Company NameBabble Cloud (IT) Limited
Company StatusDissolved
Company Number08037873
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameIP Solutions (IT) Ltd

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameAndrew Lindsell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 29 September 2020)
RoleCompany Director
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
Appointed01 October 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 29 September 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2018(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 29 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameKeith Gray Purves
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameMr Paul Richards
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameMr Darren Earl Turnbull
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldermans House
34-37 Liverpool Street
London
EC2M 3UJ
Director NameMr Andrew Shaun Lockwood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Oliver Charles Garland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR

Contact

Websitewww.ipsolutions.co.uk/our-services/cloud/
Email address[email protected]
Telephone0800 9882020
Telephone regionFreephone

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

100 at £1Ip Solutions Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£328,391
Gross Profit£229,364
Net Worth£10,924
Cash£8,129
Current Liabilities£53,094

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End29 May

Charges

19 October 2018Delivered on: 7 November 2018
Persons entitled: Ldc (Managers) Limited the Security Trustee and Agent for the Secured Parties

Classification: A registered charge
Outstanding
11 July 2018Delivered on: 17 July 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 October 2017Delivered on: 1 November 2017
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
10 April 2017Delivered on: 11 April 2017
Persons entitled: Livingbridge Enterprise LLP

Classification: A registered charge
Outstanding
28 November 2016Delivered on: 1 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 May 2012Delivered on: 12 June 2012
Satisfied on: 12 November 2014
Persons entitled: Ip Solutions UK LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
28 February 2020Satisfaction of charge 080378730006 in full (1 page)
28 February 2020Satisfaction of charge 080378730007 in full (1 page)
28 February 2020Satisfaction of charge 080378730004 in full (1 page)
11 July 2019Previous accounting period extended from 30 November 2018 to 29 May 2019 (1 page)
24 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
6 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
(3 pages)
7 November 2018Registration of charge 080378730007, created on 19 October 2018 (11 pages)
2 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 September 2018Accounts for a small company made up to 30 November 2017 (15 pages)
17 July 2018Registration of charge 080378730006, created on 11 July 2018 (22 pages)
13 July 2018Satisfaction of charge 080378730005 in full (1 page)
13 July 2018Satisfaction of charge 080378730002 in full (1 page)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 February 2018Appointment of Mr James Laird Cawood as a director on 23 February 2018 (2 pages)
26 February 2018Termination of appointment of Oliver Charles Garland as a director on 16 February 2018 (1 page)
13 November 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 November 2017Notification of Ldc (Nominees) Limited as a person with significant control on 25 October 2017 (2 pages)
10 November 2017Notification of Ldc (Nominees) Limited as a person with significant control on 25 October 2017 (2 pages)
8 November 2017Satisfaction of charge 080378730003 in full (1 page)
8 November 2017Satisfaction of charge 080378730003 in full (1 page)
3 November 2017Termination of appointment of Andrew Shaun Lockwood as a director on 25 October 2017 (1 page)
3 November 2017Termination of appointment of Andrew Shaun Lockwood as a director on 25 October 2017 (1 page)
2 November 2017Registration of charge 080378730005, created on 26 October 2017 (42 pages)
2 November 2017Registration of charge 080378730005, created on 26 October 2017 (42 pages)
1 November 2017Registration of charge 080378730004, created on 25 October 2017 (52 pages)
1 November 2017Registration of charge 080378730004, created on 25 October 2017 (52 pages)
17 October 2017Accounts for a small company made up to 30 November 2016 (14 pages)
17 October 2017Accounts for a small company made up to 30 November 2016 (14 pages)
5 October 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
5 October 2017Notification of Ip Solutions Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Ip Solutions Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
11 April 2017Registration of charge 080378730003, created on 10 April 2017 (61 pages)
11 April 2017Registration of charge 080378730003, created on 10 April 2017 (61 pages)
1 December 2016Registration of charge 080378730002, created on 28 November 2016 (25 pages)
1 December 2016Registration of charge 080378730002, created on 28 November 2016 (25 pages)
7 October 2016Appointment of Mr Matthew John Parker as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr Matthew John Parker as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr Oliver Charles Garland as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr Oliver Charles Garland as a director on 1 October 2016 (2 pages)
7 July 2016Full accounts made up to 30 November 2015 (13 pages)
7 July 2016Full accounts made up to 30 November 2015 (13 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
9 February 2016Auditor's resignation (1 page)
9 February 2016Auditor's resignation (1 page)
28 September 2015Full accounts made up to 30 November 2014 (13 pages)
28 September 2015Full accounts made up to 30 November 2014 (13 pages)
22 September 2015Termination of appointment of Paul Richards as a director on 29 July 2015 (2 pages)
22 September 2015Termination of appointment of Keith Gray Purves as a director on 29 July 2015 (2 pages)
22 September 2015Termination of appointment of Keith Gray Purves as a director on 29 July 2015 (2 pages)
22 September 2015Termination of appointment of Paul Richards as a director on 29 July 2015 (2 pages)
18 September 2015Appointment of Andrew Shamon Lockwood as a director on 26 August 2015 (3 pages)
18 September 2015Appointment of Andrew Shamon Lockwood as a director on 26 August 2015 (3 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 January 2015Appointment of Andrew Lindsell as a director on 3 December 2014 (3 pages)
26 January 2015Appointment of Andrew Lindsell as a director on 3 December 2014 (3 pages)
26 January 2015Appointment of Andrew Lindsell as a director on 3 December 2014 (3 pages)
6 January 2015Registered office address changed from 18 Hand Court London WC1V 6JF to Bury House 31 Bury Street London EC3A 5AR on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 18 Hand Court London WC1V 6JF to Bury House 31 Bury Street London EC3A 5AR on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 18 Hand Court London WC1V 6JF to Bury House 31 Bury Street London EC3A 5AR on 6 January 2015 (1 page)
12 November 2014Satisfaction of charge 1 in full (4 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
4 June 2013Termination of appointment of Darren Turnbull as a director (1 page)
4 June 2013Termination of appointment of Darren Turnbull as a director (1 page)
3 June 2013Statement of capital following an allotment of shares on 15 May 2012
  • GBP 100
(3 pages)
3 June 2013Statement of capital following an allotment of shares on 15 May 2012
  • GBP 100
(3 pages)
2 August 2012Current accounting period shortened from 30 April 2013 to 30 November 2012 (3 pages)
2 August 2012Current accounting period shortened from 30 April 2013 to 30 November 2012 (3 pages)
23 July 2012Appointment of Mr Darren Earl Turnbull as a director (3 pages)
23 July 2012Appointment of Mr Darren Earl Turnbull as a director (3 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 April 2012Incorporation (51 pages)
19 April 2012Incorporation (51 pages)