UKBizDB.co.uk

BABEL SYSTEMS LIMITED

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

This company is commonly known as Babel Systems Limited. The company was founded 16 years ago and was given the registration number 06545405. The firm's registered office is in LONDON. You can find them at 5th Floor, 77 Shaftesbury Avenue, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BABEL SYSTEMS LIMITED
Company Number:06545405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:5th Floor, 77 Shaftesbury Avenue, London, England, W1D 5DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 77 Shaftesbury Avenue, London, England, W1D 5DU

Director20 January 2022Active
5th Floor, 77 Shaftesbury Avenue, London, England, W1D 5DU

Director17 April 2023Active
51, Bramble Road, Leigh-On-Sea, SS9 5HA

Secretary26 March 2008Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Secretary26 March 2008Active
Broom House, 39-43 London Road, Hadleigh, Benfleet, Uk, SS7 2QL

Director31 October 2010Active
5th Floor, 77 Shaftesbury Avenue, London, England, W1D 5DU

Director21 December 2016Active
5th Floor, 77 Shaftesbury Avenue, London, England, W1D 5DU

Director30 March 2016Active
5th Floor, 77 Shaftesbury Avenue, London, England, W1D 5DU

Director21 December 2016Active
Broom House, 39-43 London Road, Hadleigh, Benfleet, Uk, SS7 2QL

Director16 March 2010Active
Broom House, 39-43 London Road, Hadleigh, Benfleet, Uk, SS7 2QL

Director16 March 2010Active
Broom House, 39-43 London Road, Hadleigh, Benfleet, SS7 2QL

Director26 September 2014Active
230 Hockley Road, Rayleigh, SS6 8EU

Director26 March 2008Active
Broom House, 39-43 London Road, Hadleigh, Benfleet, SS7 2QL

Director26 September 2014Active
Broom House, 39-43 London Road, Hadleigh, Benfleet, Uk, SS7 2QL

Director16 March 2010Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director26 March 2008Active
Broom House, 39-43 London Road, Hadleigh, Benfleet, Uk, SS7 2QL

Director16 March 2010Active
5th Floor, 77 Shaftesbury Avenue, London, England, W1D 5DU

Director21 December 2016Active
5th Floor, 77 Shaftesbury Avenue, London, England, W1D 5DU

Director20 April 2008Active

People with Significant Control

Investcloud Inc
Notified on:21 December 2016
Status:Active
Country of residence:United States
Address:Pacific Design Center, 700 N San Vicente Blvd, West Hollywood, United States, 90069
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Accounts

Accounts with accounts type small.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-15Auditors

Auditors resignation company.

Download
2023-07-04Accounts

Accounts with accounts type small.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-03-29Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-20Gazette

Gazette filings brought up to date.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.