appointment of Rebecca Jane Kirby as a director on 2024-07-10
dot icon16/07/2024
Appointment of Ms Christine Deborah Ciriani as a director on 2024-07-10
dot icon27/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon26/03/2024
Cessation of Investcloud Inc as a person with significant control on 2024-03-26
dot icon26/03/2024
Notification of a person with significant control statement
dot icon05/02/2024
Accounts for a small company made up to 2022-12-29
dot icon22/09/2023
Director's details changed for Mr Paul Strudley on 2023-09-22
dot icon15/09/2023
Auditor's resignation
dot icon04/07/2023
Accounts for a small company made up to 2021-12-29
dot icon31/05/2023
Termination of appointment of John William Wise as a director on 2023-05-30
dot icon03/05/2023
Change of details for Investcloud Inc as a person with significant control on 2023-05-03
dot icon02/05/2023
Termination of appointment of Colin Peter Close as a director on 2023-04-28
dot icon02/05/2023
Appointment of Mr Paul Strudley as a director on 2023-04-17
dot icon18/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon17/04/2023
Change of details for Investcloud Inc as a person with significant control on 2023-03-26
dot icon29/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon20/08/2022
Compulsory strike-off action has been discontinued
dot icon19/08/2022
Confirmation statement made on 2022-03-26 with updates
dot icon19/08/2022
Director's details changed for Mr Colin Peter Close on 2022-03-26
dot icon19/08/2022
Director's details changed for Mr John William Wise on 2022-03-26
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Accounts for a small company made up to 2020-12-29
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon21/01/2022
Appointment of Dr Rebecca Jane Kirby as a director on 2022-01-20
dot icon21/01/2022
Termination of appointment of Fiona Jane Francois as a director on 2022-01-20
dot icon07/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-29
dot icon08/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-29
dot icon05/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon04/12/2018
Termination of appointment of Stephen Robert Wise as a director on 2018-12-01
dot icon28/09/2018
Accounts for a small company made up to 2017-12-29
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon06/04/2018
Change of details for Investcloud Inc as a person with significant control on 2016-12-21
dot icon05/01/2018
Termination of appointment of Amanda Fisher as a director on 2018-01-04
dot icon04/10/2017
Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL to 5th Floor 77 Shaftesbury Avenue London W1D 5DU on 2017-10-04
dot icon03/07/2017
Current accounting period extended from 2016-12-31 to 2017-12-29
dot icon08/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon04/04/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon14/02/2017
Appointment of Mr Colin Peter Close as a director on 2016-12-21
dot icon14/02/2017
Appointment of Mrs Fiona Jane Francois as a director on 2016-12-21
dot icon13/02/2017
Appointment of Mr John William Wise as a director on 2016-12-21
dot icon09/02/2017
Termination of appointment of David Leonard Prais as a director on 2016-12-21
dot icon09/02/2017
Termination of appointment of Rodney Maxwell Hornstein as a director on 2016-12-21
dot icon09/02/2017
Termination of appointment of Christopher Francis French as a director on 2016-12-21
dot icon31/01/2017
Resolutions
dot icon22/11/2016
Termination of appointment of Andrew Charles Lloyd as a director on 2016-11-22
dot icon16/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/08/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon12/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon05/04/2016
Appointment of Mrs Amanda Fisher as a director on 2016-03-30
dot icon05/04/2016
Termination of appointment of Mark Nicholas Mcdonnell as a director on 2016-03-30
dot icon29/01/2016
Statement of capital following an allotment of shares on 2014-09-15
dot icon11/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon31/03/2015
Director's details changed for Mr David Leonard Prais on 2014-03-27
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-03-31
dot icon04/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/09/2014
Appointment of Mr Andrew Charles Lloyd as a director on 2014-09-26
dot icon30/09/2014
Appointment of Mr Mark Nicholas Mcdonnell as a director on 2014-09-26
dot icon30/09/2014
Termination of appointment of Natalie Seltzer as a director on 2014-09-26
dot icon07/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon07/05/2014
Director's details changed for Mr David Leonard Prais on 2013-03-27
dot icon07/05/2014
Director's details changed for Mr Stephen Robert Wise on 2013-03-27
dot icon06/05/2014
Director's details changed for Mr Christopher Francis French on 2013-03-27
dot icon07/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/04/2013
Statement of capital following an allotment of shares on 2012-11-19
dot icon15/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon22/01/2013
Termination of appointment of Moloy Bannerjee as a director
dot icon01/11/2012
Statement of capital following an allotment of shares on 2012-05-05
dot icon01/11/2012
Statement of capital following an allotment of shares on 2011-04-10
dot icon18/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/04/2012
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon11/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon06/06/2011
Director's details changed for David Leonard Prais on 2011-03-26
dot icon06/06/2011
Director's details changed for Christopher Francis French on 2011-03-26
dot icon06/06/2011
Director's details changed for Natalie Seltzer on 2011-03-26
dot icon06/06/2011
Director's details changed for Mr Stephen Robert Wise on 2011-03-26
dot icon06/06/2011
Appointment of Mr Moloy Kumar Bannerjee as a director
dot icon06/06/2011
Director's details changed for Mr Rodney Maxwell Hornstein on 2011-03-26
dot icon15/02/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon15/02/2011
Statement of capital following an allotment of shares on 2011-01-20
dot icon12/08/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon08/06/2010
Director's details changed for Stephen Robert Wise on 2010-03-26
dot icon18/05/2010
Appointment of Christopher Francis French as a director
dot icon18/05/2010
Appointment of Natalie Seltzer as a director
dot icon18/05/2010
Appointment of Mr Rodney Maxwell Hornstein as a director
dot icon18/05/2010
Appointment of David Leonard Prais as a director
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-02-20
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-11-19
dot icon20/10/2009
Resolutions
dot icon28/09/2009
Nc inc already adjusted 22/09/09
dot icon28/09/2009
Resolutions
dot icon27/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 26/03/09; full list of members
dot icon13/02/2009
Ad 01/02/09\gbp si [email protected]=349.95\gbp ic 0.05/350\
dot icon12/05/2008
Director appointed stephen robert wise
dot icon12/05/2008
Appointment terminated secretary della harris
dot icon12/05/2008
Appointment terminated director richard mcclure
dot icon31/03/2008
Secretary appointed della michelle harris
dot icon31/03/2008
Director appointed richard alan mcclure
dot icon27/03/2008
Appointment terminated secretary sdg secretaries LIMITED
dot icon27/03/2008
Appointment terminated director sdg registrars LIMITED
dot icon26/03/2008
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2023
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
29/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hornstein, Rodney Maxwell
Director
16/03/2010 - 21/12/2016
20
Prais, David Leonard
Director
16/03/2010 - 21/12/2016
33
Seltzer, Natalie
Director
16/03/2010 - 26/09/2014
10
Wise, Stephen Robert
Director
20/04/2008 - 01/12/2018
8
Mcdonnell, Mark Nicholas
Director
26/09/2014 - 30/03/2016
8

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABEL SYSTEMS LIMITED

BABEL SYSTEMS LIMITED is an(a) Liquidation company incorporated on 26/03/2008 with the registered office located at 5th Floor 77 Shaftesbury Avenue, London W1D 5DU. 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 BABEL SYSTEMS LIMITED?

toggle

BABEL SYSTEMS LIMITED is currently Liquidation. It was registered on 26/03/2008 .

Where is BABEL SYSTEMS LIMITED located?

toggle

BABEL SYSTEMS LIMITED is registered at 5th Floor 77 Shaftesbury Avenue, London W1D 5DU.

What does BABEL SYSTEMS LIMITED do?

toggle

BABEL SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BABEL SYSTEMS LIMITED?

toggle

The latest filing was on 15/01/2026: Declaration of solvency.