UKBizDB.co.uk

BABBAGE TELECOM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Babbage Telecom Ltd. The company was founded 10 years ago and was given the registration number 08825354. The firm's registered office is in CARLISLE. You can find them at Pacific House Business Centre, Parkhouse, Carlisle, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:BABBAGE TELECOM LTD
Company Number:08825354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 December 2013
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Pacific House Business Centre, Parkhouse, Carlisle, England, CA3 0LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacific House Business Centre, Parkhouse, Carlisle, England, CA3 0LJ

Director04 September 2019Active
34 New House, 67-68 Hatton Garden, London, United Kingdom, EC1N 8JY

Corporate Director24 June 2019Active
17, Weavers Way, Ballynahinch, Northern Ireland, BT24 8ZA

Corporate Director24 June 2019Active
Amherst, Harnham Lane, Withington, United Kingdom, GL54 4DD

Corporate Director24 June 2019Active
3rd Floor, 85-87, Commercial Street Hmo, Dundee, Scotland, DD1 2AB

Secretary22 July 2014Active
Msa - 41a, Route Des Jeunes, Carouge, Switzerland, 1227

Director23 December 2013Active

People with Significant Control

Flashberg Ltd
Notified on:24 June 2019
Status:Active
Country of residence:Northern Ireland
Address:Weaver House, 17 Weavers Way, Ballynahinch, Northern Ireland, BT24 8ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
Est36231 Ltd
Notified on:24 June 2019
Status:Active
Country of residence:United Kingdom
Address:34 New House, 67-68 Hatton Garden, London, United Kingdom, EC1N 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Grtbell Ltd
Notified on:24 June 2019
Status:Active
Country of residence:United Kingdom
Address:Amherst, Harnham Lane, Withington, United Kingdom, GL54 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Sweeny
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Pacific House Business Centre, Parkhouse, Carlisle, England, CA3 0LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved compulsory.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Officers

Appoint corporate director company with name date.

Download
2019-06-24Officers

Appoint corporate director company with name date.

Download
2019-06-24Officers

Appoint corporate director company with name date.

Download
2019-06-24Officers

Termination secretary company with name termination date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person secretary company with change date.

Download
2019-05-30Address

Change registered office address company with date old address new address.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Officers

Change person secretary company with change date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Address

Change registered office address company with date old address new address.

Download
2017-03-24Accounts

Accounts with accounts type micro entity.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.