Company NameBabble Cloud Holdings Limited
DirectorsMatthew John Parker and James Laird Cawood
Company StatusActive
Company Number10991403
CategoryPrivate Limited Company
Incorporation Date2 October 2017(6 years, 6 months ago)
Previous NameIP Solutions Holdings Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleChief Financial Officer
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
Appointed25 October 2017(3 weeks, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Troy Gareth Harris-Speid
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(3 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Jeremy John Langley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(3 weeks, 2 days after company formation)
Appointment Duration7 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Alexander Clark
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr David Noel Christopher Garman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(3 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 09 November 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Andrew Michael Lindsell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(3 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Yann Shozo Souillard
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench,American
StatusResigned
Appointed23 February 2018(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Christopher Edward Charles Morris
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR

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

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

17 February 2023Delivered on: 20 February 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent on Behalf of the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and 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
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
23 December 2020Delivered on: 24 December 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
29 September 2020Delivered on: 5 October 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
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

Filing History

1 December 2023Part of the property or undertaking has been released and no longer forms part of charge 109914030008 (1 page)
1 December 2023Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page)
27 July 2023Part of the property or undertaking has been released from charge 109914030008 (1 page)
27 July 2023Part of the property or undertaking has been released from charge 109914030007 (1 page)
29 June 2023Part of the property or undertaking has been released and no longer forms part of charge 109914030008 (1 page)
29 June 2023Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page)
15 June 2023Full accounts made up to 30 November 2022 (28 pages)
9 May 2023Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page)
9 May 2023Part of the property or undertaking has been released and no longer forms part of charge 109914030008 (1 page)
12 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
6 March 2023Part of the property or undertaking has been released and no longer forms part of charge 109914030008 (2 pages)
20 February 2023Registration of charge 109914030008, created on 17 February 2023 (65 pages)
17 February 2023Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page)
22 December 2022Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page)
22 December 2022Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page)
22 December 2022Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page)
23 September 2022Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page)
23 September 2022Full accounts made up to 30 November 2021 (28 pages)
20 June 2022Satisfaction of charge 109914030006 in full (1 page)
17 June 2022Registration of charge 109914030007, created on 15 June 2022 (59 pages)
12 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
25 March 2022Part of the property or undertaking has been released from charge 109914030006 (1 page)
22 June 2021Group of companies' accounts made up to 30 November 2020 (51 pages)
21 April 2021Confirmation statement made on 8 April 2021 with updates (11 pages)
24 December 2020Registration of charge 109914030006, created on 23 December 2020 (15 pages)
24 November 2020Termination of appointment of Yann Shozo Souillard as a director on 9 November 2020 (1 page)
24 November 2020Termination of appointment of David Noel Christopher Garman as a director on 9 November 2020 (1 page)
24 November 2020Termination of appointment of Christopher Edward Charles Morris as a director on 9 November 2020 (1 page)
24 November 2020Cessation of Ldc (Nominees) Limited as a person with significant control on 9 November 2020 (1 page)
23 November 2020Satisfaction of charge 109914030005 in full (1 page)
23 November 2020Satisfaction of charge 109914030001 in full (1 page)
23 November 2020Satisfaction of charge 109914030004 in full (1 page)
18 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 November 2020Memorandum and Articles of Association (12 pages)
16 November 2020Termination of appointment of Andrew Michael Lindsell as a director on 9 November 2020 (1 page)
10 November 2020Notification of Dvorak Bidco Limited as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 6,229.45
(4 pages)
15 October 2020Group of companies' accounts made up to 30 November 2019 (40 pages)
14 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2020Memorandum and Articles of Association (49 pages)
12 October 2020Second filing of Confirmation Statement dated 19 April 2018 (4 pages)
12 October 2020Second filing of Confirmation Statement dated 19 April 2019 (4 pages)
6 October 2020Satisfaction of charge 109914030003 in full (1 page)
5 October 2020Registration of charge 109914030005, created on 29 September 2020 (73 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
9 September 2019Group of companies' accounts made up to 30 November 2018 (41 pages)
19 June 2019Director's details changed for Mr Christopher Edward Charles Morris on 13 June 2019 (2 pages)
10 June 2019Second filing of Confirmation Statement dated 19/04/2018 (4 pages)
10 June 2019Second filing of Confirmation Statement dated 19/04/2019 (5 pages)
24 April 2019Confirmation statement made on 19 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 10/06/2019 and 12/10/2020
(5 pages)
12 February 2019Termination of appointment of Alexander Clark as a director on 20 December 2018 (1 page)
12 February 2019Appointment of Mr Christopher Edward Charles Morris as a director on 25 January 2019 (2 pages)
7 November 2018Registration of charge 109914030004, created on 19 October 2018 (11 pages)
5 September 2018Group of companies' accounts made up to 30 November 2017 (30 pages)
28 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
(3 pages)
17 July 2018Registration of charge 109914030003, created on 11 July 2018 (22 pages)
13 July 2018Satisfaction of charge 109914030002 in full (1 page)
25 May 2018Termination of appointment of Jeremy John Langley as a director on 24 May 2018 (1 page)
20 April 201819/04/18 Statement of Capital gbp 5535.70
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 10/06/2019 and 12/10/2020
(7 pages)
28 February 2018Termination of appointment of Troy Gareth Harris-Speid as a director on 23 February 2018 (1 page)
28 February 2018Appointment of Mr James Laird Cawood as a director on 23 February 2018 (2 pages)
28 February 2018Appointment of Mr Yann Souillard 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)
26 February 2018Previous accounting period shortened from 31 October 2018 to 30 November 2017 (1 page)
9 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 5,535.70
(4 pages)
9 November 2017Sub-division of shares on 25 October 2017 (4 pages)
9 November 2017Resolutions
  • RES13 ‐ Sub division 25/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
9 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 5,535.70
(4 pages)
9 November 2017Resolutions
  • RES13 ‐ Sub division 25/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
9 November 2017Sub-division of shares on 25 October 2017 (4 pages)
9 November 2017Particulars of variation of rights attached to shares (2 pages)
9 November 2017Change of share class name or designation (2 pages)
9 November 2017Particulars of variation of rights attached to shares (2 pages)
9 November 2017Change of share class name or designation (2 pages)
7 November 2017Notification of Ldc (Nominees) Limited as a person with significant control on 25 October 2017 (4 pages)
7 November 2017Cessation of Matthew John Parker as a person with significant control on 25 October 2017 (2 pages)
7 November 2017Cessation of Matthew John Parker as a person with significant control on 25 October 2017 (2 pages)
7 November 2017Notification of Ldc (Nominees) Limited as a person with significant control on 25 October 2017 (4 pages)
2 November 2017Appointment of Mr Jeremy John Langley as a director on 25 October 2017 (2 pages)
2 November 2017Appointment of Mr David Noel Christopher Garman as a director on 25 October 2017 (2 pages)
2 November 2017Appointment of Mr Troy Gareth Harris-Speid as a director on 25 October 2017 (2 pages)
2 November 2017Appointment of Mr Andrew Lindsell as a director on 25 October 2017 (2 pages)
2 November 2017Registration of charge 109914030002, created on 26 October 2017 (42 pages)
2 November 2017Registration of charge 109914030002, created on 26 October 2017 (42 pages)
2 November 2017Appointment of Mr Andrew Lindsell as a director on 25 October 2017 (2 pages)
2 November 2017Appointment of Mr David Noel Christopher Garman as a director on 25 October 2017 (2 pages)
2 November 2017Appointment of Mr Oliver Charles Garland as a director on 25 October 2017 (2 pages)
2 November 2017Appointment of Mr Jeremy John Langley as a director on 25 October 2017 (2 pages)
2 November 2017Appointment of Mr Oliver Charles Garland as a director on 25 October 2017 (2 pages)
2 November 2017Appointment of Mr Troy Gareth Harris-Speid as a director on 25 October 2017 (2 pages)
2 November 2017Appointment of Mr Alexander Clark as a director on 25 October 2017 (2 pages)
2 November 2017Appointment of Mr Alexander Clark as a director on 25 October 2017 (2 pages)
1 November 2017Registration of charge 109914030001, created on 25 October 2017 (52 pages)
1 November 2017Registration of charge 109914030001, created on 25 October 2017 (52 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 1
(18 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 1
(18 pages)