Company NameBabble Cloud (TIC) Limited
Company StatusDissolved
Company Number03420107
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameTotal Integrated Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2018(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 10 December 2019)
RoleFinance Director
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
Appointed19 October 2018(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 10 December 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameDaniel John Haines
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Vicarage Road
Edgbaston
Birmingham
West Midlands
B15 3EZ
Director NameMr Julian Clark Shaw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCommunications
Country of ResidenceEngland
Correspondence Address2nd Floor 40 Vicarage Road
Edgbaston
Birmingham
West Midlands
B15 3EZ
Director NameMr Jonathan Michael Pryce
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCommunications
Country of ResidenceEngland
Correspondence Address76 Lakeside Road
Ash Vale
Aldershot
Hampshire
GU12 5AA
Secretary NameJane Bevan
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address286 Haslucks Green Road
Shirley
Solihull
West Midlands
B90 2LT
Director NameMr Matthew Alan Cusack
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmstrey House North Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameMr Nigel Frederick Walker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmstrey House North Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Contact

Websitewww.tic-solutions.co.uk
Email address[email protected]
Telephone0121 2136200
Telephone regionBirmingham

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

Financials

Year2013
Net Worth£24,623
Cash£25,975
Current Liabilities£118,867

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

4 April 2017Delivered on: 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
8 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
6 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
(3 pages)
13 November 2018Satisfaction of charge 034201070001 in full (1 page)
24 October 2018Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 24 October 2018 (1 page)
23 October 2018Current accounting period extended from 31 August 2018 to 30 November 2018 (1 page)
23 October 2018Termination of appointment of a director (1 page)
22 October 2018Termination of appointment of Nigel Frederick Walker as a director on 19 October 2018 (1 page)
22 October 2018Appointment of Mr Matthew John Parker as a director on 19 October 2018 (2 pages)
22 October 2018Appointment of Mr James Laird Cawood as a director on 19 October 2018 (2 pages)
22 October 2018Termination of appointment of Matthew Alan Cusack as a director on 19 October 2018 (1 page)
2 October 2018Cessation of Daniel John Haines as a person with significant control on 4 April 2017 (1 page)
2 October 2018Change of details for Arden Communications Group Limited as a person with significant control on 4 April 2017 (2 pages)
2 October 2018Cessation of Nigel Frederick Walker as a person with significant control on 4 April 2017 (1 page)
2 October 2018Cessation of Julian Clark Shaw as a person with significant control on 4 April 2017 (1 page)
9 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
14 July 2017Notification of Arden Communications Group Limited as a person with significant control on 4 April 2017 (1 page)
14 July 2017Notification of Arden Communications Group Limited as a person with significant control on 4 April 2017 (1 page)
14 July 2017Notification of Arden Communications Group Limited as a person with significant control on 14 July 2017 (1 page)
13 July 2017Notification of Nigel Frederick Walker as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Nigel Frederick Walker as a person with significant control on 4 April 2017 (2 pages)
13 July 2017Notification of Nigel Frederick Walker as a person with significant control on 4 April 2017 (2 pages)
20 April 2017Resolutions
  • RES13 ‐ (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 company to the bank pursuant to which the guarantee to the bank the payment and performance of all liabilites to the bank of arden commuications group LIMITED. 04/04/2017
(2 pages)
20 April 2017Resolutions
  • RES13 ‐ (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 company to the bank pursuant to which the guarantee to the bank the payment and performance of all liabilites to the bank of arden commuications group LIMITED. 04/04/2017
(2 pages)
12 April 2017Registration of charge 034201070001, created on 4 April 2017 (7 pages)
6 April 2017Appointment of Mr Nigel Frederick Walker as a director on 4 April 2017 (2 pages)
6 April 2017Termination of appointment of Julian Clark Shaw as a director on 4 April 2017 (1 page)
6 April 2017Appointment of Mr Nigel Frederick Walker as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Matthew Alan Cusack as a director on 4 April 2017 (2 pages)
6 April 2017Termination of appointment of Daniel John Haines as a director on 4 April 2017 (1 page)
6 April 2017Appointment of Mr Matthew Alan Cusack as a director on 4 April 2017 (2 pages)
6 April 2017Termination of appointment of Daniel John Haines as a director on 4 April 2017 (1 page)
6 April 2017Termination of appointment of Julian Clark Shaw as a director on 4 April 2017 (1 page)
6 April 2017Registered office address changed from 2nd Floor Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 2nd Floor Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 6 April 2017 (1 page)
27 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
27 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
16 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
15 September 2016Director's details changed for Julian Clark Shaw on 1 August 2016 (2 pages)
15 September 2016Director's details changed for Daniel John Haines on 1 August 2016 (2 pages)
15 September 2016Director's details changed for Julian Clark Shaw on 1 August 2016 (2 pages)
15 September 2016Director's details changed for Daniel John Haines on 1 August 2016 (2 pages)
11 July 2016Registered office address changed from 73-75 Smallbrook Queensway Birmingham B5 4HQ to 2nd Floor Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 73-75 Smallbrook Queensway Birmingham B5 4HQ to 2nd Floor Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 11 July 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
24 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Julian Clark Shaw on 10 July 2012 (2 pages)
11 July 2012Director's details changed for Julian Clark Shaw on 10 July 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
20 September 2010Termination of appointment of Jane Bevan as a secretary (1 page)
20 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
20 September 2010Termination of appointment of Jane Bevan as a secretary (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 November 2009Director's details changed for Daniel John Haines on 12 October 2009 (2 pages)
23 November 2009Director's details changed for Julian Clark Shaw on 12 October 2009 (2 pages)
23 November 2009Director's details changed for Julian Clark Shaw on 12 October 2009 (2 pages)
23 November 2009Director's details changed for Daniel John Haines on 12 October 2009 (2 pages)
10 September 2009Return made up to 15/08/09; full list of members (4 pages)
10 September 2009Return made up to 15/08/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 October 2008Return made up to 15/08/08; full list of members (4 pages)
7 October 2008Return made up to 15/08/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
7 September 2007Return made up to 15/08/07; full list of members (2 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 15/08/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
11 September 2006Return made up to 15/08/06; full list of members (7 pages)
11 September 2006Return made up to 15/08/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
13 September 2005Return made up to 15/08/05; full list of members (7 pages)
13 September 2005Return made up to 15/08/05; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 September 2004Return made up to 15/08/04; full list of members (7 pages)
6 September 2004Return made up to 15/08/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 February 2003Registered office changed on 26/02/03 from: 73-75 smallbrook queensway birmingham west midlands B5 4HQ (1 page)
26 February 2003Registered office changed on 26/02/03 from: 73-75 smallbrook queensway birmingham west midlands B5 4HQ (1 page)
4 December 2002Return made up to 15/08/02; full list of members (7 pages)
4 December 2002Registered office changed on 04/12/02 from: 76 lakeside road ash vale hampshire GU12 5AA (1 page)
4 December 2002Registered office changed on 04/12/02 from: 76 lakeside road ash vale hampshire GU12 5AA (1 page)
4 December 2002Return made up to 15/08/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
25 August 2000Return made up to 15/08/00; full list of members (7 pages)
25 August 2000Return made up to 15/08/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 August 1999Return made up to 15/08/99; full list of members (6 pages)
19 August 1999Return made up to 15/08/99; full list of members (6 pages)
3 February 1999Ad 15/08/97--------- £ si 98@1 (2 pages)
3 February 1999Ad 15/08/97--------- £ si 98@1 (2 pages)
7 January 1999Accounts for a small company made up to 31 August 1998 (8 pages)
7 January 1999Accounts for a small company made up to 31 August 1998 (8 pages)
4 September 1998Return made up to 15/08/98; full list of members (6 pages)
4 September 1998Return made up to 15/08/98; full list of members (6 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
15 August 1997Incorporation (15 pages)
15 August 1997Incorporation (15 pages)