Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BABBLE CLOUD (AT) LIMITED
Company Information for

BABBLE CLOUD (AT) LIMITED

BURY HOUSE, 31 BURY STREET, LONDON, EC3A 5AR,
Company Registration Number
04441013
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Babble Cloud (at) Ltd
BABBLE CLOUD (AT) LIMITED was founded on 2002-05-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Babble Cloud (at) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BABBLE CLOUD (AT) LIMITED
 
Legal Registered Office
BURY HOUSE
31 BURY STREET
LONDON
EC3A 5AR
Other companies in SY2
 
Previous Names
ARDEN TELECOM LIMITED05/12/2018
ARDENCOM LTD07/04/2015
Filing Information
Company Number 04441013
Company ID Number 04441013
Date formed 2002-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 29/02/2020
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-04-06 06:43:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BABBLE CLOUD (AT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BABBLE CLOUD (AT) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CUSACK
Company Secretary 2015-06-01
STEFANS BAGIENSKIS
Director 2014-08-28
ANTONY MICHAEL BREWER
Director 2014-08-28
MATTHEW ALAN CUSACK
Director 2014-02-28
TIMOTHY DOUTHWAITE
Director 2014-08-28
STEPHEN HENSTOCK
Director 2014-08-28
JULIAN CLARK SHAW
Director 2017-04-04
JULIAN CLARK SHAW
Director 2017-04-04
NIGEL FREDERICK WALKER
Director 2002-07-29
ADAM ROSS WINWOOD
Director 2014-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ELIZABETH WALKER
Company Secretary 2002-08-23 2015-06-01
GEOFFREY LOWDE
Director 2006-03-17 2014-02-28
EDWARD JOSEPH ZYWICKI
Director 2002-10-29 2013-08-02
LISA JANE LEWIS
Company Secretary 2002-05-17 2002-08-23
IAN PETER STEWART
Director 2002-05-17 2002-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFANS BAGIENSKIS VENTURADE INTERNATIONAL LTD Director 2013-09-06 CURRENT 2013-09-06 Dissolved 2016-01-12
MATTHEW ALAN CUSACK CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED Director 2017-04-04 CURRENT 1982-05-05 Active - Proposal to Strike off
MATTHEW ALAN CUSACK BABBLE CLOUD (TIC) LIMITED Director 2017-04-04 CURRENT 1997-08-15 Active - Proposal to Strike off
MATTHEW ALAN CUSACK PAGE IT SOLUTIONS LTD Director 2015-11-20 CURRENT 2009-06-24 Dissolved 2018-03-20
MATTHEW ALAN CUSACK UNITYCOMM LIMITED Director 2015-07-31 CURRENT 2010-07-09 Dissolved 2018-04-10
MATTHEW ALAN CUSACK ARDENICAM LIMITED Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2017-08-01
MATTHEW ALAN CUSACK ARDEN CONSULTING SOLUTIONS LIMITED Director 2014-09-01 CURRENT 2014-01-28 Dissolved 2017-05-16
MATTHEW ALAN CUSACK BABBLE CLOUD (ACG) LIMITED Director 2014-02-28 CURRENT 2013-06-13 Active - Proposal to Strike off
ADAM ROSS WINWOOD MARCHFONT LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
ADAM ROSS WINWOOD BABBLE CLOUD (ACG) LIMITED Director 2014-08-28 CURRENT 2013-06-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-29SOAS(A)Voluntary dissolution strike-off suspended
2020-03-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-11DS01Application to strike the company off the register
2020-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044410130009
2019-07-11AA01Previous accounting period extended from 30/11/18 TO 29/05/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-12-05RES15CHANGE OF COMPANY NAME 05/12/18
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044410130004
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROSS WINWOOD
2018-11-05RES01ADOPT ARTICLES 05/11/18
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044410130009
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044410130008
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044410130007
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM Bury House Bury Street London EC3A 5AR England
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CLARK SHAW
2018-10-22AP01DIRECTOR APPOINTED MR JAMES LAIRD CAWOOD
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2018-10-22TM02Termination of appointment of Matthew Cusack on 2018-10-19
2018-10-22AA01Current accounting period shortened from 31/12/18 TO 30/11/18
2018-08-28CH01Director's details changed for Mr Matthew Alan Cusack on 2018-08-28
2018-08-23PSC05Change of details for Arden Communications Group Limited as a person with significant control on 2016-04-06
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-12AA31/12/17 TOTAL EXEMPTION FULL
2018-06-05PSC04PSC'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK WALKER / 06/04/2016
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044410130003
2017-10-17AA31/12/16 TOTAL EXEMPTION FULL
2017-10-17AA31/12/16 TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-05AP01DIRECTOR APPOINTED MR JULIAN CLARK SHAW
2017-05-04AP01DIRECTOR APPOINTED MR JULIAN CLARK SHAW
2017-04-20RES13IT WAS RESOLVED A GUARANTEE TO BE PROVIDED BY THE COMPANY TO THE ROYAL BANK OF SCOTLAND PURSUANT TO WHICH THE COMPANY WILL GUARANTEE TO THE BANK THE PAYMENT AND PERFORMANCE OF ALL LIABILTIES TO THE BANK OF ARDEN COMMUNICATIONS GROUP LIMITED. 04/04/2017
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044410130006
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044410130005
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-12AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0112/06/16 FULL LIST
2015-10-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044410130006
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044410130005
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0117/06/15 FULL LIST
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MICHAEL BREWER / 25/06/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK WALKER / 25/06/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DOUTHWAITE / 25/06/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN CUSACK / 25/06/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANS BAGIENSKIS / 25/06/2015
2015-06-17AP03SECRETARY APPOINTED MATTHEW CUSACK
2015-06-17TM02APPOINTMENT TERMINATED, SECRETARY HELEN WALKER
2015-04-07RES15CHANGE OF NAME 02/04/2015
2015-04-07CERTNMCOMPANY NAME CHANGED ARDENCOM LTD CERTIFICATE ISSUED ON 07/04/15
2014-08-28AP01DIRECTOR APPOINTED MR STEPHEN HENSTOCK
2014-08-28AP01DIRECTOR APPOINTED MR STEFANS BAGIENSKIS
2014-08-28AP01DIRECTOR APPOINTED MR TIMOTHY DOUTHWAITE
2014-08-28AP01DIRECTOR APPOINTED MR ANTONY MICHAEL BREWER
2014-08-28AP01DIRECTOR APPOINTED MR ADAM ROSS WINWOOD
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0112/06/14 FULL LIST
2014-06-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-04-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-28AP01DIRECTOR APPOINTED MR MATTHEW CUSACK
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOWDE
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ZYWICKI
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044410130004
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044410130003
2013-06-28AR0112/06/13 FULL LIST
2012-06-12AR0112/06/12 FULL LIST
2012-04-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-20AR0112/06/11 FULL LIST
2010-10-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-21AR0112/06/10 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-29288aNEW DIRECTOR APPOINTED
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363aRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-04123NC INC ALREADY ADJUSTED 12/11/02
2004-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-1488(2)RAD 12/11/02--------- £ SI 98@1
2004-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-14RES04£ NC 2/100 12/11/02
2004-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-02-20287REGISTERED OFFICE CHANGED ON 20/02/04 FROM: THE STONE HOUSE ST JULIENS FRIARS SHREWSBURY SHROPSHIRE SY1 1XL
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-16363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-05-02225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 8 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW
2002-09-23288bSECRETARY RESIGNED
2002-09-23288aNEW SECRETARY APPOINTED
2002-08-02288aNEW DIRECTOR APPOINTED
2002-08-02288bDIRECTOR RESIGNED
2002-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BABBLE CLOUD (AT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BABBLE CLOUD (AT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-27 Satisfied ART SHARE (SOCIAL HELP ASSOCIATION FOR REINVESTING IN ENTERPRISE) LIMITED
2015-07-27 Satisfied COVENTRY AND WARWICKSHIRE REINVESTMENT TRUST LIMITED
2013-08-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF RENTAL DEPOSIT 2011-08-11 Satisfied CAPITE HOLDINGS LIMITED
DEBENTURE 2004-07-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BABBLE CLOUD (AT) LIMITED

Intangible Assets
Patents
We have not found any records of BABBLE CLOUD (AT) LIMITED registering or being granted any patents
Domain Names

BABBLE CLOUD (AT) LIMITED owns 1 domain names.

ardentraining.co.uk  

Trademarks
We have not found any records of BABBLE CLOUD (AT) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BABBLE CLOUD (AT) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2015-10-09 GBP £902 Telephones Direct Rental
Bolton Council 2015-08-24 GBP £913 Telephones Direct Rental
Bolton Council 2015-07-30 GBP £903 Telephones Direct Rental
Bolton Council 2015-01-19 GBP £5,020 Modems & Lines
Birmingham City Council 2014-12-16 GBP £19,752
Bolton Council 2014-07-03 GBP £553 Telephones Direct Rental
Bolton Council 2014-07-03 GBP £513 Telephones Direct Rental
Bolton Council 2014-05-08 GBP £712 Telephones Direct Rental

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BABBLE CLOUD (AT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BABBLE CLOUD (AT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BABBLE CLOUD (AT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.