Company NameBabble Cloud (81G) Limited
Company StatusDissolved
Company Number06307238
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous Name81G Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2021(13 years, 8 months after company formation)
Appointment Duration1 year, 3 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
Appointed05 March 2021(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 21 June 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr William Gordon Watson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Way
Warsash
Southampton
SO31 9FP
Director NameMrs Samantha Gibbs
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadwick Grange Chadwick Lane
Knowle
Solihull
B93 0AS
Secretary NameMr William Gordon Watson
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Way
Warsash
Southampton
SO31 9FP
Secretary NameMr Richard Masters
NationalityBritish
StatusResigned
Appointed12 February 2008(7 months, 1 week after company formation)
Appointment Duration13 years (resigned 05 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3 The Court
Holywell Business Park
Southam
Warwickshire
CV47 0FS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website81g.co.uk
Email address[email protected]
Telephone0845 3030819
Telephone regionUnknown

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

7k at £1Samantha Hinton
70.00%
Ordinary A
3k at £1Samantha Hinton
30.00%
Ordinary B

Financials

Year2014
Net Worth-£39,461
Current Liabilities£192,466

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

29 July 2021Delivered on: 3 August 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
14 February 2008Delivered on: 19 February 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
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 063072380002 in full (1 page)
28 October 2021Statement by Directors (1 page)
28 October 2021Solvency Statement dated 27/10/21 (1 page)
28 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2021Statement of capital on 28 October 2021
  • GBP 1
(3 pages)
3 August 2021Registration of charge 063072380002, created on 29 July 2021 (13 pages)
15 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
11 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
(3 pages)
18 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2021Memorandum and Articles of Association (9 pages)
5 March 2021Notification of Babble Cloud Holdings Limited as a person with significant control on 5 March 2021 (2 pages)
5 March 2021Cessation of Samantha Gibbs as a person with significant control on 5 March 2021 (1 page)
5 March 2021Appointment of Mr James Laird Cawood as a director on 5 March 2021 (2 pages)
5 March 2021Registered office address changed from Unit 3 the Court Holywell Business Park Southam Warwickshire CV47 0FS to Bury House 31 Bury Street London EC3A 5AR on 5 March 2021 (1 page)
5 March 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
5 March 2021Termination of appointment of Richard Masters as a secretary on 5 March 2021 (1 page)
5 March 2021Termination of appointment of Samantha Gibbs as a director on 5 March 2021 (1 page)
5 March 2021Appointment of Mr Matthew John Parker as a director on 5 March 2021 (2 pages)
3 March 2021Satisfaction of charge 1 in full (1 page)
18 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
10 August 2020Secretary's details changed for Mr Richard Masters on 10 August 2020 (1 page)
10 August 2020Change of details for Mrs Samantha Gibbs as a person with significant control on 10 August 2020 (2 pages)
5 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
30 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
17 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
11 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Director's details changed for Mrs Samantha Hinton on 8 September 2016 (3 pages)
12 September 2016Director's details changed for Mrs Samantha Hinton on 8 September 2016 (3 pages)
18 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 July 2015Registered office address changed from 2 Venture Road Southampton Science Park, Chilworth Southampton Hampshire SO16 7NP to Unit 3 the Court Holywell Business Park Southam Warwickshire CV47 0FS on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 2 Venture Road Southampton Science Park, Chilworth Southampton Hampshire SO16 7NP to Unit 3 the Court Holywell Business Park Southam Warwickshire CV47 0FS on 24 July 2015 (1 page)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(5 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(5 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(5 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(5 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2013Termination of appointment of William Watson as a director (1 page)
25 September 2013Termination of appointment of William Watson as a director (1 page)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
23 November 2012Registered office address changed from Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR on 23 November 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
28 July 2011Director's details changed for Samantha Hinton on 1 November 2010 (2 pages)
28 July 2011Director's details changed for Samantha Hinton on 1 November 2010 (2 pages)
28 July 2011Director's details changed for Samantha Hinton on 1 November 2010 (2 pages)
28 July 2011Secretary's details changed for Richard Masters on 1 December 2010 (2 pages)
28 July 2011Secretary's details changed for Richard Masters on 1 December 2010 (2 pages)
28 July 2011Secretary's details changed for Richard Masters on 1 December 2010 (2 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Samantha Hinton on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Samantha Hinton on 30 June 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 March 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
31 March 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
30 July 2009Return made up to 09/07/09; full list of members (5 pages)
30 July 2009Return made up to 09/07/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 October 2008Capitals not rolled up (2 pages)
30 October 2008Capitals not rolled up (2 pages)
30 October 2008Capitals not rolled up (2 pages)
30 October 2008Capitals not rolled up (2 pages)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2008Nc inc already adjusted 02/01/08 (1 page)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2008Nc inc already adjusted 02/01/08 (1 page)
29 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 September 2008Return made up to 09/07/08; full list of members (5 pages)
23 September 2008Return made up to 09/07/08; full list of members (5 pages)
18 September 2008Ad 28/05/08\gbp si 750@1=750\gbp ic 2/752\ (2 pages)
18 September 2008Ad 28/05/08\gbp si 750@1=750\gbp ic 2/752\ (2 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Ad 09/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Ad 09/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
9 July 2007Incorporation (16 pages)
9 July 2007Incorporation (16 pages)