Company NameBabble Cloud (DI) Limited
Company StatusDissolved
Company Number05869006
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)
Previous NameDiva Telecom Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2020(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 19 April 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
Appointed02 January 2020(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 19 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMiss Erica Geraldine Lewis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Secretary NameJohn Shackleton
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Secretary NameMrs Rachel Marie Richards
StatusResigned
Appointed28 May 2012(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 January 2020)
RoleCompany Director
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR

Contact

Websitedivatelecom.co.uk
Email address[email protected]

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

95 at £0.01Erica Geraldine Lewis
95.00%
Ordinary A
5 at £0.01Timothy Latimer
5.00%
Ordinary B

Financials

Year2014
Net Worth£1,244,868
Cash£1,449,911
Current Liabilities£339,042

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

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

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 5 February 2020
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 3 February 2020
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding

Filing History

30 November 2017Sub-division of shares on 1 March 2017 (4 pages)
30 November 2017Resolutions
  • RES13 ‐ Sub division 01/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 June 2014Change of share class name or designation (3 pages)
18 June 2014Sub-division of shares on 30 May 2014 (5 pages)
18 June 2014Statement of company's objects (2 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The 1 ordinary share held by geraldine lewis be and is hereby subdivided into 100 shares of 1P each. 30/05/2014
(13 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 December 2013Registered office address changed from Unit 7a Mortec Office Park York Road Leeds West Yorkshire LS15 4TA on 10 December 2013 (1 page)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 July 2012Director's details changed for Erica Lewis on 6 July 2012 (2 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
10 July 2012Director's details changed for Erica Lewis on 6 July 2012 (2 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
10 July 2012Director's details changed for Erica Lewis on 6 July 2012 (2 pages)
10 July 2012Director's details changed for Erica Lewis on 6 July 2012 (2 pages)
28 May 2012Appointment of Mrs Rachel Marie Richards as a secretary (1 page)
23 May 2012Termination of appointment of John Shackleton as a secretary (1 page)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 19 May 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 July 2009Return made up to 06/07/09; full list of members (3 pages)
28 November 2008Registered office changed on 28/11/2008 from 11 oatlands drive harrogate north yorkshire HG2 8JT (2 pages)
17 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 September 2008Return made up to 06/07/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 July 2007Return made up to 06/07/07; full list of members (2 pages)
6 July 2006Incorporation (11 pages)