HAPPYBADGE PROJECTS LIMITED

HAPPYBADGE PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHAPPYBADGE PROJECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02819801
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HAPPYBADGE PROJECTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is HAPPYBADGE PROJECTS LIMITED located?

    Registered Office Address
    73 Cornhill
    EC3V 3QQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAPPYBADGE PROJECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAPPYBADGE PROJECTS LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for HAPPYBADGE PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Appointment of Adain Grahame Pluis as a director on Apr 04, 2025

    2 pagesAP01

    Termination of appointment of Benjamin James Bourne as a director on Apr 04, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    40 pagesAA

    Secretary's details changed for Angela Susan Davies on Aug 25, 2022

    1 pagesCH03

    Director's details changed for Mrs Angela Susan Davies on Aug 25, 2022

    2 pagesCH01

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    41 pagesAA

    Director's details changed for Mr Benjamin James Bourne on Oct 01, 2019

    2 pagesCH01

    Director's details changed for Mr Leslie Robert Hardie on Jul 14, 2021

    2 pagesCH01

    Director's details changed for Mr Leslie Robert Hardie on Jul 14, 2021

    2 pagesCH01

    Termination of appointment of Robert Anthony Bourne as a director on Sep 22, 2021

    1 pagesTM01

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    41 pagesAA

    Termination of appointment of Alan Lawrence Banes as a secretary on Feb 10, 2021

    1 pagesTM02

    Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on Aug 03, 2020

    1 pagesAD01

    Change of details for Legacy Properties (Uk) Limited as a person with significant control on Aug 03, 2020

    2 pagesPSC05

    Satisfaction of charge 028198010028 in full

    1 pagesMR04

    Satisfaction of charge 028198010027 in full

    1 pagesMR04

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Who are the officers of HAPPYBADGE PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Angela Susan
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Secretary
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    British72955640002
    DAVIES, Angela Susan
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritish72955640003
    HARDIE, Leslie Robert
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritish109457620002
    PLUIS, Adain Grahame
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    EnglandAustralian334647020001
    BANES, Alan Lawrence
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Secretary
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    British7891870001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOURNE, Benjamin James
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritish174155690040
    BOURNE, Robert Anthony
    24 Avenue Princess Grace
    98000
    Monaco
    Rocca Bella
    Monaco
    Director
    24 Avenue Princess Grace
    98000
    Monaco
    Rocca Bella
    Monaco
    MonacoBritish70526160041
    BOWEN, Richard Mark
    51 Walbank Grove
    Shenley Brook End
    MK5 7GD Milton Keynes
    Buckinghamshire
    Director
    51 Walbank Grove
    Shenley Brook End
    MK5 7GD Milton Keynes
    Buckinghamshire
    EnglandBritish103168360001
    CHRISTIE, Anne Margaret
    133 Norfolk Avenue
    N13 6AL Palmers Green
    London
    Director
    133 Norfolk Avenue
    N13 6AL Palmers Green
    London
    United KingdomBritish86214360001
    FLANAGAN, Timothy Joseph
    37 Foley Road
    KT10 0LU Claygate
    Surrey
    Director
    37 Foley Road
    KT10 0LU Claygate
    Surrey
    United KingdomIrish124674510001
    TIPPET, Charles Lowther
    21 Brill Road
    Oakley
    HP18 9QH Aylesbury
    Buckinghamshire
    Director
    21 Brill Road
    Oakley
    HP18 9QH Aylesbury
    Buckinghamshire
    United KingdomBritish124674520001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HAPPYBADGE PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    May 02, 2017
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09277947
    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.

    What are the latest statements on persons with significant control for HAPPYBADGE PROJECTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 20, 2017May 02, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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