This company is commonly known as Badger Software Limited. The company was founded 29 years ago and was given the registration number 02952744. The firm's registered office is in CAVERSHAM READING. You can find them at Delta House, 70 South View Avenue, Caversham Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | BADGER SOFTWARE LIMITED |
---|---|---|
Company Number | : | 02952744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1994 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delta House, 70 South View Avenue, Caversham Reading, Berkshire, RG4 5BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bell House (Altia-Abm), Nottingham Science & Technology Park, Nottingham, England, NG7 2RL | Director | 24 January 2024 | Active |
Bell House (Altia-Abm), Nottingham Science & Technology Park, Nottingham, England, NG7 2RL | Director | 24 March 2023 | Active |
10 Redhouse Drive, Sonning Common, Reading, RG4 9NT | Secretary | 27 July 1994 | Active |
Top Orchard, Broadhembury, Honiton, EX14 3LN | Secretary | 28 July 1994 | Active |
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Secretary | 30 June 2005 | Active |
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Secretary | 24 March 2023 | Active |
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 01 February 1995 | Active |
3 Queen Annes Gate, Caversham, Reading, RG4 5DU | Director | 01 November 2001 | Active |
Top Orchard, Crammer Lane, Broadhembury, EX14 3LN | Director | 14 December 1996 | Active |
Top Orchard, Broadhembury, Honiton, EX14 3LN | Director | 28 July 1994 | Active |
148 Fleetham Gardens, Lower Earley, Reading, RG6 4BY | Director | 27 July 1994 | Active |
37 Holyrood Close, Caversham, Reading, RG4 0PZ | Director | 01 February 1995 | Active |
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 18 January 2010 | Active |
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 28 July 1994 | Active |
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 24 March 2023 | Active |
14 Churchill Crescent, Sonning Common, Reading, RG4 9RX | Director | 01 February 1995 | Active |
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 10 January 2011 | Active |
Clover Bidco Limited | ||
Notified on | : | 24 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Altia-Abm, Nottingham Science & Technology Park, Nottingham, England, NG7 2RL |
Nature of control | : |
|
Mr David William Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Diddenham Court, Lambwood Hill, Reading, England, RG7 1JQ |
Nature of control | : |
|
Mr Robert Gordon Brigham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Diddenham Court, Lambwood Hill, Reading, England, RG7 1JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Officers | Termination secretary company with name termination date. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-04-04 | Accounts | Change account reference date company current extended. | Download |
2023-03-31 | Incorporation | Memorandum articles. | Download |
2023-03-31 | Resolution | Resolution. | Download |
2023-03-31 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-31 | Capital | Capital name of class of shares. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination secretary company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Appoint person secretary company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.