Company NameBabble Cloud (YTL) Limited
Company StatusDissolved
Company Number03159693
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)
Previous NameYorkshire Telecommunications Limited

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
Appointed23 June 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 27 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBury House Bury Street
London
EC3A 5AR
Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 27 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House Bury Street
London
EC3A 5AR
Director NamePhillip Neil Burke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address14 Vicarage Meadow
Mirfield
West Yorkshire
WF14 9JL
Director NameJeffrey Nicholas Cohen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2001)
RoleSecretary And Director
Correspondence Address47 Wike Ridge Avenue
Leeds
West Yorkshire
LS17 9NN
Secretary NameJeffrey Nicholas Cohen
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2001)
RoleSecretary And Director
Correspondence Address47 Wike Ridge Avenue
Leeds
West Yorkshire
LS17 9NN
Director NameMiss Rachel Rowling
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(5 years after company formation)
Appointment Duration21 years, 3 months (resigned 23 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
Secretary NameMr Phillip Neil Burke
NationalityBritish
StatusResigned
Appointed14 March 2001(5 years after company formation)
Appointment Duration21 years, 3 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Phillip Neil Burke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(6 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteytl.uk.com

Location

Registered AddressBury House
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

125 at £1Steven Kirby
98.43%
Ordinary B
1 at £1Mr Phillip Neil Burke
0.79%
Ordinary A
1 at £1Rachel Rowling
0.79%
Ordinary A

Financials

Year2014
Net Worth£18,665
Cash£103,335
Current Liabilities£269,075

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

17 February 2023Delivered on: 20 February 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent on Behalf of the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
23 December 2022Delivered on: 23 December 2022
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge.
Outstanding
27 March 2014Delivered on: 3 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 appleton court calder park wakefield part title number wyk 824085.
Outstanding
21 May 2001Delivered on: 23 May 2001
Persons entitled: Lloyds Tsb Bank 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

Filing History

28 January 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
5 April 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
25 May 2017Change of share class name or designation (2 pages)
25 May 2017Change of share class name or designation (2 pages)
17 May 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 May 2016Change of share class name or designation (2 pages)
7 May 2016Change of share class name or designation (2 pages)
4 May 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 203
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 203
(4 pages)
4 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 203
(6 pages)
4 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 203
(6 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 July 2015Registered office address changed from Jeal & Co Sovereign House 51 High Street Wetherby West Yorkshire LS22 6LR to 11 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Jeal & Co Sovereign House 51 High Street Wetherby West Yorkshire LS22 6LR to 11 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 29 July 2015 (1 page)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 127
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 127
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 127
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 April 2014Registration of charge 031596930002 (42 pages)
3 April 2014Registration of charge 031596930002 (42 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 127
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 127
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 127
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Mr Phillip Neil Burke on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Mr Phillip Neil Burke on 1 January 2013 (2 pages)
28 February 2013Secretary's details changed for Mr Phillip Neil Burke on 1 January 2013 (1 page)
28 February 2013Director's details changed for Mr Phillip Neil Burke on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Ms Rachel Rowling on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Ms Rachel Rowling on 1 January 2013 (2 pages)
28 February 2013Secretary's details changed for Mr Phillip Neil Burke on 1 January 2013 (1 page)
28 February 2013Secretary's details changed for Mr Phillip Neil Burke on 1 January 2013 (1 page)
28 February 2013Director's details changed for Ms Rachel Rowling on 1 January 2013 (2 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Rachel Rowling on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Rachel Rowling on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Phillip Neil Burke on 1 October 2009 (1 page)
10 February 2010Director's details changed for Mr Phillip Neil Burke on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Phillip Neil Burke on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Phillip Neil Burke on 1 October 2009 (1 page)
10 February 2010Secretary's details changed for Phillip Neil Burke on 1 October 2009 (1 page)
10 February 2010Director's details changed for Mr Phillip Neil Burke on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Rachel Rowling on 1 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 April 2007Return made up to 15/02/07; full list of members (8 pages)
17 April 2007Return made up to 15/02/07; full list of members (8 pages)
16 February 2007Return made up to 15/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2007Return made up to 15/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2004Return made up to 15/02/04; full list of members (8 pages)
18 March 2004Return made up to 15/02/04; full list of members (8 pages)
27 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 October 2003Ad 31/03/03--------- £ si 25@1=25 £ ic 102/127 (2 pages)
21 October 2003Ad 31/03/03--------- £ si 25@1=25 £ ic 102/127 (2 pages)
30 April 2003Return made up to 11/02/03; full list of members (7 pages)
30 April 2003Return made up to 11/02/03; full list of members (7 pages)
15 April 2003Ad 31/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 April 2003Ad 31/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2002Nc inc already adjusted 31/03/02 (1 page)
17 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2002Nc inc already adjusted 31/03/02 (1 page)
4 December 2002Registered office changed on 04/12/02 from: unit 23 brooklands court tunstall road leeds west yorkshire LS11 5HL (1 page)
4 December 2002Registered office changed on 04/12/02 from: unit 23 brooklands court tunstall road leeds west yorkshire LS11 5HL (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
26 February 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
26 February 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
14 February 2002Return made up to 15/02/02; full list of members (6 pages)
14 February 2002Return made up to 15/02/02; full list of members (6 pages)
27 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
27 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
17 December 2001Return made up to 15/02/01; full list of members (6 pages)
17 December 2001Return made up to 15/02/01; full list of members (6 pages)
22 August 2001Registered office changed on 22/08/01 from: network house 34 regent street leeds west yorkshire LS2 7QN (1 page)
22 August 2001Registered office changed on 22/08/01 from: network house 34 regent street leeds west yorkshire LS2 7QN (1 page)
23 May 2001Particulars of mortgage/charge (7 pages)
23 May 2001Particulars of mortgage/charge (7 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Director resigned (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
9 November 2000Accounts for a small company made up to 28 February 2000 (7 pages)
9 November 2000Accounts for a small company made up to 28 February 2000 (7 pages)
3 May 2000Registered office changed on 03/05/00 from: 4 sheepscar way leeds west yorkshire LS7 3JB (1 page)
3 May 2000Registered office changed on 03/05/00 from: 4 sheepscar way leeds west yorkshire LS7 3JB (1 page)
23 February 2000Return made up to 15/02/00; full list of members (6 pages)
23 February 2000Return made up to 15/02/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
12 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
19 April 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
31 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
19 February 1998Return made up to 15/02/98; no change of members (4 pages)
19 February 1998Return made up to 15/02/98; no change of members (4 pages)
2 January 1998Registered office changed on 02/01/98 from: mg house 3 sheepscar way leeds west yorkshire LS7 3JB (1 page)
2 January 1998Registered office changed on 02/01/98 from: mg house 3 sheepscar way leeds west yorkshire LS7 3JB (1 page)
14 April 1997Full accounts made up to 28 February 1997 (1 page)
14 April 1997Full accounts made up to 28 February 1997 (1 page)
2 April 1997Return made up to 15/02/97; full list of members (6 pages)
2 April 1997Return made up to 15/02/97; full list of members (6 pages)
20 January 1997Registered office changed on 20/01/97 from: regency house 90/92 otley road headingley west yorkshire L56 4BA (1 page)
20 January 1997Secretary's particulars changed;director's particulars changed (1 page)
20 January 1997Secretary's particulars changed;director's particulars changed (1 page)
20 January 1997Registered office changed on 20/01/97 from: regency house 90/92 otley road headingley west yorkshire L56 4BA (1 page)
22 August 1996Location of register of directors' interests (1 page)
22 August 1996Location of register of directors' interests (1 page)
22 August 1996Ad 10/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 1996Ad 10/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 1996Location of register of members (1 page)
22 August 1996Location of register of members (1 page)
16 April 1996Registered office changed on 16/04/96 from: 12 york place leeds LS1 2DS (1 page)
16 April 1996New director appointed (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996Registered office changed on 16/04/96 from: 12 york place leeds LS1 2DS (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996New secretary appointed;new director appointed (1 page)
16 April 1996New director appointed (1 page)
16 April 1996New secretary appointed;new director appointed (1 page)
15 February 1996Incorporation (12 pages)
15 February 1996Incorporation (12 pages)