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.
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 | : |
|
Registered Address | : | Pacific House Business Centre, Parkhouse, Carlisle, England, CA3 0LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pacific House Business Centre, Parkhouse, Carlisle, England, CA3 0LJ | Director | 04 September 2019 | Active |
34 New House, 67-68 Hatton Garden, London, United Kingdom, EC1N 8JY | Corporate Director | 24 June 2019 | Active |
17, Weavers Way, Ballynahinch, Northern Ireland, BT24 8ZA | Corporate Director | 24 June 2019 | Active |
Amherst, Harnham Lane, Withington, United Kingdom, GL54 4DD | Corporate Director | 24 June 2019 | Active |
3rd Floor, 85-87, Commercial Street Hmo, Dundee, Scotland, DD1 2AB | Secretary | 22 July 2014 | Active |
Msa - 41a, Route Des Jeunes, Carouge, Switzerland, 1227 | Director | 23 December 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved compulsory. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Officers | Appoint corporate director company with name date. | Download |
2019-06-24 | Officers | Appoint corporate director company with name date. | Download |
2019-06-24 | Officers | Appoint corporate director company with name date. | Download |
2019-06-24 | Officers | Termination secretary company with name termination date. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-06-24 | Officers | Change person secretary company with change date. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Officers | Change person secretary company with change date. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Address | Change registered office address company with date old address new address. | Download |
2017-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.