Active - Proposal to Strike off
Company Information for BABBLE CLOUD (IT) LIMITED
BURY HOUSE, 31 BURY STREET, LONDON, EC3A 5AR,
|
Company Registration Number
08037873
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BABBLE CLOUD (IT) LIMITED | ||
Legal Registered Office | ||
BURY HOUSE 31 BURY STREET LONDON EC3A 5AR Other companies in WC1V | ||
Previous Names | ||
|
Company Number | 08037873 | |
---|---|---|
Company ID Number | 08037873 | |
Date formed | 2012-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 29/02/2020 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-04-06 05:43:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES LAIRD CAWOOD |
||
ANDREW LINDSELL |
||
MATTHEW JOHN PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER CHARLES GARLAND |
Director | ||
ANDREW SHAUN LOCKWOOD |
Director | ||
KEITH GRAY PURVES |
Director | ||
PAUL RICHARDS |
Director | ||
DARREN EARL TURNBULL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRECT RESPONSE PLUS LIMITED | Director | 2018-06-08 | CURRENT | 1999-10-04 | Active - Proposal to Strike off | |
BABBLE CLOUD HOLDINGS LIMITED | Director | 2018-02-23 | CURRENT | 2017-10-02 | Active | |
BABBLE CLOUD LIMITED | Director | 2014-12-03 | CURRENT | 2001-05-10 | Active | |
BABBLE CLOUD LIMITED | Director | 2016-10-01 | CURRENT | 2001-05-10 | Active | |
IP SOLUTIONS GROUP LIMITED | Director | 2016-02-01 | CURRENT | 2014-08-28 | Liquidation | |
MATTHEW J PARKER LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Dissolved 2018-05-08 | |
PETROTECHNICS LIMITED | Director | 2015-07-02 | CURRENT | 1989-06-20 | Active - Proposal to Strike off | |
PATH INTELLIGENCE LIMITED | Director | 2013-12-11 | CURRENT | 2004-07-12 | Dissolved 2017-03-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080378730007 | |
AA01 | Previous accounting period extended from 30/11/18 TO 29/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080378730007 | |
RES01 | ADOPT ARTICLES 02/11/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080378730006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080378730005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080378730002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES LAIRD CAWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER CHARLES GARLAND | |
RES01 | ADOPT ARTICLES 13/11/17 | |
PSC02 | Notification of Ldc (Nominees) Limited as a person with significant control on 2017-10-25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080378730003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAUN LOCKWOOD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080378730005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080378730004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
PSC02 | Notification of Ip Solutions Uk Ltd as a person with significant control on 2016-04-06 | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080378730003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080378730002 | |
AP01 | DIRECTOR APPOINTED MR OLIVER CHARLES GARLAND | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN PARKER | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH PURVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS | |
Annotation | ||
AP01 | DIRECTOR APPOINTED ANDREW SHAMON LOCKWOOD | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW LINDSELL | |
RES01 | ADOPT ARTICLES 03/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 18 HAND COURT LONDON WC1V 6JF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 15/05/2012 | |
AR01 | 19/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN TURNBULL | |
SH01 | 15/05/12 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURRSHO FROM 30/04/2013 TO 30/11/2012 | |
AP01 | DIRECTOR APPOINTED MR DARREN EARL TURNBULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | IP SOLUTIONS UK LTD |
|
|
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 (IT) LIMITED
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as BABBLE CLOUD (IT) LIMITED are:
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. |