BABBLE CLOUD (5RT) LIMITED

BABBLE CLOUD (5RT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBABBLE CLOUD (5RT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06074158
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BABBLE CLOUD (5RT) LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is BABBLE CLOUD (5RT) LIMITED located?

    Registered Office Address
    Bury House
    31 Bury Street
    EC3A 5AR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BABBLE CLOUD (5RT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    5 RINGS TELECOM LTDJan 30, 2007Jan 30, 2007

    What are the latest accounts for BABBLE CLOUD (5RT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What are the latest filings for BABBLE CLOUD (5RT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    All of the property or undertaking has been released and no longer forms part of charge 060741580004

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 060741580005

    1 pagesMR05

    Application to strike the company off the register

    1 pagesDS01

    Registration of charge 060741580005, created on Feb 17, 2023

    65 pagesMR01

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 060741580003 in full

    1 pagesMR04

    Registration of charge 060741580004, created on Jun 15, 2022

    59 pagesMR01

    Confirmation statement made on Jan 30, 2022 with updates

    5 pagesCS01

    Registration of charge 060741580003, created on Nov 10, 2021

    13 pagesMR01

    Certificate of change of name

    Company name changed 5 rings telecom LTD\certificate issued on 10/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 10, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 10, 2021

    RES15

    Current accounting period extended from Jan 31, 2022 to Jul 31, 2022

    1 pagesAA01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    10 pagesMA

    Cessation of Geoffrey Charles Raynsford as a person with significant control on Aug 12, 2021

    1 pagesPSC07

    Cessation of Peter Wesley Raynsford as a person with significant control on Aug 12, 2021

    1 pagesPSC07

    Notification of Babble Cloud Holdings Limited as a person with significant control on Aug 12, 2021

    2 pagesPSC02

    Registered office address changed from Unit 14 Triangle Business Centre Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP England to Bury House 31 Bury Street London EC3A 5AR on Aug 13, 2021

    1 pagesAD01

    Appointment of Mr James Laird Cawood as a director on Aug 12, 2021

    2 pagesAP01

    Termination of appointment of Peter Wesley Raynsford as a director on Aug 12, 2021

    1 pagesTM01

    Termination of appointment of Geoffrey Charles Raynsford as a director on Aug 12, 2021

    1 pagesTM01

    Termination of appointment of Steve Maton as a director on Aug 12, 2021

    1 pagesTM01

    Termination of appointment of Peter Wesley Raynsford as a secretary on Aug 12, 2021

    1 pagesTM02

    Appointment of Mr Matthew John Parker as a director on Aug 12, 2021

    2 pagesAP01

    Who are the officers of BABBLE CLOUD (5RT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAWOOD, James Laird
    31 Bury Street
    EC3A 5AR London
    Bury House
    England
    Director
    31 Bury Street
    EC3A 5AR London
    Bury House
    England
    United KingdomBritish243686330001
    PARKER, Matthew John
    31 Bury Street
    EC3A 5AR London
    Bury House
    England
    Director
    31 Bury Street
    EC3A 5AR London
    Bury House
    England
    EnglandBritish184015130001
    RAYNSFORD, Peter Wesley
    Commerce Way
    Lancing Business Park
    BN15 8UP Lancing
    Unit 14 Triangle Business Centre
    West Sussex
    England
    Secretary
    Commerce Way
    Lancing Business Park
    BN15 8UP Lancing
    Unit 14 Triangle Business Centre
    West Sussex
    England
    British119033150003
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    MATON, Steve
    Commerce Way
    Lancing Business Park
    BN15 8UP Lancing
    Unit 14 Triangle Business Centre
    West Sussex
    England
    Director
    Commerce Way
    Lancing Business Park
    BN15 8UP Lancing
    Unit 14 Triangle Business Centre
    West Sussex
    England
    EnglandBritish182567300001
    RAYNSFORD, Geoffrey Charles
    Commerce Way
    Lancing Business Park
    BN15 8UP Lancing
    Unit 14 Triangle Business Centre
    West Sussex
    England
    Director
    Commerce Way
    Lancing Business Park
    BN15 8UP Lancing
    Unit 14 Triangle Business Centre
    West Sussex
    England
    United KingdomBritish119033240002
    RAYNSFORD, Peter Wesley
    Commerce Way
    Lancing Business Park
    BN15 8UP Lancing
    Unit 14 Triangle Business Centre
    West Sussex
    England
    Director
    Commerce Way
    Lancing Business Park
    BN15 8UP Lancing
    Unit 14 Triangle Business Centre
    West Sussex
    England
    United KingdomBritish119033150003
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of BABBLE CLOUD (5RT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    31 Bury Street
    EC3A 5AR London
    Bury House
    England
    Aug 12, 2021
    31 Bury Street
    EC3A 5AR London
    Bury House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number10991403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Geoffrey Charles Raynsford
    31 Bury Street
    EC3A 5AR London
    Bury House
    England
    Apr 06, 2016
    31 Bury Street
    EC3A 5AR London
    Bury House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Wesley Raynsford
    31 Bury Street
    EC3A 5AR London
    Bury House
    England
    Apr 06, 2016
    31 Bury Street
    EC3A 5AR London
    Bury House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BABBLE CLOUD (5RT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 17, 2023
    Delivered On Feb 20, 2023
    Outstanding
    Brief description
    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.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent on Behalf of the Beneficiaries)
    Transactions
    • Feb 20, 2023Registration of a charge (MR01)
    • May 09, 2023All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Jun 15, 2022
    Delivered On Jun 17, 2022
    Outstanding
    Brief description
    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.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jun 17, 2022Registration of a charge (MR01)
    • May 09, 2023All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Nov 10, 2021
    Delivered On Nov 16, 2021
    Satisfied
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Agent.
    Transactions
    • Nov 16, 2021Registration of a charge (MR01)
    • Jun 20, 2022Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Feb 14, 2012
    Delivered On Feb 16, 2012
    Satisfied
    Amount secured
    £2,187.50 due or to become due from the company to the chargee
    Short particulars
    £2187.50.
    Persons Entitled
    • James Hay Pension Trustees Limited John Christopher Dignam & Richard Warren Neal as Trustees of the Rod-Print Limited Executive Pension Scheme
    Transactions
    • Feb 16, 2012Registration of a charge (MG01)
    • Jul 16, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 16, 2011
    Delivered On Feb 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 17, 2011Registration of a charge (MG01)
    • Aug 12, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0