Active - Proposal to Strike off
Company Information for BABBLE CLOUD (TIC) LIMITED
BURY HOUSE, 31 BURY STREET, LONDON, EC3A 5AR,
|
Company Registration Number
03420107
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BABBLE CLOUD (TIC) LIMITED | ||
Legal Registered Office | ||
BURY HOUSE 31 BURY STREET LONDON EC3A 5AR Other companies in B5 | ||
Previous Names | ||
|
Company Number | 03420107 | |
---|---|---|
Company ID Number | 03420107 | |
Date formed | 1997-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/08/2019 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-10-07 17:37:44 |
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 |
---|---|---|
MATTHEW ALAN CUSACK |
||
NIGEL FREDERICK WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOHN HAINES |
Director | ||
JULIAN CLARK SHAW |
Director | ||
JANE BEVAN |
Company Secretary | ||
JONATHAN PRYCE |
Director | ||
EXPRESS SECRETARIES LIMITED |
Nominated Secretary | ||
EXPRESS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED | Director | 2017-04-04 | CURRENT | 1982-05-05 | Active - Proposal to Strike off | |
PAGE IT SOLUTIONS LTD | Director | 2015-11-20 | CURRENT | 2009-06-24 | Dissolved 2018-03-20 | |
UNITYCOMM LIMITED | Director | 2015-07-31 | CURRENT | 2010-07-09 | Dissolved 2018-04-10 | |
ARDENICAM LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Dissolved 2017-08-01 | |
ARDEN CONSULTING SOLUTIONS LIMITED | Director | 2014-09-01 | CURRENT | 2014-01-28 | Dissolved 2017-05-16 | |
BABBLE CLOUD (AT) LIMITED | Director | 2014-02-28 | CURRENT | 2002-05-17 | Active - Proposal to Strike off | |
BABBLE CLOUD (ACG) LIMITED | Director | 2014-02-28 | CURRENT | 2013-06-13 | Active - Proposal to Strike off | |
CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED | Director | 2017-04-04 | CURRENT | 1982-05-05 | Active - Proposal to Strike off | |
FREYACAP 1 LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
FREYA CAPITAL LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
PAGE IT SOLUTIONS LTD | Director | 2015-11-20 | CURRENT | 2009-06-24 | Dissolved 2018-03-20 | |
UNITYCOMM LIMITED | Director | 2015-07-31 | CURRENT | 2010-07-09 | Dissolved 2018-04-10 | |
BERTH TRADER LTD | Director | 2006-08-14 | CURRENT | 2006-08-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034201070001 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom | |
AA01 | Current accounting period extended from 31/08/18 TO 30/11/18 | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MR JAMES LAIRD CAWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALAN CUSACK | |
PSC07 | CESSATION OF DANIEL JOHN HAINES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Arden Communications Group Limited as a person with significant control on 2017-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
PSC02 | Notification of Arden Communications Group Limited as a person with significant control on 2017-04-04 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FREDERICK WALKER | |
RES13 | Resolutions passed:(A) a debenture by the company in favour of the royal bank of scotland PLC, in which the company will grant certain legal mortgages and fixed charges over the companies properties and assets. (B) a guarantee to be provided by the com... | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034201070001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN SHAW | |
AP01 | DIRECTOR APPOINTED MR NIGEL FREDERICK WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HAINES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ALAN CUSACK | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM 2nd Floor Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England | |
AA | 31/08/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLARK SHAW / 01/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN HAINES / 01/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 73-75 SMALLBROOK QUEENSWAY BIRMINGHAM B5 4HQ | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLARK SHAW / 10/07/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE BEVAN | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLARK SHAW / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN HAINES / 12/10/2009 | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 73-75 SMALLBROOK QUEENSWAY BIRMINGHAM WEST MIDLANDS B5 4HQ | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 76 LAKESIDE ROAD ASH VALE HAMPSHIRE GU12 5AA | |
ELRES | S366A DISP HOLDING AGM 08/01/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
ELRES | S252 DISP LAYING ACC 08/01/02 | |
ELRES | S386 DISP APP AUDS 08/01/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS | |
88(2)R | AD 15/08/97--------- £ SI 98@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-08-31 | £ 118,867 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 125,943 |
Creditors Due Within One Year | 2012-08-31 | £ 125,943 |
Creditors Due Within One Year | 2011-08-31 | £ 113,576 |
Creditors and other liabilities
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 (TIC) LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 25,975 |
Cash Bank In Hand | 2012-08-31 | £ 20,865 |
Cash Bank In Hand | 2012-08-31 | £ 20,865 |
Cash Bank In Hand | 2011-08-31 | £ 27,730 |
Current Assets | 2013-08-31 | £ 143,354 |
Current Assets | 2012-08-31 | £ 144,132 |
Current Assets | 2012-08-31 | £ 144,132 |
Current Assets | 2011-08-31 | £ 128,648 |
Debtors | 2013-08-31 | £ 114,325 |
Debtors | 2012-08-31 | £ 120,213 |
Debtors | 2012-08-31 | £ 120,213 |
Debtors | 2011-08-31 | £ 97,864 |
Shareholder Funds | 2013-08-31 | £ 24,623 |
Shareholder Funds | 2012-08-31 | £ 18,359 |
Shareholder Funds | 2012-08-31 | £ 18,359 |
Shareholder Funds | 2011-08-31 | £ 15,284 |
Stocks Inventory | 2013-08-31 | £ 3,054 |
Stocks Inventory | 2012-08-31 | £ 3,054 |
Stocks Inventory | 2012-08-31 | £ 3,054 |
Stocks Inventory | 2011-08-31 | £ 3,054 |
Tangible Fixed Assets | 2013-08-31 | £ 0 |
Tangible Fixed Assets | 2012-08-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BABBLE CLOUD (TIC) LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
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. |