UKBizDB.co.uk

BADA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bada Limited. The company was founded 49 years ago and was given the registration number 01189129. The firm's registered office is in LONDON. You can find them at Office G14 Edinburgh House, 170 Kennington Lane, London, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:BADA LIMITED
Company Number:01189129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1974
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Office G14 Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 318, 170 Kennington Lane, London, England, SE11 5DP

Secretary31 December 2020Active
Office 318, 170 Kennington Lane, London, England, SE11 5DP

Director09 September 2019Active
Old Toms Farm, Long Marston, Tring, HP23 4QX

Secretary-Active
21, John Street, London, England, WC1N 2BF

Director07 July 2009Active
21, John Street, London, England, WC1N 2BF

Director07 October 2013Active
92, Fulham Road, London, United Kingdom, SW3 6HR

Director17 September 2012Active
21, John Street, London, England, WC1N 2BF

Director12 May 2014Active
Woodgate Farm, Crawley Lane, Kings Bromley, Burton On Trent, DE13 7JF

Director12 July 2008Active
22 Cottesmore Gardens, London, W8 5PR

Director03 October 1994Active
Old Toms Farm, Long Marston, Tring, HP23 4QX

Director03 October 1994Active
21, John Street, London, England, WC1N 2BF

Director13 July 2010Active
Crossdykes, Water Lane, Neatishead, NR12 8BL

Director29 June 1992Active
48 Matham Road, East Molesey, KT8 0SU

Director03 November 2003Active
The Barn Crawley, Witney, OX29 9TL

Director03 June 1996Active
Flat 4, 6 Aldford Street, London, W1Y 5PS

Director-Active
30 Waterside Point, Anhalt Road, London, SW11 4PD

Director14 July 2005Active
99 High Street, Hadleigh, Ipswich, IP7 5EJ

Director03 October 1994Active
Office 318, 170 Kennington Lane, London, England, SE11 5DP

Director12 May 2014Active
Crockham Grange, Crockham Hill, Edenbridge, TN8 6RA

Director03 October 1994Active
21, John Street, London, England, WC1N 2BF

Director13 July 2018Active
Trafalgar Cottage Horn Hill, Whitwell, Hitchin, SG4 8AS

Director-Active
21 Markham Square, London, SW3 4UY

Director01 January 1996Active
The Tile House Spear Hill, Ashington, Pulborough, RH20 3AY

Director01 December 2003Active
103 Clifton Hill, London, NW8 0JR

Director03 October 1994Active
12, The Old Power Station, 121 Mortlake High Street, London, England, SW14 8SN

Director09 February 2018Active
80 Clancarty Road, London, SW6 3AA

Director15 July 2004Active
3 Drayton Gardens, London, SW10 9RY

Director01 December 2003Active
170, Office G14, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director10 October 2019Active
21, John Street, London, England, WC1N 2BF

Director07 December 2015Active
Ash House, Lund Lane, Killinghall, Harrogate, United Kingdom, HG3 2BG

Director07 July 2009Active
109 Beaufort Street, London, SW3 6BA

Director03 October 1994Active
Office 318, 170 Kennington Lane, London, England, SE11 5DP

Director31 December 2020Active
Ashcombe House, Brighton Road, Lewes, BN7 3JR

Director11 July 2002Active

People with Significant Control

Sungoose Events Ltd
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:119, Francklyn Gardens, Edgware, England, HA8 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent
The British Antique Dealers' Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, John Street, London, England, WC1N 2BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Accounts

Change account reference date company current extended.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Change of name

Certificate change of name company.

Download
2023-03-02Change of name

Certificate change of name company.

Download
2023-02-14Change of name

Certificate change of name company.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person secretary company with name date.

Download
2021-03-07Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Address

Change registered office address company with date old address new address.

Download
2020-03-30Accounts

Accounts with accounts type small.

Download
2020-03-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.