BADGER SOFTWARE LIMITED
Overview
| Company Name | BADGER SOFTWARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02952744 |
| 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 BADGER SOFTWARE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is BADGER SOFTWARE LIMITED located?
| Registered Office Address | 12 Castlebridge Office Village Kirtley Drive NG7 1LD Nottingham Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BADGER SOFTWARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BADGER SOFTWARE LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for BADGER SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Daniel Speed as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 18, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert John Sinclair as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 029527440003, created on Apr 23, 2025 | 17 pages | MR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Allan Dunn as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 029527440002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029527440001 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Lauren Katherine Stewart Patterson as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert John Sinclair on Jul 16, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from Bell House (Altia-Abm) Nottingham Science & Technology Park Nottingham NG7 2RL England to 12 Castlebridge Office Village Kirtley Drive Nottingham Nottinghamshire NG7 1LD on Apr 11, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Ms Lauren Katherine Stewart Patterson as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 18, 2023 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 10 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to Bell House (Altia-Abm) Nottingham Science & Technology Park Nottingham NG7 2RL on Nov 07, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Peet as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Peet as a secretary on Jul 24, 2023 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BADGER SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNN, Allan | Director | Castlebridge Office Village Kirtley Drive NG7 1LD Nottingham 12 Nottinghamshire England | England | British | 237454740001 | |||||
| SPEED, Daniel | Director | Castlebridge Office Village Kirtley Drive NG7 1LD Nottingham 12 Nottinghamshire United Kingdom | United Kingdom | British | 345478840001 | |||||
| CROXSON, Jane Elizabeth | Secretary | 10 Redhouse Drive Sonning Common RG4 9NT Reading Berkshire | British | 39718240001 | ||||||
| HANLEY, Paula | Secretary | Top Orchard Broadhembury EX14 3LN Honiton Devon | British | 25592000002 | ||||||
| LEE, David William | Secretary | Lambwood Hill Grazeley RG7 1JQ Reading 10 Diddenham Court Berkshire England | British | 41132960002 | ||||||
| PEET, Andrew | Secretary | Lambwood Hill Grazeley RG7 1JQ Reading 10 Diddenham Court Berkshire England | 307267550001 | |||||||
| BRIGHAM, Robert Gordon | Director | Lambwood Hill Grazeley RG7 1JQ Reading 10 Diddenham Court Berkshire England | England | British | 42136750003 | |||||
| GOODRIDGE, Derek Stephen | Director | 3 Queen Annes Gate Caversham RG4 5DU Reading Berkshire | England | British | 48210360001 | |||||
| HANLEY, Eoin Patrick | Director | Top Orchard Crammer Lane EX14 3LN Broadhembury Devon | United Kingdom | British | 36475290002 | |||||
| HANLEY, Paula | Director | Top Orchard Broadhembury EX14 3LN Honiton Devon | United Kingdom | British | 25592000002 | |||||
| HART, Susan Tanya Cynthia | Director | 148 Fleetham Gardens Lower Earley RG6 4BY Reading Berkshire | British | 31510640001 | ||||||
| HOLMES, Christopher Leslie | Director | 37 Holyrood Close Caversham RG4 0PZ Reading Berkshire | British | 42136680001 | ||||||
| LANGLEY, John Charles | Director | Lambwood Hill Grazeley RG7 1JQ Reading 10 Diddenham Court Berkshire England | England | British | 88024970002 | |||||
| LEE, David William | Director | Lambwood Hill Grazeley RG7 1JQ Reading 10 Diddenham Court Berkshire England | United Kingdom | British | 41132960005 | |||||
| PATTERSON, Lauren Katherine Stewart | Director | Castlebridge Office Village Kirtley Drive NG7 1LD Nottingham 12 Nottinghamshire England | England | British | 189731950001 | |||||
| PEET, Andrew | Director | Lambwood Hill Grazeley RG7 1JQ Reading 10 Diddenham Court Berkshire England | England | British | 199082000002 | |||||
| SINCLAIR, Robert John | Director | Castlebridge Office Village Kirtley Drive NG7 1LD Nottingham 12 Nottinghamshire England | England | British | 276703110001 | |||||
| STILL, Roger Philip | Director | 14 Churchill Crescent Sonning Common RG4 9RX Reading | British | 42136880002 | ||||||
| VAIDYA, Ashok Wasudeo, Dr | Director | Lambwood Hill Grazeley RG7 1JQ Reading 10 Diddenham Court Berkshire England | United Kingdom | British | 129274150001 |
Who are the persons with significant control of BADGER SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clover Bidco Limited | Mar 24, 2023 | Nottingham Science & Technology Park NG7 2RL Nottingham Altia-Abm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David William Lee | Apr 06, 2016 | Lambwood Hill Grazeley RG7 1JQ Reading 10 Diddenham Court Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Gordon Brigham | Apr 06, 2016 | Lambwood Hill Grazeley RG7 1JQ Reading 10 Diddenham Court Berkshire 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