Company NameBabble Cloud (LT) Limited
Company StatusDissolved
Company Number03123436
CategoryPrivate Limited Company
Incorporation Date2 November 1995(28 years, 5 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)
Previous NamesAJI Telecommunications Limited and Lake Technologies Ltd

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2020(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 24 May 2022)
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
Appointed26 June 2020(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 24 May 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameKevin Cliffe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(same day as company formation)
RoleTelecoms Engineer
Correspondence Address8 Broadfield
Norton Cross
Runcorn
Cheshire
WA7 6UA
Director NameBradley William Lake
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 1995(same day as company formation)
RoleTelecoms Engineer
Correspondence Address21 Melbourne Close
Balderstone
Rochdale
Lancashire
OL11 2EJ
Director NameMr Peter Rowland Dobson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(same day as company formation)
RoleTelecoms Engineer
Country of ResidenceEngland
Correspondence Address18 Valley View
Walton Le Dale
Preston
Lancashire
PR5 4LU
Secretary NameKevin Cliffe
NationalityBritish
StatusResigned
Appointed02 November 1995(same day as company formation)
RoleTelecoms Engineer
Correspondence Address8 Broadfield
Norton Cross
Runcorn
Cheshire
WA7 6UA
Director NameAlan Dawson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2005)
RoleTelecommunications Manager
Correspondence Address32 Falkland Drive
Garswood
Ashton In Makerfield
Lancashire
WN4 0SQ
Director NameSean Neil Peter Gooding
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 January 2003)
RoleTelecommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Priory Drive
Macclesfield
Cheshire
SK10 3HU
Director NamePaul John Dolan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 June 2020)
RoleTelecommunications Limited
Country of ResidenceUnited Kingdom
Correspondence Address2 Bramblewood Close
Overton
Wrexham
Clwyd
LL13 0HJ
Wales
Secretary NameMr Peter Rowland Dobson
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 June 2020)
RoleTelecommunications Manager
Country of ResidenceEngland
Correspondence Address18 Valley View
Walton Le Dale
Preston
Lancashire
PR5 4LU
Director NameMr Wayne Anthony Lester
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2011)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address132 Edge Lane Drive
Broadgreen
Liverpool
Merseyside
L13 4AF
Director NameMr Neil Needham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(18 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Rivers Marsh Lane
Longton
Preston
PR4 5JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.lakedirect.com

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

42 at £1Neil Needham
29.58%
Ordinary
27 at £1Catherine Dobson
19.01%
Ordinary B
27 at £1Peter Dobson
19.01%
Ordinary A
23 at £1Paul John Dolan
16.20%
Ordinary C
23 at £1Stephanie Dolan
16.20%
Ordinary D

Financials

Year2014
Net Worth-£285,456
Current Liabilities£428,172

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

29 September 2020Delivered on: 5 October 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 27 July 2020
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 27 July 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
25 July 2019Delivered on: 1 August 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
26 March 2003Delivered on: 31 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 May 1996Delivered on: 10 May 1996
Satisfied on: 24 May 2003
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.
Fully Satisfied

Filing History

17 November 2017Confirmation statement made on 2 November 2017 with updates (6 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 142
(8 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 142
(8 pages)
19 November 2015Change of share class name or designation (2 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
9 March 2015Registered office address changed from Inspiration House 21 De Havilland Drive Speke Liverpool Merseyside L24 8RN to 2 Hattersley Court Ormskirk Lancashire L39 2AY on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Inspiration House 21 De Havilland Drive Speke Liverpool Merseyside L24 8RN to 2 Hattersley Court Ormskirk Lancashire L39 2AY on 9 March 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Appointment of Mr Neil Needham as a director on 7 August 2014 (2 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 142
(7 pages)
19 November 2014Appointment of Mr Neil Needham as a director on 7 August 2014 (2 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 142
(7 pages)
12 November 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 142
(6 pages)
12 November 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 142
(6 pages)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Change of share class name or designation (2 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
27 September 2011Termination of appointment of Wayne Lester as a director (1 page)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
19 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
25 March 2010Registered office address changed from Woodville House Woodville Street St Helens Merseyside WA10 1ET on 25 March 2010 (1 page)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Director's details changed for Wayne Anthony Lester on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
1 December 2009Director's details changed for Paul John Dolan on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Peter Dobson on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Paul John Dolan on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Wayne Anthony Lester on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
1 December 2009Director's details changed for Peter Dobson on 1 November 2009 (2 pages)
1 December 2008Return made up to 02/11/08; full list of members (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2007Return made up to 02/11/07; full list of members (5 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
10 January 2007Return made up to 02/11/06; full list of members (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 December 2005Return made up to 02/11/05; full list of members (9 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 May 2005Director resigned (1 page)
22 November 2004Return made up to 02/11/04; full list of members (10 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 December 2003Return made up to 02/11/03; full list of members (9 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Particulars of mortgage/charge (3 pages)
13 February 2003Director resigned (1 page)
15 November 2002Ad 01/10/02--------- £ si 20@1 (2 pages)
15 November 2002Ad 01/10/02--------- £ si 78@1 (2 pages)
15 November 2002Return made up to 02/11/02; full list of members (8 pages)
15 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 November 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 October 2002New secretary appointed (2 pages)
11 October 2002Company name changed aji telecommunications LIMITED\certificate issued on 11/10/02 (2 pages)
15 February 2002Return made up to 02/11/01; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 November 2000Return made up to 02/11/00; full list of members
  • 363(287) ‐ Registered office changed on 30/11/00
(6 pages)
12 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 December 1998Return made up to 02/11/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 November 1997Return made up to 02/11/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 May 1997Return made up to 02/11/96; full list of members (8 pages)
30 May 1997Secretary's particulars changed;director's particulars changed (1 page)
21 October 1996Director resigned (1 page)
18 August 1996Registered office changed on 18/08/96 from: ingledow house allen brook road rose hill carlisle CA1 2UT (1 page)
18 July 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
10 May 1996Particulars of mortgage/charge (3 pages)
2 November 1995Incorporation (36 pages)