Babl Global Limited

DataGardener
dissolved

Babl Global Limited

07640707Private Limited With Share Capital

1580 Parkway, Solent Business Park, Whiteley Fareham, PO157AG
Incorporated

19/05/2011

Company Age

14 years

Directors

1

Employees

SIC Code

61200

Risk

Company Overview

Registration, classification & business activity

Babl Global Limited (07640707) is a private limited with share capital incorporated on 19/05/2011 (14 years old) and registered in whiteley fareham, PO157AG. The company operates under SIC code 61200 - wireless telecommunications activities.

Private Limited With Share Capital
SIC: 61200
Incorporated 19/05/2011
PO157AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

6

Shareholders

3

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:18-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-01-2022
Resolution
Category:Resolution
Date:07-01-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2021
Capital Alter Shares Subdivision
Category:Capital
Date:20-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2020
Resolution
Category:Resolution
Date:19-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-07-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-07-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2014
Resolution
Category:Resolution
Date:15-07-2013
Capital Allotment Shares
Category:Capital
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-06-2013
Capital Alter Shares Subdivision
Category:Capital
Date:20-11-2012
Capital Allotment Shares
Category:Capital
Date:20-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2012
Resolution
Category:Resolution
Date:22-10-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-10-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2012
Incorporation Company
Category:Incorporation
Date:19-05-2011

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date28/02/2022
Filing Date22/07/2020
Latest Accounts31/05/2020

Trading Addresses

1580 Parkway, Whiteley, Fareham, PO157AGRegistered

Related Companies

1

Contact

1580 Parkway, Solent Business Park, Whiteley Fareham, PO157AG