Company NameBabble Cloud (DCS) Limited
Company StatusDissolved
Company Number02745615
CategoryPrivate Limited Company
Incorporation Date8 September 1992(31 years, 7 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamesAfterlook Limited and Digital Communication Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2021(29 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 14 March 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2021(29 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 14 March 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Brendan Mulvenna
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 week, 3 days after company formation)
Appointment Duration29 years, 1 month (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
NE2 2HA
Secretary NameNicholas Peter On
NationalityBritish
StatusResigned
Appointed18 September 1992(1 week, 3 days after company formation)
Appointment Duration1 week, 5 days (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressSecond Floor Norham House 12 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameShirley Mulvenna
NationalityBritish
StatusResigned
Appointed30 September 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1995)
RoleHousewife
Correspondence Address10 Worsley Close
Wallsend
Tyne & Wear
NE28 8TF
Director NameMr Peter James Neasham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 March 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Muirfield
Whitley Bay
Tyne & Wear
NE25 9HY
Secretary NameMr Brendan Mulvenna
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
NE2 2HA
Secretary NameKerry Ann Hedley
NationalityBritish
StatusResigned
Appointed17 March 2004(11 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 September 2018)
RoleCompany Director
Correspondence Address74 Combe Drive
Newcastle Upon Tyne
NE15 8XD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedigital-com.co.uk

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

4.8k at £1Brendan Mulvenna
80.00%
Ordinary
1.2k at £1Angela Marie Mulvenna
19.98%
Ordinary A
1 at £1Marie Green Grandchildren Trust
0.02%
Ordinary B

Financials

Year2014
Net Worth£150,496
Cash£121,425
Current Liabilities£326,940

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 January 2022Delivered on: 18 January 2022
Persons entitled: Glas Trust Corporation Limited (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
16 August 1999Delivered on: 3 September 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as hutton house, 7/8 benton terrace, sandyford road, newcastle upon tyne title number TY66706. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
10 September 2018Termination of appointment of Kerry Ann Hedley as a secretary on 10 September 2018 (1 page)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
1 September 2016Amended total exemption small company accounts made up to 30 September 2015 (8 pages)
1 September 2016Amended total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,000
(5 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,000
(5 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
29 October 2014Change of share class name or designation (2 pages)
29 October 2014Statement of company's objects (2 pages)
29 October 2014Change of share class name or designation (2 pages)
29 October 2014Statement of company's objects (2 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6,000
(4 pages)
10 October 2013Secretary's details changed for Kerry Ann Hedley on 11 October 2012 (2 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6,000
(4 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6,000
(4 pages)
10 October 2013Secretary's details changed for Kerry Ann Hedley on 11 October 2012 (2 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 October 2010Director's details changed for Brendan Mulvenna on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Brendan Mulvenna on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Brendan Mulvenna on 1 October 2009 (2 pages)
27 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 September 2009Return made up to 08/09/09; full list of members (3 pages)
23 September 2009Return made up to 08/09/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 December 2008Return made up to 08/09/08; no change of members (4 pages)
12 December 2008Return made up to 08/09/08; no change of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 September 2007Return made up to 08/09/07; no change of members (6 pages)
24 September 2007Return made up to 08/09/07; no change of members (6 pages)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Secretary's particulars changed (1 page)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 September 2006Return made up to 08/09/06; full list of members (6 pages)
28 September 2006Return made up to 08/09/06; full list of members (6 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 September 2005Return made up to 08/09/05; full list of members (6 pages)
23 September 2005Return made up to 08/09/05; full list of members (6 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 October 2004Return made up to 08/09/04; full list of members (6 pages)
12 October 2004Return made up to 08/09/04; full list of members (6 pages)
24 May 2004Secretary's particulars changed (1 page)
24 May 2004Secretary's particulars changed (1 page)
16 April 2004£ ic 10000/6000 18/03/04 £ sr 4000@1=4000 (1 page)
16 April 2004£ ic 10000/6000 18/03/04 £ sr 4000@1=4000 (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
11 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 October 2003Return made up to 08/09/03; full list of members (7 pages)
9 October 2003Return made up to 08/09/03; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 November 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 September 2001Return made up to 08/09/01; full list of members (6 pages)
25 September 2001Return made up to 08/09/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 October 2000Return made up to 08/09/00; full list of members (6 pages)
13 October 2000Return made up to 08/09/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 February 2000Registered office changed on 01/02/00 from: 7-8 benton terrace newcastle upon tyne tyne & wear NE2 1QU (1 page)
1 February 2000Registered office changed on 01/02/00 from: 7-8 benton terrace newcastle upon tyne tyne & wear NE2 1QU (1 page)
14 October 1999Return made up to 08/09/99; no change of members
  • 363(287) ‐ Registered office changed on 14/10/99
(4 pages)
14 October 1999Return made up to 08/09/99; no change of members
  • 363(287) ‐ Registered office changed on 14/10/99
(4 pages)
3 September 1999Particulars of mortgage/charge (5 pages)
3 September 1999Particulars of mortgage/charge (5 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 November 1998Return made up to 08/09/98; full list of members (6 pages)
3 November 1998Return made up to 08/09/98; full list of members (6 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 December 1997Return made up to 08/09/97; no change of members (4 pages)
29 December 1997Return made up to 08/09/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 September 1996Return made up to 08/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996Return made up to 08/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996Secretary resigned (1 page)
18 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 October 1995Return made up to 08/09/95; full list of members (6 pages)
12 October 1995Return made up to 08/09/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
8 August 1995Registered office changed on 08/08/95 from: 2ND floor 269 jesmond road jesmond newcastle upon tyne (1 page)
8 August 1995Registered office changed on 08/08/95 from: 2ND floor 269 jesmond road jesmond newcastle upon tyne (1 page)
8 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995New secretary appointed (2 pages)
13 October 1992Memorandum and Articles of Association (12 pages)
13 October 1992Memorandum and Articles of Association (12 pages)
8 September 1992Incorporation (8 pages)
8 September 1992Incorporation (8 pages)