Babble Cloud (cwa) Limited

General information

Name:

Babble Cloud (cwa) Ltd

Office Address:

Bury House 31 Bury Street EC3A 5AR London

Number: 07647603

Incorporation date: 2011-05-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Bury House, London EC3A 5AR Babble Cloud (cwa) Limited is classified as a Private Limited Company registered under the 07647603 Companies House Reg No. The company was founded thirteen years ago. Founded as Corporate Wardair, this company used the business name until 2023, at which moment it got changed to Babble Cloud (cwa) Limited. This enterprise's Standard Industrial Classification Code is 61100 and their NACE code stands for Wired telecommunications activities. The most recent financial reports were submitted for the period up to 2022-05-31 and the latest annual confirmation statement was filed on 2023-07-31.

Our data describing this specific company's MDs shows us there are two directors: Alexander C. and Matthew P. who joined the company's Management Board on 2024-04-12 and 2022-11-16.

  • Previous company's names
  • Babble Cloud (cwa) Limited 2023-04-03
  • Corporate Wardair Ltd 2011-05-25

Financial data based on annual reports

Company staff

Alexander C.

Role: Director

Appointed: 12 April 2024

Latest update: 29 April 2024

Matthew P.

Role: Director

Appointed: 16 November 2022

Latest update: 29 April 2024

People with significant control

The companies that control this firm are as follows: Babble Cloud Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 31 Bury Street, EC3A 5AR and was registered as a PSC under the registration number 10991403.

Babble Cloud Holdings Limited
Address: Bury House 31 Bury Street, London, EC3A 5AR, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10991403
Notified on 16 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Corporate Communications (Mobile Telephone Specialists) Limited
Address: 4c Spire Road, Glover Industrial Estate, Washington, Tyne And Wear, NE37 3ES, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06150184
Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wardair Direct Limited
Address: Unit 1 Earlsway Trade Park, Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04113073
Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith W.
Notified on 31 May 2016
Ceased on 31 May 2016
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 24 April 2013
Start Date For Period Covered By Report 2011-05-25
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 24 April 2013
Annual Accounts 24 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 24 February 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 February 2015
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 31 December 2015
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
  • 61200 : Wireless telecommunications activities
13
Company Age

Closest Companies - by postcode