Company NameBabble Cloud (5RT) Limited
Company StatusDissolved
Company Number06074158
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)
Previous Name5 Rings Telecom Ltd

Business Activity

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

Directors

Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2021(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 25 July 2023)
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
Appointed12 August 2021(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 25 July 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Geoffrey Charles Raynsford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(1 week, 2 days after company formation)
Appointment Duration14 years, 6 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Triangle Business Centre Commerce Way
Lancing Business Park
Lancing
West Sussex
BN15 8UP
Director NamePeter Wesley Raynsford
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(1 week, 2 days after company formation)
Appointment Duration14 years, 6 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Triangle Business Centre Commerce Way
Lancing Business Park
Lancing
West Sussex
BN15 8UP
Secretary NamePeter Wesley Raynsford
NationalityBritish
StatusResigned
Appointed01 January 2008(11 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Triangle Business Centre Commerce Way
Lancing Business Park
Lancing
West Sussex
BN15 8UP
Director NameMr Steve Maton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Triangle Business Centre Commerce Way
Lancing Business Park
Lancing
West Sussex
BN15 8UP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Website5ringstelecom.co.uk
Telephone01727 701350
Telephone regionSt Albans

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

10 at £1Mr Andrew Charles Raynsford
5.00%
Ordinary
10 at £1Steve Maton
5.00%
Ordinary
50 at £1Geoffrey Charles Raynsford
25.00%
Ordinary B
50 at £1Peter Wesley Raynsford
25.00%
Ordinary B
40 at £1Geoffrey Charles Raynsford
20.00%
Ordinary
40 at £1Peter Wesley Raynsford
20.00%
Ordinary

Financials

Year2014
Net Worth£162,720
Cash£139,277
Current Liabilities£197,826

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

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
15 June 2022Delivered on: 17 June 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 debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
10 November 2021Delivered on: 16 November 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 February 2012Delivered on: 16 February 2012
Persons entitled: James Hay Pension Trustees Limited John Christopher Dignam & Richard Warren Neal as Trustees of the Rod-Print Limited Executive Pension Scheme

Classification: Rent deposit deed
Secured details: £2,187.50 due or to become due from the company to the chargee.
Particulars: £2187.50.
Outstanding
16 February 2011Delivered on: 17 February 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
14 October 2016Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Unit 14 Triangle Business Centre Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Unit 14 Triangle Business Centre Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP on 14 October 2016 (1 page)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
2 February 2016Director's details changed for Geoffrey Charles Raynsford on 15 September 2015 (2 pages)
2 February 2016Director's details changed for Geoffrey Charles Raynsford on 15 September 2015 (2 pages)
2 February 2016Director's details changed for Steve Maton on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Peter Wesley Raynsford on 15 September 2015 (2 pages)
2 February 2016Director's details changed for Steve Maton on 2 February 2016 (2 pages)
2 February 2016Secretary's details changed for Peter Wesley Raynsford on 15 September 2015 (1 page)
2 February 2016Director's details changed for Peter Wesley Raynsford on 15 September 2015 (2 pages)
2 February 2016Secretary's details changed for Peter Wesley Raynsford on 15 September 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(5 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
(5 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
(5 pages)
1 November 2013Appointment of Steve Maton as a director (2 pages)
1 November 2013Appointment of Steve Maton as a director (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 January 2012Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 31 January 2012 (1 page)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 April 2011Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 28 April 2011 (1 page)
28 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 September 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 200
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 200
(4 pages)
25 August 2010Registered office address changed from Spofforths One Jubilee Street Brighton BN1 1GE on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from Spofforths One Jubilee Street Brighton BN1 1GE on 25 August 2010 (2 pages)
19 February 2010Statement of company's objects (2 pages)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 February 2010Particulars of variation of rights attached to shares (2 pages)
19 February 2010Statement of company's objects (2 pages)
19 February 2010Change of share class name or designation (2 pages)
19 February 2010Particulars of variation of rights attached to shares (2 pages)
19 February 2010Change of share class name or designation (2 pages)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 March 2009Return made up to 30/01/09; full list of members (4 pages)
27 March 2009Return made up to 30/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 March 2008Return made up to 30/01/08; full list of members (4 pages)
5 March 2008Return made up to 30/01/08; full list of members (4 pages)
29 February 2008Secretary appointed peter wesley raynsford (1 page)
29 February 2008Secretary appointed peter wesley raynsford (1 page)
6 March 2007Ad 06/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2007Ad 06/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
30 January 2007Incorporation (13 pages)
30 January 2007Incorporation (13 pages)