BABL GLOBAL LIMITED

Register to unlock more data on OkredoRegister

BABL GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07640707

Incorporation date

19/05/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2011)
dot icon18/03/2025
Final Gazette dissolved following liquidation
dot icon18/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2024
Liquidators' statement of receipts and payments to 2023-12-21
dot icon07/01/2022
Registered office address changed from 85 Fleet Street London EC4Y 1AE England to 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2022-01-07
dot icon07/01/2022
Appointment of a voluntary liquidator
dot icon07/01/2022
Resolutions
dot icon07/01/2022
Statement of affairs
dot icon17/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon20/05/2021
Sub-division of shares on 2021-03-10
dot icon18/11/2020
Registration of charge 076407070002, created on 2020-10-27
dot icon19/08/2020
Resolutions
dot icon22/07/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon29/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-05-31
dot icon23/07/2019
Satisfaction of charge 076407070001 in full
dot icon06/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/08/2018
Registered office address changed from 84 Lodge Road Southampton SO14 6RG England to 85 Fleet Street London EC4Y 1AE on 2018-08-07
dot icon11/07/2018
Registered office address changed from Mandair & Co Unit 40 1 Winnall Valley Road Winchester SO23 0LD United Kingdom to 84 Lodge Road Southampton SO14 6RG on 2018-07-11
dot icon07/06/2018
Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 2018-06-07
dot icon07/06/2018
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Mandair & Co Unit 40 1 Winnall Valley Road Winchester SO23 0LD on 2018-06-07
dot icon07/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-05-31
dot icon20/10/2017
Director's details changed for Mr Jonathan James Fotherill Grant on 2017-10-20
dot icon20/10/2017
Change of details for Mr Jonathan James Fotherill Grant as a person with significant control on 2017-10-20
dot icon17/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Withdrawal of a person with significant control statement on 2017-07-06
dot icon06/07/2017
Notification of Jonathan James Fotherill Grant as a person with significant control on 2017-07-06
dot icon06/07/2017
Confirmation statement made on 2017-05-19 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr Jonathan James Fotherill Grant on 2015-09-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/02/2014
Director's details changed for Mr Jonathan James Fotherill Grant on 2013-10-01
dot icon15/07/2013
Resolutions
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon03/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon28/06/2013
Registration of charge 076407070001
dot icon20/11/2012
Sub-division of shares on 2012-10-05
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-10-05
dot icon16/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/10/2012
Resolutions
dot icon17/10/2012
Secretary's details changed for Wilsons (Company Secretaries) Limited on 2012-09-17
dot icon04/10/2012
Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 2012-10-04
dot icon31/05/2012
Appointment of Wilsons (Company Secretaries) Limited as a secretary
dot icon30/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon30/05/2012
Director's details changed for Mr Jonathan James Fotherill Grant on 2012-05-01
dot icon23/03/2012
Director's details changed for Mr Jonathan James Fotherill Grant on 2012-02-01
dot icon19/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
19/05/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
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

0

No officers data available.

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BABL GLOBAL LIMITED

BABL GLOBAL LIMITED is an(a) Dissolved company incorporated on 19/05/2011 with the registered office located at 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire PO15 7AG. There is currently no 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 BABL GLOBAL LIMITED?

toggle

BABL GLOBAL LIMITED is currently Dissolved. It was registered on 19/05/2011 and dissolved on 18/03/2025.

Where is BABL GLOBAL LIMITED located?

toggle

BABL GLOBAL LIMITED is registered at 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire PO15 7AG.

What does BABL GLOBAL LIMITED do?

toggle

BABL GLOBAL LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for BABL GLOBAL LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved following liquidation.