Background WavePink WaveYellow Wave

BABBLE CLOUD HOLDINGS LIMITED (10991403)

BABBLE CLOUD HOLDINGS LIMITED (10991403) is an active UK company. incorporated on 2 October 2017. with registered office in Basildon. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. BABBLE CLOUD HOLDINGS LIMITED has been registered for 8 years. Current directors include CLARK, Alexander Ross, LINDSELL, Andrew Michael.

Company Number
10991403
Status
active
Type
ltd
Incorporated
2 October 2017
Age
8 years
Address
Glenny House Fenton Way, Basildon, SS15 6TD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
CLARK, Alexander Ross, LINDSELL, Andrew Michael
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABBLE CLOUD HOLDINGS LIMITED

BABBLE CLOUD HOLDINGS LIMITED is an active company incorporated on 2 October 2017 with the registered office located in Basildon. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. BABBLE CLOUD HOLDINGS LIMITED was registered 8 years ago.(SIC: 61100, 61200)

Status

active

Active since 8 years ago

Company No

10991403

LTD Company

Age

8 Years

Incorporated 2 October 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

IP SOLUTIONS HOLDINGS LIMITED
From: 2 October 2017To: 28 August 2018
Contact
Address

Glenny House Fenton Way Southfields Business Park Basildon, SS15 6TD,

Previous Addresses

1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England
From: 11 December 2024To: 17 December 2024
Bury House 31 Bury Street London EC3A 5AR United Kingdom
From: 2 October 2017To: 11 December 2024
Timeline

42 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Owner Exit
Nov 17
Funding Round
Nov 17
Share Issue
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
May 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Oct 20
Loan Cleared
Oct 20
Funding Round
Nov 20
Director Left
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Dec 20
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Secured
Feb 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Nov 25
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CLARK, Alexander Ross

Active
Fenton Way, BasildonSS15 6TD
Born January 1978
Director
Appointed 12 Apr 2024

LINDSELL, Andrew Michael

Active
Fenton Way, BasildonSS15 6TD
Born March 1982
Director
Appointed 28 Jan 2025

CAWOOD, James Laird

Resigned
31 Bury Street, LondonEC3A 5AR
Born August 1972
Director
Appointed 23 Feb 2018
Resigned 12 Apr 2024

CLARK, Alexander

Resigned
31 Bury Street, LondonEC3A 5AR
Born January 1978
Director
Appointed 25 Oct 2017
Resigned 20 Dec 2018

GARLAND, Oliver Charles

Resigned
31 Bury Street, LondonEC3A 5AR
Born August 1965
Director
Appointed 25 Oct 2017
Resigned 16 Feb 2018

GARMAN, David Noel Christopher

Resigned
31 Bury Street, LondonEC3A 5AR
Born December 1951
Director
Appointed 25 Oct 2017
Resigned 09 Nov 2020

HARRIS-SPEID, Troy Gareth

Resigned
31 Bury Street, LondonEC3A 5AR
Born August 1981
Director
Appointed 25 Oct 2017
Resigned 23 Feb 2018

LANGLEY, Jeremy John

Resigned
31 Bury Street, LondonEC3A 5AR
Born November 1966
Director
Appointed 25 Oct 2017
Resigned 24 May 2018

LINDSELL, Andrew Michael

Resigned
31 Bury Street, LondonEC3A 5AR
Born March 1982
Director
Appointed 25 Oct 2017
Resigned 09 Nov 2020

MORRIS, Christopher Edward Charles

Resigned
31 Bury Street, LondonEC3A 5AR
Born October 1984
Director
Appointed 25 Jan 2019
Resigned 09 Nov 2020

PARKER, Matthew John

Resigned
Fenton Way, BasildonSS15 6TD
Born November 1967
Director
Appointed 02 Oct 2017
Resigned 15 Jan 2025

SOUILLARD, Yann Shozo

Resigned
31 Bury Street, LondonEC3A 5AR
Born March 1969
Director
Appointed 23 Feb 2018
Resigned 09 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
7 Air Street, LondonW1B 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Vine Street, LondonW1J 0AH

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 25 Oct 2017
Ceased 09 Nov 2020

Mr Matthew John Parker

Ceased
31 Bury Street, LondonEC3A 5AR
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017
Ceased 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
16 February 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 February 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 February 2026
MR05Certification of Charge
Resolution
10 December 2025
RESOLUTIONSResolutions
Memorandum Articles
10 December 2025
MAMA
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
13 March 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 March 2025
MR05Certification of Charge
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
12 November 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 November 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 October 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 October 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 October 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 October 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 October 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 October 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
11 July 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
11 July 2024
MR05Certification of Charge
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
8 April 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 April 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 April 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 April 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 March 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 March 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 March 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 March 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 December 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 December 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 December 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 December 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 December 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 December 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
27 July 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
27 July 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
29 June 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
29 June 2023
MR05Certification of Charge
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
9 May 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
9 May 2023
MR05Certification of Charge
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
6 March 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
17 February 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 December 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 December 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 December 2022
MR05Certification of Charge
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
23 September 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
25 March 2022
MR05Certification of Charge
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Memorandum Articles
18 November 2020
MAMA
Resolution
18 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
12 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 October 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Legacy
10 June 2019
RP04CS01RP04CS01
Legacy
10 June 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Resolution
28 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
9 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
9 November 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Incorporation Company
2 October 2017
NEWINCIncorporation