Company NameBabble Cloud (SN) Limited
Company StatusDissolved
Company Number07366685
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)
Previous NameShape Networks Limited

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
Appointed22 October 2020(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 27 September 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
Appointed22 October 2020(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 27 September 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMiss Samantha Freeman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 15, Mayfield Mansions
94 West Hill
London
Greater London
SW15 2YB
Director NameMr James Matthew Munro
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Beaufort Close Lynden Gate
Putney
London
SW15 3TL

Contact

Websiteshapenetworks.com
Email address[email protected]
Telephone020 70152100
Telephone regionLondon

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

15k at £1Mr James Munro
75.00%
Ordinary
5k at £1Miss Samantha Freeman
25.00%
Ordinary

Financials

Year2014
Net Worth£20,920
Cash£30,885
Current Liabilities£75,017

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
12 April 2022Voluntary strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
23 February 2022Application to strike the company off the register (1 page)
20 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
1 June 2021Statement of capital on 1 June 2021
  • GBP 1.00
(3 pages)
1 June 2021Statement by Directors (1 page)
1 June 2021Solvency Statement dated 20/05/21 (1 page)
1 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-24
(3 pages)
30 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 October 2020Memorandum and Articles of Association (9 pages)
28 October 2020Registered office address changed from Ground Floor, Collingbourne House Spencer Court 140-142 Wandsworth High Street London SW18 4JJ England to Bury House 31 Bury Street London EC3A 5AR on 28 October 2020 (1 page)
27 October 2020Termination of appointment of James Matthew Munro as a director on 22 October 2020 (1 page)
27 October 2020Cessation of Samantha Freeman as a person with significant control on 22 October 2020 (1 page)
27 October 2020Notification of Babble Cloud Holdings Limited as a person with significant control on 22 October 2020 (2 pages)
27 October 2020Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
27 October 2020Appointment of Mr Matthew John Parker as a director on 22 October 2020 (2 pages)
27 October 2020Appointment of Mr James Laird Cawood as a director on 22 October 2020 (2 pages)
27 October 2020Cessation of James Matthew Munro as a person with significant control on 22 October 2020 (1 page)
22 October 2020Change of details for Miss Samantha Freeman as a person with significant control on 15 September 2020 (5 pages)
22 October 2020Change of details for Mr James Matthew Munro as a person with significant control on 15 September 2020 (5 pages)
26 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
4 September 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
24 November 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
14 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
15 November 2017Audited abridged accounts made up to 31 March 2017 (9 pages)
15 November 2017Audited abridged accounts made up to 31 March 2017 (9 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 September 2017Change of details for Miss Samantha Freeman as a person with significant control on 6 April 2017 (2 pages)
7 September 2017Change of details for Miss Samantha Freeman as a person with significant control on 6 April 2017 (2 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Ground Floor, Collingbourne House Spencer Court 140-142 Wandsworth High Street London SW18 4JJ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Ground Floor, Collingbourne House Spencer Court 140-142 Wandsworth High Street London SW18 4JJ on 25 April 2016 (1 page)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20,000
(4 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20,000
(4 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20,000
(4 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20,000
(4 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20,000
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Director's details changed for Mr James Matthew Munro on 22 May 2014 (2 pages)
22 May 2014Register inspection address has been changed from 15 Mayfield Mansions 94 West Hill London SW152YB England (1 page)
22 May 2014Director's details changed for Mr James Matthew Munro on 22 May 2014 (2 pages)
22 May 2014Register inspection address has been changed from 15 Mayfield Mansions 94 West Hill London SW152YB England (1 page)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 20,000
(4 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 20,000
(4 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 20,000
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from 36 Earls Court Road London W8 6EJ United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 36 Earls Court Road London W8 6EJ United Kingdom on 16 March 2011 (1 page)
2 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 20,000
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 20,000
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 20,000
(4 pages)
2 February 2011Resolutions
  • RES13 ‐ Allot shares 01/01/2011
(1 page)
2 February 2011Resolutions
  • RES13 ‐ Allot shares 01/01/2011
(1 page)
31 January 2011Register inspection address has been changed (1 page)
31 January 2011Register inspection address has been changed (1 page)
19 January 2011Registered office address changed from Studio 15, Mayfield Mansions 94 West Hill London Greater London SW15 2YB on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Studio 15, Mayfield Mansions 94 West Hill London Greater London SW15 2YB on 19 January 2011 (1 page)
13 January 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
13 January 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
16 November 2010Termination of appointment of Samantha Freeman as a director (1 page)
16 November 2010Termination of appointment of Samantha Freeman as a director (1 page)
16 November 2010Appointment of Mr James Matthew Munro as a director (2 pages)
16 November 2010Appointment of Mr James Matthew Munro as a director (2 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)