Company NameBabble Cloud (5Rit) Limited
Company StatusDissolved
Company Number07266224
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Name5 Rings It 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
Appointed12 August 2021(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 14 March 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(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 14 March 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Ashley William Hay-Ellis
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Triangle Business Centre
1 Commerce Way Lancing Business Park
Lancing
West Sussex
BN15 8UP
Director NameMr Nigel James Morgan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Triangle Business Centre
1 Commerce Way Lancing Business Park
Lancing
West Sussex
BN15 8UP
Director NameMr Geoffrey Charles Raynsford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 days after company formation)
Appointment Duration11 years, 2 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Peter Wesley Raynsford
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(2 weeks, 2 days after company formation)
Appointment Duration11 years, 2 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Nicholas Arthur Hatton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Steve Maton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR

Contact

Website5ringsit.com
Telephone07 817269955
Telephone regionMobile

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

1 at £1Geoffrey Charles Raynsford
50.00%
Ordinary
1 at £1Peter Wesley Raynsford
50.00%
Ordinary

Accounts

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

Charges

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
21 September 2017Delivered on: 26 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
22 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
19 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 September 2017Registration of charge 072662240001, created on 21 September 2017 (23 pages)
26 September 2017Registration of charge 072662240001, created on 21 September 2017 (23 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 October 2016Appointment of Mr Steve Maton as a director on 1 July 2016 (2 pages)
14 October 2016Appointment of Mr Nicholas Arthur Hatton as a director on 1 July 2016 (2 pages)
14 October 2016Appointment of Mr Steve Maton as a director on 1 July 2016 (2 pages)
14 October 2016Appointment of Mr Nicholas Arthur Hatton as a director on 1 July 2016 (2 pages)
7 September 2016Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
7 September 2016Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
22 July 2016Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 11B Triangle Business Centre 95 Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 11B Triangle Business Centre 95 Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP on 22 July 2016 (1 page)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(3 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(3 pages)
17 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 10
(3 pages)
17 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 10
(3 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
30 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 June 2011Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 7 June 2011 (1 page)
7 June 2011Director's details changed for Geoffrey Charles Raynsford on 26 May 2011 (2 pages)
7 June 2011Director's details changed for Geoffrey Charles Raynsford on 26 May 2011 (2 pages)
7 June 2011Director's details changed for Peter Wesley Raynsford on 26 May 2011 (2 pages)
7 June 2011Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 7 June 2011 (1 page)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Peter Wesley Raynsford on 26 May 2011 (2 pages)
25 August 2010Registered office address changed from Unit 7, Triangle Business Centre 1 Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP England on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from Unit 7, Triangle Business Centre 1 Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP England on 25 August 2010 (2 pages)
6 July 2010Appointment of Geoffrey Charles Raynsford as a director (3 pages)
6 July 2010Appointment of Geoffrey Charles Raynsford as a director (3 pages)
21 June 2010Termination of appointment of Nigel Morgan as a director (2 pages)
21 June 2010Termination of appointment of Nigel Morgan as a director (2 pages)
21 June 2010Appointment of Peter Wesley Raynsford as a director (3 pages)
21 June 2010Termination of appointment of Ashley Hay-Ellis as a director (2 pages)
21 June 2010Appointment of Peter Wesley Raynsford as a director (3 pages)
21 June 2010Termination of appointment of Ashley Hay-Ellis as a director (2 pages)
26 May 2010Incorporation (23 pages)
26 May 2010Incorporation (23 pages)