Babble Cloud (abc) Limited LONDON


Babble Cloud (abc) started in year 2002 as Private Limited Company with registration number 04439124. The Babble Cloud (abc) company has been functioning successfully for twenty two years now and its status is active - proposal to strike off. The firm's office is based in London at Bury House. Postal code: EC3A 5AR. Since Wed, 15th Jun 2022 Babble Cloud (abc) Limited is no longer carrying the name Active Business Communications.

Babble Cloud (abc) Limited Address / Contact

Office Address Bury House
Office Address2 Bury Street
Town London
Post code EC3A 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04439124
Date of Incorporation Wed, 15th May 2002
Industry Wired telecommunications activities
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Matthew P.

Position: Director

Appointed: 06 May 2022

James C.

Position: Director

Appointed: 06 May 2022

Stewart D.

Position: Director

Appointed: 14 January 2020

Resigned: 01 February 2021

Georgie G.

Position: Director

Appointed: 01 April 2015

Resigned: 10 November 2017

Mark D.

Position: Director

Appointed: 01 March 2013

Resigned: 18 March 2014

Malcolm G.

Position: Secretary

Appointed: 01 January 2013

Resigned: 01 February 2021

Mark B.

Position: Secretary

Appointed: 01 October 2012

Resigned: 01 January 2013

Christine P.

Position: Director

Appointed: 01 October 2008

Resigned: 06 May 2022

Mark B.

Position: Director

Appointed: 01 June 2004

Resigned: 06 May 2022

Darren L.

Position: Director

Appointed: 01 June 2004

Resigned: 15 January 2015

Jillian L.

Position: Director

Appointed: 01 June 2004

Resigned: 15 June 2007

Jeanne L.

Position: Secretary

Appointed: 15 May 2002

Resigned: 01 October 2012

William T.

Position: Nominee Director

Appointed: 15 May 2002

Resigned: 15 May 2002

Edward L.

Position: Director

Appointed: 15 May 2002

Resigned: 18 October 2016

Howard T.

Position: Nominee Secretary

Appointed: 15 May 2002

Resigned: 15 May 2002

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Babble Cloud Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark B. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Babble Cloud Holdings Limited

Bury House Bury Street, London, EC3A 5AR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of England Wales
Registration number 10991403
Notified on 6 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 6 April 2016
Ceased on 6 May 2022
Nature of control: 50,01-75% shares
75,01-100% voting rights

Company previous names

Active Business Communications June 15, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-30
Net Worth253 165149 698188 040228 656314 460
Balance Sheet
Cash Bank In Hand182 944336 126193 996184 44138 027
Current Assets992 1431 200 1471 129 1661 393 4731 225 225
Debtors778 699840 462920 9771 192 6321 170 396
Intangible Fixed Assets    44 309
Net Assets Liabilities Including Pension Asset Liability253 165149 698188 040228 656314 460
Stocks Inventory30 50023 55914 19316 40016 802
Tangible Fixed Assets63 07248 71543 56335 896483 157
Reserves/Capital
Called Up Share Capital3425222217
Profit Loss Account Reserve253 131269 664398 006438 622314 426
Shareholder Funds253 165149 698188 040228 656314 460
Other
Accounting Period Subsidiary2 0122 0132 0142 0152 016
Capital Redemption Reserve -119 991-209 988-209 98817
Creditors Due After One Year278  65 012399 359
Creditors Due Within One Year795 7901 095 177980 9871 132 8991 033 493
Fixed Assets63 07448 71743 56535 898527 468
Intangible Fixed Assets Additions    46 689
Intangible Fixed Assets Aggregate Amortisation Impairment    2 380
Intangible Fixed Assets Amortisation Charged In Period    2 380
Intangible Fixed Assets Cost Or Valuation    46 689
Investments Fixed Assets22222
Net Current Assets Liabilities196 353104 970148 179260 574191 732
Provisions For Liabilities Charges5 9843 9893 7042 8045 381
Secured Debts   113 385538 056
Tangible Fixed Assets Additions 13 3129 3694 298456 235
Tangible Fixed Assets Cost Or Valuation234 917207 490216 859221 157677 392
Tangible Fixed Assets Depreciation171 845158 775173 296185 261194 235
Tangible Fixed Assets Depreciation Charged In Period 16 61914 52111 9658 974
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 689   
Tangible Fixed Assets Disposals 40 739   
Total Assets Less Current Liabilities259 427153 687191 744296 472719 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Report of purchase of own shares
filed on: 9th, June 2022
Free Download (3 pages)

Company search