BABBLE CLOUD (BRY) LIMITED
Overview
Company Name | BABBLE CLOUD (BRY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07681963 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BABBLE CLOUD (BRY) LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Wireless telecommunications activities (61200) / Information and communication
Where is BABBLE CLOUD (BRY) LIMITED located?
Registered Office Address | Glenny House Fenton Way Southfields Business Park SS15 6TD Basildon Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BABBLE CLOUD (BRY) LIMITED?
Company Name | From | Until |
---|---|---|
BERRY TELECOM LTD | Jun 24, 2011 | Jun 24, 2011 |
What are the latest accounts for BABBLE CLOUD (BRY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for BABBLE CLOUD (BRY) LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2026 |
---|---|
Next Confirmation Statement Due | Jul 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2025 |
Overdue | No |
What are the latest filings for BABBLE CLOUD (BRY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2024 | 7 pages | AA | ||||||||||
Termination of appointment of Matthew John Parker as a director on Jan 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Michael Lindsell as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Glenny House Fenton Way Southfields Business Park Basildon Essex SS15 6TD England to Glenny House Fenton Way Southfields Business Park Basildon Essex SS15 6TD on Dec 18, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England to Glenny House Fenton Way Southfields Business Park Basildon Essex SS15 6TD on Dec 18, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Bury House 31 Bury Street London EC3A 5AR England to 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on Dec 11, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alexander Ross Clark as a director on Apr 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Laird Cawood as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Nov 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Feb 27, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 076819630003 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed berry telecom LTD\certificate issued on 16/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of BABBLE CLOUD (BRY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Alexander Ross | Director | Fenton Way Southfields Business Park SS15 6TD Basildon Glenny House Essex England | England | British | Chief Strategy Officer | 239734050002 | ||||
LINDSELL, Andrew Michael | Director | Fenton Way Southfields Business Park SS15 6TD Basildon Glenny House Essex England | England | British | Director | 296772240001 | ||||
UDY, Jo-Anne Marie | Secretary | 31 Bury Street EC3A 5AR London Bury House England | 161087020001 | |||||||
CAWOOD, James Laird | Director | 31 Bury Street EC3A 5AR London Bury House England | United Kingdom | British | Chief Financial Officer | 243686330001 | ||||
CHURCHER, Jonathan Robert | Director | Danesbury Court Old Sarum Park Old Sarum SP4 6EB Salisbury Stirling House Wiltshire United Kingdom | England | British | Company Director | 111875070004 | ||||
HALLAM, Paul Charles | Director | 31 Bury Street EC3A 5AR London Bury House England | England | British | Operations And Technical Director | 135533770001 | ||||
HILL, Kerry | Director | Woodford Centre, Old Sarum Park, Lysander Way Old Sarum SP4 6BU Salisbury Unit 2 Berry Group House England | England | British | Hr Director | 263902970001 | ||||
LANGFORD, Simon Roy | Director | 31 Bury Street EC3A 5AR London Bury House England | United Kingdom | British | Sales Director | 161086990001 | ||||
LEGG, Andrew | Director | 31 Bury Street EC3A 5AR London Bury House England | England | British | Technical Director | 209216030001 | ||||
PARKER, Matthew John | Director | Fenton Way Southfields Business Park SS15 6TD Basildon Glenny House Essex England | England | British | Chief Executive Officer | 184015130001 | ||||
UDY, Jo-Anne Marie | Director | 31 Bury Street EC3A 5AR London Bury House England | England | British | Finance Director | 174194050001 |
Who are the persons with significant control of BABBLE CLOUD (BRY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Berry Technologies Group Ltd | Aug 31, 2016 | Lysander Way Old Sarum SP4 6BU Salisbury Berry Group House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Charles Hallam | Apr 06, 2016 | Woodford Centre, Old Sarum Park, Lysander Way Old Sarum SP4 6BU Salisbury Unit 2 Berry Group House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Roy Langford | Apr 06, 2016 | Woodford Centre, Old Sarum Park, Lysander Way Old Sarum SP4 6BU Salisbury Unit 2 Berry Group House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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