UKBizDB.co.uk

BABBLE CLOUD (CMT) LIMITED

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

This company is commonly known as Babble Cloud (cmt) Limited. The company was founded 25 years ago and was given the registration number 03679930. The firm's registered office is in LONDON. You can find them at Bury House, 31 Bury Street, London, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:BABBLE CLOUD (CMT) LIMITED
Company Number:03679930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1998
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Bury House, 31 Bury Street, London, England, EC3A 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director18 August 2020Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director18 August 2020Active
35 Matilda Way, Little Dunmow, Dunmow, CM6 3GD

Secretary01 August 2002Active
Kirby Moynes House 1 Gate Farm Drive, Monks Kirby, Rugby, CV23 0RY

Secretary10 December 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary07 December 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director07 December 1998Active
35 Matilda Way, Little Dunmow, Dunmow, CM6 3GD

Director01 August 2002Active
23 Chestnut Ave, Buckhurst Hill, England, IG9 6EN

Director18 September 2017Active
16 Tyler Avenue, Flitch Green, United Kingdom, CM6 3GB

Director07 December 1998Active

People with Significant Control

Smart Property Innovations Ltd
Notified on:02 July 2020
Status:Active
Country of residence:United Kingdom
Address:9, Park Lane, Ware, United Kingdom, SG11 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Babble Cloud (Cmth) Limited
Notified on:02 July 2020
Status:Active
Country of residence:England
Address:Bury House, 31 Bury Street, London, England, EC3A 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Izod-Nash
Notified on:30 June 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:16 Tyler Avenue, Flitch Green, United Kingdom, CM6 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Firas Ziad Ismail Bilbeisi
Notified on:30 June 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:27 Grafton Street, Cambridge, United Kingdom, CB1 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-23Dissolution

Dissolution application strike off company.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Capital

Legacy.

Download
2021-06-01Capital

Capital statement capital company with date currency figure.

Download
2021-06-01Insolvency

Legacy.

Download
2021-06-01Resolution

Resolution.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Change of name

Certificate change of name company.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Incorporation

Memorandum articles.

Download
2020-09-15Resolution

Resolution.

Download
2020-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-22Capital

Capital name of class of shares.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Accounts

Change account reference date company current extended.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.