Company NameBabble Cloud (UC) Limited
Company StatusDissolved
Company Number05043644
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 21 June 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
Appointed23 December 2020(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 21 June 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleSolicitor
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Robert Paul Bates
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(2 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 23 December 2020)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address40 First Avenue
Westcliff On Sea
Essex
SS0 8HR
Director NameAlexey Storozhev Golovushkin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(2 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 23 December 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Secretary NameMr Robert Paul Bates
NationalityBritish
StatusResigned
Appointed12 July 2004(4 months, 4 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 First Avenue
Westcliff On Sea
Essex
SS0 8HR
Director NameMr Darren Lee Sullivan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(12 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 July 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Granary Cams Hall Estate
Fareham
PO16 8UT
Director NameMr Derwyn Howard Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Alex Heydel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2020)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressKnollys House 11 Byward Street
London
EC3R 5EN

Contact

Websiteultraasp.net

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

216.8k at £1Ultra Communications Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,313,323
Gross Profit£2,399,508
Net Worth£1,284,914
Cash£1,214,674
Current Liabilities£543,180

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

19 February 2021Delivered on: 22 February 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
28 March 2022Application to strike the company off the register (1 page)
25 March 2022Satisfaction of charge 050436440001 in full (1 page)
21 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
29 September 2021Solvency Statement dated 28/09/21 (1 page)
29 September 2021Resolutions
  • RES13 ‐ Cancel capital redemption reserve 28/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2021Statement by Directors (1 page)
29 September 2021Resolutions
  • RES13 ‐ Cancel capital redemption reserve 28/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2021Statement of capital on 29 September 2021
  • GBP 1
(3 pages)
24 May 2021Full accounts made up to 30 June 2020 (25 pages)
19 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
(3 pages)
3 March 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
22 February 2021Previous accounting period shortened from 30 November 2020 to 30 June 2020 (1 page)
22 February 2021Registration of charge 050436440001, created on 19 February 2021 (13 pages)
7 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 December 2020Termination of appointment of Alex Heydel as a director on 23 December 2020 (1 page)
23 December 2020Appointment of Mr Matthew John Parker as a director on 23 December 2020 (2 pages)
23 December 2020Termination of appointment of Robert Paul Bates as a director on 23 December 2020 (1 page)
23 December 2020Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page)
23 December 2020Appointment of Mr James Laird Cawood as a director on 23 December 2020 (2 pages)
23 December 2020Termination of appointment of Derwyn Howard Jones as a director on 23 December 2020 (1 page)
23 December 2020Termination of appointment of Robert Paul Bates as a secretary on 23 December 2020 (1 page)
23 December 2020Termination of appointment of Alexey Storozhev Golovushkin as a director on 23 December 2020 (1 page)
23 December 2020Registered office address changed from Pure Offices, Office 64 One Port Way Port Solent Portsmouth PO6 4TY England to Bury House 31 Bury Street London EC3A 5AR on 23 December 2020 (1 page)
11 December 2020Statement of capital following an allotment of shares on 9 July 2004
  • GBP 216,766
(2 pages)
27 October 2020Cessation of Robert Paul Bates as a person with significant control on 6 April 2016 (1 page)
27 October 2020Cessation of Derwyn Howard Jones as a person with significant control on 1 June 2016 (1 page)
27 October 2020Notification of Ultra Communications Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 October 2020Cessation of Alexey Storozhev as a person with significant control on 6 April 2016 (1 page)
5 May 2020Registered office address changed from Compass House Compass Road North Harbour Business Park Portsmouth PO6 4PS England to Pure Offices, Office 64 One Port Way Port Solent Portsmouth PO6 4TY on 5 May 2020 (1 page)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 30 June 2019 (17 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 30 June 2018 (16 pages)
20 August 2018Registered office address changed from The Granary Cams Hall Estate Fareham Hampshire PO16 8UT to Compass House Compass Road North Harbour Business Park Portsmouth PO6 4PS on 20 August 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 30 June 2017 (15 pages)
8 December 2017Full accounts made up to 30 June 2017 (15 pages)
19 September 2017Appointment of Mr Alex Heydel as a director on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Alex Heydel as a director on 19 September 2017 (2 pages)
27 July 2017Appointment of Mr Derwyn Howard Jones as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Mr Derwyn Howard Jones as a director on 24 July 2017 (2 pages)
6 July 2017Cessation of Darren Lee Sullivan as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Darren Lee Sullivan as a person with significant control on 6 July 2017 (1 page)
6 July 2017Notification of Derwyn Howard Jones as a person with significant control on 1 June 2016 (2 pages)
6 July 2017Notification of Derwyn Howard Jones as a person with significant control on 1 June 2016 (2 pages)
6 July 2017Notification of Derwyn Howard Jones as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Darren Lee Sullivan as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Darren Lee Sullivan as a director on 6 July 2017 (1 page)
13 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
10 January 2017Full accounts made up to 30 June 2016 (14 pages)
10 January 2017Full accounts made up to 30 June 2016 (14 pages)
17 August 2016Appointment of Mr Darren Lee Sullivan as a director on 13 July 2016 (2 pages)
17 August 2016Appointment of Mr Darren Lee Sullivan as a director on 13 July 2016 (2 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 216,766
(5 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 216,766
(5 pages)
29 January 2016Full accounts made up to 30 June 2015 (12 pages)
29 January 2016Full accounts made up to 30 June 2015 (12 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 216,766
(5 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 216,766
(5 pages)
8 January 2015Full accounts made up to 30 June 2014 (12 pages)
8 January 2015Full accounts made up to 30 June 2014 (12 pages)
4 April 2014Full accounts made up to 30 June 2013 (13 pages)
4 April 2014Full accounts made up to 30 June 2013 (13 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 216,766
(5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 216,766
(5 pages)
23 December 2013Director's details changed for Alexey Storozhev Golovushkin on 23 December 2013 (2 pages)
23 December 2013Director's details changed for Alexey Storozhev Golovushkin on 23 December 2013 (2 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
15 August 2012Full accounts made up to 30 June 2012 (12 pages)
15 August 2012Full accounts made up to 30 June 2012 (12 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 30 June 2011 (13 pages)
30 September 2011Full accounts made up to 30 June 2011 (13 pages)
24 March 2011Full accounts made up to 30 June 2010 (12 pages)
24 March 2011Full accounts made up to 30 June 2010 (12 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Mr Robert Paul Bates on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Mr Robert Paul Bates on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Robert Paul Bates on 8 March 2010 (2 pages)
25 August 2009Full accounts made up to 30 June 2009 (12 pages)
25 August 2009Full accounts made up to 30 June 2009 (12 pages)
23 April 2009Full accounts made up to 30 June 2008 (12 pages)
23 April 2009Full accounts made up to 30 June 2008 (12 pages)
11 March 2009Return made up to 13/02/09; full list of members (6 pages)
11 March 2009Return made up to 13/02/09; full list of members (6 pages)
25 March 2008Return made up to 13/02/08; full list of members (6 pages)
25 March 2008Return made up to 13/02/08; full list of members (6 pages)
24 March 2008Registered office changed on 24/03/2008 from portsmouth technopole kingston crescent portsmouth hampshire PO2 8FA (1 page)
24 March 2008Registered office changed on 24/03/2008 from the granary cams hall estate fareham hampshire PO16 8UT united kingdom (1 page)
24 March 2008Location of debenture register (1 page)
24 March 2008Location of register of members (1 page)
24 March 2008Location of debenture register (1 page)
24 March 2008Registered office changed on 24/03/2008 from the granary cams hall estate fareham hampshire PO16 8UT united kingdom (1 page)
24 March 2008Location of register of members (1 page)
24 March 2008Registered office changed on 24/03/2008 from portsmouth technopole kingston crescent portsmouth hampshire PO2 8FA (1 page)
13 December 2007Full accounts made up to 30 June 2007 (11 pages)
13 December 2007Full accounts made up to 30 June 2007 (11 pages)
20 March 2007Return made up to 13/02/07; full list of members (4 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 13/02/07; full list of members (4 pages)
10 January 2007Full accounts made up to 30 June 2006 (12 pages)
10 January 2007Full accounts made up to 30 June 2006 (12 pages)
18 April 2006Return made up to 13/02/06; full list of members (4 pages)
18 April 2006Return made up to 13/02/06; full list of members (4 pages)
27 October 2005Full accounts made up to 30 June 2005 (12 pages)
27 October 2005Full accounts made up to 30 June 2005 (12 pages)
29 July 2005£ ic 299900/216766 01/07/05 £ sr 83134@1=83134 (1 page)
29 July 2005£ ic 299900/216766 01/07/05 £ sr 83134@1=83134 (1 page)
16 March 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 March 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 March 2005Ad 23/04/04-23/04/04 £ si 1@1=1 £ ic 1/2 (1 page)
11 March 2005Ad 23/04/04-23/04/04 £ si 1@1=1 £ ic 1/2 (1 page)
11 March 2005Ad 18/06/04-18/06/04 £ si 171999@1=171999 £ ic 2/172001 (2 pages)
11 March 2005Ad 18/06/04-18/06/04 £ si 171999@1=171999 £ ic 2/172001 (2 pages)
11 March 2005Ad 31/08/04-31/08/04 £ si 59085@1=59085 £ ic 172001/231086 (3 pages)
11 March 2005Ad 30/10/04-30/10/04 £ si 40815@1=40815 £ ic 231086/271901 (3 pages)
11 March 2005Ad 30/10/04-30/10/04 £ si 40815@1=40815 £ ic 231086/271901 (3 pages)
11 March 2005Ad 31/08/04-31/08/04 £ si 59085@1=59085 £ ic 172001/231086 (3 pages)
9 March 2005£ nc 200000/500000 10/08/04 (1 page)
9 March 2005£ nc 200000/500000 10/08/04 (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
10 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2004Memorandum and Articles of Association (21 pages)
10 June 2004Nc inc already adjusted 29/04/04 (2 pages)
10 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2004Nc inc already adjusted 29/04/04 (2 pages)
10 June 2004Memorandum and Articles of Association (21 pages)
1 June 2004Registered office changed on 01/06/04 from: knollys house 11 byward street london EC3R 5EN (1 page)
1 June 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
1 June 2004Registered office changed on 01/06/04 from: knollys house 11 byward street london EC3R 5EN (1 page)
1 June 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
14 May 2004Company name changed babel communications LIMITED\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed babel communications LIMITED\certificate issued on 14/05/04 (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2004Director resigned (1 page)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
29 April 2004Memorandum and Articles of Association (20 pages)
29 April 2004Memorandum and Articles of Association (20 pages)
22 April 2004Company name changed inlaw two hundred and eighty lim ited\certificate issued on 22/04/04 (2 pages)
22 April 2004Company name changed inlaw two hundred and eighty lim ited\certificate issued on 22/04/04 (2 pages)
13 February 2004Incorporation (23 pages)
13 February 2004Incorporation (23 pages)