UKBizDB.co.uk

BABBLE CLOUD (DI) LIMITED

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

This company is commonly known as Babble Cloud (di) Limited. The company was founded 17 years ago and was given the registration number 05869006. 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 61100 - Wired telecommunications activities.

Company Information

Name:BABBLE CLOUD (DI) LIMITED
Company Number:05869006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2006
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61900 - Other telecommunications activities

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

Director02 January 2020Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director02 January 2020Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Secretary28 May 2012Active
11 Oatlands Drive, Harrogate, HG2 8JT

Secretary06 July 2006Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director06 July 2006Active

People with Significant Control

Babble Cloud Holdings Limited
Notified on:02 January 2020
Status:Active
Country of residence:United Kingdom
Address:Bury House, 31 Bury Street, London, United Kingdom, EC3A 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Erica Geraldine Lewis
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
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
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-25Dissolution

Dissolution application strike off company.

Download
2021-10-14Restoration

Restoration order of court.

Download
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-28Dissolution

Dissolution application strike off company.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Resolution

Resolution.

Download
2020-02-20Accounts

Change account reference date company previous extended.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-10Resolution

Resolution.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.