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

About Babble Cloud (tic) Ltd
BABBLE CLOUD (TIC) LIMITED was founded on 1997-08-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Babble Cloud (tic) 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 (TIC) LIMITED
 
Legal Registered Office
BURY HOUSE
31 BURY STREET
LONDON
EC3A 5AR
Other companies in B5
 
Previous Names
TOTAL INTEGRATED COMMUNICATIONS LIMITED06/12/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BABBLE CLOUD (TIC) 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 (TIC) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ALAN CUSACK
Director 2017-04-04
NIGEL FREDERICK WALKER
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN HAINES
Director 1997-08-15 2017-04-04
JULIAN CLARK SHAW
Director 1997-08-15 2017-04-04
JANE BEVAN
Company Secretary 1997-08-15 2010-06-29
JONATHAN PRYCE
Director 1997-08-15 2002-12-01
EXPRESS SECRETARIES LIMITED
Nominated Secretary 1997-08-15 1997-08-15
EXPRESS DIRECTORS LIMITED
Nominated Director 1997-08-15 1997-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ALAN CUSACK CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED Director 2017-04-04 CURRENT 1982-05-05 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 (AT) LIMITED Director 2014-02-28 CURRENT 2002-05-17 Active - Proposal to Strike off
MATTHEW ALAN CUSACK BABBLE CLOUD (ACG) LIMITED Director 2014-02-28 CURRENT 2013-06-13 Active - Proposal to Strike off
NIGEL FREDERICK WALKER CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED Director 2017-04-04 CURRENT 1982-05-05 Active - Proposal to Strike off
NIGEL FREDERICK WALKER FREYACAP 1 LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
NIGEL FREDERICK WALKER FREYA CAPITAL LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
NIGEL FREDERICK WALKER PAGE IT SOLUTIONS LTD Director 2015-11-20 CURRENT 2009-06-24 Dissolved 2018-03-20
NIGEL FREDERICK WALKER UNITYCOMM LIMITED Director 2015-07-31 CURRENT 2010-07-09 Dissolved 2018-04-10
NIGEL FREDERICK WALKER BERTH TRADER LTD Director 2006-08-14 CURRENT 2006-08-14 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
2019-09-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-12DS01Application to strike the company off the register
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2018-12-06RES15CHANGE OF COMPANY NAME 06/12/18
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034201070001
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
2018-10-23AA01Current accounting period extended from 31/08/18 TO 30/11/18
2018-10-23TM01Termination of appointment of a director
2018-10-22AP01DIRECTOR APPOINTED MR JAMES LAIRD CAWOOD
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALAN CUSACK
2018-10-02PSC07CESSATION OF DANIEL JOHN HAINES AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02PSC05Change of details for Arden Communications Group Limited as a person with significant control on 2017-04-04
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-07-14PSC02Notification of Arden Communications Group Limited as a person with significant control on 2017-04-04
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FREDERICK WALKER
2017-04-20RES13Resolutions 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...
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034201070001
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SHAW
2017-04-06AP01DIRECTOR APPOINTED MR NIGEL FREDERICK WALKER
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HAINES
2017-04-06AP01DIRECTOR APPOINTED MR MATTHEW ALAN CUSACK
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 2nd Floor Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England
2017-03-27AA31/08/16 TOTAL EXEMPTION FULL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLARK SHAW / 01/08/2016
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN HAINES / 01/08/2016
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 73-75 SMALLBROOK QUEENSWAY BIRMINGHAM B5 4HQ
2016-02-04AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0115/08/15 FULL LIST
2014-12-11AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0115/08/14 FULL LIST
2014-05-23AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-28AR0115/08/13 FULL LIST
2013-02-05AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-24AR0115/08/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLARK SHAW / 10/07/2012
2011-12-22AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-12AR0115/08/11 FULL LIST
2010-12-09AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-20AR0115/08/10 FULL LIST
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY JANE BEVAN
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLARK SHAW / 12/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN HAINES / 12/10/2009
2009-09-10363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-05-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-17AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-07363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-11363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-13363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-06363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-24363(288)DIRECTOR RESIGNED
2003-09-24363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-02-26287REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 73-75 SMALLBROOK QUEENSWAY BIRMINGHAM WEST MIDLANDS B5 4HQ
2002-12-04363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 76 LAKESIDE ROAD ASH VALE HAMPSHIRE GU12 5AA
2002-06-18ELRESS366A DISP HOLDING AGM 08/01/02
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-18ELRESS252 DISP LAYING ACC 08/01/02
2002-06-18ELRESS386 DISP APP AUDS 08/01/02
2001-09-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-17363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-25363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-19363sRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-02-0388(2)RAD 15/08/97--------- £ SI 98@1
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-04363sRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1997-09-02288aNEW DIRECTOR APPOINTED
1997-09-02288aNEW DIRECTOR APPOINTED
1997-09-02287REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS
1997-09-02288bSECRETARY RESIGNED
1997-09-02288bDIRECTOR RESIGNED
1997-09-02288aNEW SECRETARY APPOINTED
1997-09-02288aNEW DIRECTOR APPOINTED
1997-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BABBLE CLOUD (TIC) 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 (TIC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BABBLE CLOUD (TIC) LIMITED's previous or outstanding mortgage charges.
Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

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 (TIC) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BABBLE CLOUD (TIC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BABBLE CLOUD (TIC) LIMITED
Trademarks
We have not found any records of BABBLE CLOUD (TIC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BABBLE CLOUD (TIC) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where BABBLE CLOUD (TIC) 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 (TIC) 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 (TIC) 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.