BADGER SOFTWARE LIMITED

BADGER SOFTWARE LIMITED

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

    Company NameBADGER SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02952744
    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 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 AddressNo

    What are the latest accounts for BADGER SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BADGER SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for BADGER SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Daniel Speed as a director on Feb 01, 2026

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    25 pagesAA

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 18, 2025 with updates

    5 pagesCS01

    Termination of appointment of Robert John Sinclair as a director on Sep 01, 2025

    1 pagesTM01

    Registration of charge 029527440003, created on Apr 23, 2025

    17 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Allan Dunn as a director on Mar 01, 2025

    2 pagesAP01

    Satisfaction of charge 029527440002 in full

    1 pagesMR04

    Satisfaction of charge 029527440001 in full

    1 pagesMR04

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Termination of appointment of Lauren Katherine Stewart Patterson as a director on Feb 28, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert John Sinclair on Jul 16, 2024

    2 pagesCH01

    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 pagesAD01

    Appointment of Ms Lauren Katherine Stewart Patterson as a director on Jan 24, 2024

    2 pagesAP01

    Confirmation statement made on Oct 18, 2023 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Andrew Peet as a director on Jul 24, 2023

    1 pagesTM01

    Termination of appointment of Andrew Peet as a secretary on Jul 24, 2023

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of BADGER SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Allan
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    Director
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    EnglandBritish237454740001
    SPEED, Daniel
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    United Kingdom
    Director
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    United Kingdom
    United KingdomBritish345478840001
    CROXSON, Jane Elizabeth
    10 Redhouse Drive
    Sonning Common
    RG4 9NT Reading
    Berkshire
    Secretary
    10 Redhouse Drive
    Sonning Common
    RG4 9NT Reading
    Berkshire
    British39718240001
    HANLEY, Paula
    Top Orchard
    Broadhembury
    EX14 3LN Honiton
    Devon
    Secretary
    Top Orchard
    Broadhembury
    EX14 3LN Honiton
    Devon
    British25592000002
    LEE, David William
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    Secretary
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    British41132960002
    PEET, Andrew
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    Secretary
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    307267550001
    BRIGHAM, Robert Gordon
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    Director
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    EnglandBritish42136750003
    GOODRIDGE, Derek Stephen
    3 Queen Annes Gate
    Caversham
    RG4 5DU Reading
    Berkshire
    Director
    3 Queen Annes Gate
    Caversham
    RG4 5DU Reading
    Berkshire
    EnglandBritish48210360001
    HANLEY, Eoin Patrick
    Top Orchard
    Crammer Lane
    EX14 3LN Broadhembury
    Devon
    Director
    Top Orchard
    Crammer Lane
    EX14 3LN Broadhembury
    Devon
    United KingdomBritish36475290002
    HANLEY, Paula
    Top Orchard
    Broadhembury
    EX14 3LN Honiton
    Devon
    Director
    Top Orchard
    Broadhembury
    EX14 3LN Honiton
    Devon
    United KingdomBritish25592000002
    HART, Susan Tanya Cynthia
    148 Fleetham Gardens
    Lower Earley
    RG6 4BY Reading
    Berkshire
    Director
    148 Fleetham Gardens
    Lower Earley
    RG6 4BY Reading
    Berkshire
    British31510640001
    HOLMES, Christopher Leslie
    37 Holyrood Close
    Caversham
    RG4 0PZ Reading
    Berkshire
    Director
    37 Holyrood Close
    Caversham
    RG4 0PZ Reading
    Berkshire
    British42136680001
    LANGLEY, John Charles
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    Director
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    EnglandBritish88024970002
    LEE, David William
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    Director
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    United KingdomBritish41132960005
    PATTERSON, Lauren Katherine Stewart
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    Director
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    EnglandBritish189731950001
    PEET, Andrew
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    Director
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    EnglandBritish199082000002
    SINCLAIR, Robert John
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    Director
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    EnglandBritish276703110001
    STILL, Roger Philip
    14 Churchill Crescent
    Sonning Common
    RG4 9RX Reading
    Director
    14 Churchill Crescent
    Sonning Common
    RG4 9RX Reading
    British42136880002
    VAIDYA, Ashok Wasudeo, Dr
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    Director
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    United KingdomBritish129274150001

    Who are the persons with significant control of BADGER SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nottingham Science & Technology Park
    NG7 2RL Nottingham
    Altia-Abm
    England
    Mar 24, 2023
    Nottingham Science & Technology Park
    NG7 2RL Nottingham
    Altia-Abm
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number12999125
    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.
    Mr David William Lee
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    Apr 06, 2016
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Robert Gordon Brigham
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    Apr 06, 2016
    Lambwood Hill
    Grazeley
    RG7 1JQ Reading
    10 Diddenham Court
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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