Company NameBabble Cloud (TTL) Limited
DirectorsMatthew John Parker and Alexander Ross Clark
Company StatusActive
Company Number02288429
CategoryPrivate Limited Company
Incorporation Date19 August 1988(35 years, 8 months ago)
Previous NameTalking Technology Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(34 years, 7 months after company formation)
Appointment Duration1 year
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Alexander Ross Clark
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(35 years, 8 months after company formation)
Appointment Duration1 week, 6 days
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameSarah Anne Boniface
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 7 months after company formation)
Appointment Duration18 years (resigned 22 April 2009)
RoleSalesperson
Correspondence AddressThe Paddock
Waterhouse Lane
Kingswood
Surrey
KT20 6DU
Director NameMr Philip John William Boniface
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 7 months after company formation)
Appointment Duration32 years (resigned 06 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Secretary NameSarah Anne Boniface
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 7 months after company formation)
Appointment Duration18 years (resigned 22 April 2009)
RoleCompany Director
Correspondence AddressThe Paddock
Waterhouse Lane
Kingswood
Surrey
KT20 6DU
Secretary NameMr Philip Boniface
NationalityBritish
StatusResigned
Appointed22 April 2009(20 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 April 2023)
RoleCompany Director
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2023(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 April 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR

Contact

Websitetalktech.co.uk
Email address[email protected]
Telephone0800 2984400
Telephone regionFreephone

Location

Registered AddressBury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Talking Technology Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,635
Cash£58,427
Current Liabilities£270,057

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

16 February 1999Delivered on: 19 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 June 2023Company name changed talking technology LIMITED\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-28
(3 pages)
19 May 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
16 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
28 April 2023Memorandum and Articles of Association (9 pages)
28 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2023Appointment of Mr James Laird Cawood as a director on 6 April 2023 (2 pages)
6 April 2023Termination of appointment of Philip Boniface as a secretary on 6 April 2023 (1 page)
6 April 2023Termination of appointment of Philip John William Boniface as a director on 6 April 2023 (1 page)
6 April 2023Appointment of Mr Matthew John Parker as a director on 6 April 2023 (2 pages)
6 April 2023Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 6 April 2023 (1 page)
18 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 July 2022Satisfaction of charge 1 in full (1 page)
5 July 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
1 July 2022Change of details for Talking Technology Holdings Limited as a person with significant control on 1 July 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
13 November 2020Registered office address changed from 34 Trinity Court West Street Sutton SM1 1SH England to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 13 November 2020 (1 page)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 August 2017Registered office address changed from 11 Palmerston Road Sutton Surrey SM1 4QL to 34 Trinity Court West Street Sutton SM1 1SH on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 11 Palmerston Road Sutton Surrey SM1 4QL to 34 Trinity Court West Street Sutton SM1 1SH on 31 August 2017 (1 page)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Director's details changed for Mr Philip John William Boniface on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Philip John William Boniface on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Philip John William Boniface on 8 June 2012 (2 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Philip Boniface on 17 November 2009 (1 page)
18 November 2009Director's details changed for Philip John William Boniface on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Philip John William Boniface on 17 November 2009 (2 pages)
18 November 2009Secretary's details changed for Philip Boniface on 17 November 2009 (1 page)
20 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
20 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
6 June 2009Secretary appointed philip boniface (1 page)
6 June 2009Appointment terminate, director and secretary sarah boniface logged form (1 page)
6 June 2009Appointment terminate, director and secretary sarah boniface logged form (1 page)
6 June 2009Secretary appointed philip boniface (1 page)
2 June 2009Return made up to 09/05/09; full list of members (3 pages)
2 June 2009Return made up to 09/05/09; full list of members (3 pages)
1 June 2009Appointment terminated secretary sarah boniface (1 page)
1 June 2009Appointment terminated secretary sarah boniface (1 page)
1 June 2009Appointment terminated director sarah boniface (1 page)
1 June 2009Appointment terminated director sarah boniface (1 page)
26 February 2009Director's change of particulars / philip boniface / 19/01/2009 (1 page)
26 February 2009Director's change of particulars / philip boniface / 19/01/2009 (1 page)
14 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
3 September 2008Return made up to 09/05/08; full list of members (4 pages)
3 September 2008Return made up to 09/05/08; full list of members (4 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
26 June 2007Return made up to 09/05/07; no change of members (7 pages)
26 June 2007Return made up to 09/05/07; no change of members (7 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
1 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
9 May 2005Return made up to 09/05/05; full list of members (3 pages)
9 May 2005Return made up to 09/05/05; full list of members (3 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
5 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Full accounts made up to 31 March 2003 (12 pages)
23 October 2003Full accounts made up to 31 March 2003 (12 pages)
23 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(7 pages)
23 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(7 pages)
21 August 2002Full accounts made up to 31 March 2002 (12 pages)
21 August 2002Full accounts made up to 31 March 2002 (12 pages)
2 April 2002Return made up to 10/04/02; full list of members (6 pages)
2 April 2002Return made up to 10/04/02; full list of members (6 pages)
5 October 2001Full accounts made up to 31 March 2001 (12 pages)
5 October 2001Full accounts made up to 31 March 2001 (12 pages)
19 June 2001Return made up to 10/04/01; full list of members (6 pages)
19 June 2001Return made up to 10/04/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 May 2000Return made up to 10/04/00; full list of members (6 pages)
12 May 2000Return made up to 10/04/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (12 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (12 pages)
8 May 1999Return made up to 10/04/99; no change of members (4 pages)
8 May 1999Return made up to 10/04/99; no change of members (4 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
5 June 1998Return made up to 10/04/98; full list of members (6 pages)
5 June 1998Return made up to 10/04/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 May 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 May 1996Return made up to 10/04/96; full list of members (6 pages)
16 May 1996Return made up to 10/04/96; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 April 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 August 1988Incorporation (15 pages)
19 August 1988Incorporation (15 pages)