Company NameBabblefone Ltd
DirectorAhmed Saeed Malik
Company StatusActive
Company Number08000453
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ahmed Saeed Malik
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(9 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Rashed Mustafa
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Dhiren Maganlal Vadher
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Michael Stuart Livesey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(12 months after company formation)
Appointment Duration8 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Rashed Mustafa
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Malik Mubashar Awan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(1 year after company formation)
Appointment Duration8 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Berkeley Telecom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

28 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
16 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
15 August 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 June 2013Termination of appointment of Rashed Mustafa as a director (1 page)
24 June 2013Termination of appointment of Rashed Mustafa as a director (1 page)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 April 2013Registered office address changed from 1St Floor Berkeley Square House Berkeley Square London W1J 6BD England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 1St Floor Berkeley Square House Berkeley Square London W1J 6BD England on 24 April 2013 (1 page)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
27 March 2013Appointment of Mr Rashed Mustafa as a director (2 pages)
27 March 2013Appointment of Mr Rashed Mustafa as a director (2 pages)
26 March 2013Appointment of Mr Malik Mubashar Awan as a director (2 pages)
26 March 2013Termination of appointment of Dhiren Vadher as a director (1 page)
26 March 2013Termination of appointment of Rashed Mustafa as a director (1 page)
26 March 2013Appointment of Mr Malik Mubashar Awan as a director (2 pages)
26 March 2013Termination of appointment of Rashed Mustafa as a director (1 page)
26 March 2013Termination of appointment of Dhiren Vadher as a director (1 page)
21 March 2013Appointment of Mr Michael Stuart Livesey as a director (2 pages)
21 March 2013Appointment of Mr Michael Stuart Livesey as a director (2 pages)
23 March 2012Registered office address changed from 1St Floor Berkeley Square House Berkeley Square London W1J 6BD England on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 1St Floor Berkeley Square House Berkeley Square London W1J 6BD England on 23 March 2012 (1 page)
21 March 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)