Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BABBLE CLOUD (ADD) LIMITED
Company Information for

BABBLE CLOUD (ADD) LIMITED

Bury House, 31 Bury Street, London, EC3A 5AR,
Company Registration Number
04975559
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Babble Cloud (add) Ltd
BABBLE CLOUD (ADD) LIMITED was founded on 2003-11-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Babble Cloud (add) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BABBLE CLOUD (ADD) LIMITED
 
Legal Registered Office
Bury House
31 Bury Street
London
EC3A 5AR
Other companies in WA3
 
Previous Names
BABBLE CLOUD (AVDD) LIMITED14/12/2022
AVANDDA LIMITED14/12/2022
ABBEY TELECOM UK LIMITED30/08/2006
Filing Information
Company Number 04975559
Company ID Number 04975559
Date formed 2003-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 31/03/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834879283  
Last Datalog update: 2024-03-13 04:30:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BABBLE CLOUD (ADD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BABBLE CLOUD (ADD) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH LOUISE MEE
Company Secretary 2003-11-25
WAYNE ANTHONY LESTER
Director 2015-01-23
DEBORAH LOUISE MEE
Director 2018-02-27
PATRICK JOSEPH MEE
Director 2003-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE ANTHONY LESTER
Director 2013-09-16 2014-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH LOUISE MEE ARMOUR CAR LITE INNOVATIONS LIMITED Company Secretary 2007-08-09 CURRENT 2007-08-09 Active - Proposal to Strike off
DEBORAH LOUISE MEE BABBLE CLOUD (AVD) LIMITED Company Secretary 2005-04-15 CURRENT 2005-03-30 Active - Proposal to Strike off
PATRICK JOSEPH MEE ARMOUR CAR LITE INNOVATIONS LIMITED Director 2007-08-09 CURRENT 2007-08-09 Active - Proposal to Strike off
PATRICK JOSEPH MEE BABBLE CLOUD (AVD) LIMITED Director 2005-03-30 CURRENT 2005-03-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-04-28Resolutions passed:<ul><li>Resolution Reduce share prem a/c 28/04/2023<li>Resolution reduction in capital</ul>
2023-04-28Solvency Statement dated 28/04/23
2023-04-28Statement by Directors
2023-04-28Statement of capital on GBP 2
2023-04-2727/04/23 STATEMENT OF CAPITAL GBP 801
2023-04-05CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-09Current accounting period extended from 31/12/22 TO 30/06/23
2023-01-09AA01Current accounting period extended from 31/12/22 TO 30/06/23
2022-12-14Company name changed avandda LIMITED\certificate issued on 14/12/22
2022-12-14Company name changed babble cloud (avdd) LIMITED\certificate issued on 14/12/22
2022-12-14CERTNMCompany name changed avandda LIMITED\certificate issued on 14/12/22
2022-11-30MEM/ARTSARTICLES OF ASSOCIATION
2022-11-30RES01ADOPT ARTICLES 30/11/22
2022-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-14Termination of appointment of Deborah Louise Mee on 2022-11-11
2022-11-14Termination of appointment of Deborah Louise Mee on 2022-11-11
2022-11-14APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY LESTER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY LESTER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOUISE MEE
2022-11-14APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOUISE MEE
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH MEE
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH MEE
2022-11-14DIRECTOR APPOINTED MR MATTHEW JOHN PARKER
2022-11-14DIRECTOR APPOINTED MR MATTHEW JOHN PARKER
2022-11-14DIRECTOR APPOINTED MR LAIRD JAMES CAWOOD
2022-11-14DIRECTOR APPOINTED MR LAIRD JAMES CAWOOD
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 815 Birchwood Boulevard Birchwood Cheshire WA3 7QZ England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 815 Birchwood Boulevard Birchwood Cheshire WA3 7QZ England
2022-11-14Director's details changed for Mr Laird James Cawood on 2022-11-11
2022-11-14Director's details changed for Mr Laird James Cawood on 2022-11-11
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Bury House Bury Street London EC3A 5AR England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Bury House Bury Street London EC3A 5AR England
2022-11-14Change of details for Avandda Holdings Limited as a person with significant control on 2022-11-11
2022-11-14Change of details for Avandda Holdings Limited as a person with significant control on 2022-11-11
2022-11-14PSC05Change of details for Avandda Holdings Limited as a person with significant control on 2022-11-11
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM 815 Birchwood Boulevard Birchwood Cheshire WA3 7QZ England
2022-11-14CH01Director's details changed for Mr Laird James Cawood on 2022-11-11
2022-11-14AP01DIRECTOR APPOINTED MR MATTHEW JOHN PARKER
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY LESTER
2022-11-14TM02Termination of appointment of Deborah Louise Mee on 2022-11-11
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049755590003
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-04-12PSC07CESSATION OF PATRICK JOSEPH MEE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12PSC02Notification of Avandda Holdings Limited as a person with significant control on 2020-10-01
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-02-27AP01DIRECTOR APPOINTED MRS DEBORAH LOUISE MEE
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 800
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-06-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 800
2016-04-18AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM 820 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QZ
2015-04-26AAMDAmended account small company full exemption
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 800
2015-04-01AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23AP01DIRECTOR APPOINTED MR WAYNE ANTHONY LESTER
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049755590003
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY LESTER
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 800
2014-08-21AR0112/08/14 ANNUAL RETURN FULL LIST
2013-11-21AP01DIRECTOR APPOINTED MR WAYNE ANTHONY LESTER
2013-08-16AR0112/08/13 ANNUAL RETURN FULL LIST
2013-03-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0112/08/12 ANNUAL RETURN FULL LIST
2011-08-24AR0112/08/11 ANNUAL RETURN FULL LIST
2011-08-24CH01Director's details changed for Patrick Joseph Mee on 2011-08-12
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LOUISE MEE / 12/08/2011
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22AR0112/08/10 FULL LIST
2009-11-06AR0112/08/09 FULL LIST
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-09-1588(2)AD 06/04/08 GBP SI 798@1=798 GBP IC 2/800
2008-08-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-30RES01ADOPT MEM AND ARTS 23/06/2008
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2006-09-06363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-30CERTNMCOMPANY NAME CHANGED ABBEY TELECOM UK LIMITED CERTIFICATE ISSUED ON 30/08/06
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-22363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/05
2005-01-21363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: CINCTURE HOUSE, 20 REGENT STREET HASLINGDEN ROSSENDALE LANCASHIRE BB4 5HQ
2004-01-19225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-12-14288cDIRECTOR'S PARTICULARS CHANGED
2003-12-14288cSECRETARY'S PARTICULARS CHANGED
2003-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47429 - Retail sale of telecommunications equipment other than mobile telephones




Licences & Regulatory approval
We could not find any licences issued to BABBLE CLOUD (ADD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BABBLE CLOUD (ADD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-12 Outstanding MEP FINANCE LIMITED
DEBENTURE 2008-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-08-16 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 25,062
Creditors Due After One Year 2011-12-31 £ 15,277
Creditors Due Within One Year 2012-12-31 £ 484,959
Creditors Due Within One Year 2011-12-31 £ 206,098

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BABBLE CLOUD (ADD) LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 395,476
Current Assets 2011-12-31 £ 124,485
Debtors 2012-12-31 £ 333,900
Debtors 2011-12-31 £ 69,359
Secured Debts 2012-12-31 £ 118,139
Secured Debts 2011-12-31 £ 78,600
Stocks Inventory 2012-12-31 £ 61,576
Stocks Inventory 2011-12-31 £ 55,126
Tangible Fixed Assets 2012-12-31 £ 49,145
Tangible Fixed Assets 2011-12-31 £ 30,525

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BABBLE CLOUD (ADD) LIMITED registering or being granted any patents
Domain Names

BABBLE CLOUD (ADD) LIMITED owns 2 domain names.

avanda.co.uk   avandda.co.uk  

Trademarks
We have not found any records of BABBLE CLOUD (ADD) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BABBLE CLOUD (ADD) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2013-09-17 GBP £815
Cheshire East Council 2013-09-17 GBP £815 Telecommunications Equipment & Systems
Cheshire East Council 0000-00-00 GBP £1,016 Telecommunications Equipment & Systems

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BABBLE CLOUD (ADD) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
820 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QZ 8,800

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BABBLE CLOUD (ADD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BABBLE CLOUD (ADD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.