UKBizDB.co.uk

BADGER SOFTWARE LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Delta House, 70 South View Avenue, Caversham Reading, Berkshire, RG4 5BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bell House (Altia-Abm), Nottingham Science & Technology Park, Nottingham, England, NG7 2RL

Director24 January 2024Active
Bell House (Altia-Abm), Nottingham Science & Technology Park, Nottingham, England, NG7 2RL

Director24 March 2023Active
10 Redhouse Drive, Sonning Common, Reading, RG4 9NT

Secretary27 July 1994Active
Top Orchard, Broadhembury, Honiton, EX14 3LN

Secretary28 July 1994Active
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Secretary30 June 2005Active
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Secretary24 March 2023Active
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director01 February 1995Active
3 Queen Annes Gate, Caversham, Reading, RG4 5DU

Director01 November 2001Active
Top Orchard, Crammer Lane, Broadhembury, EX14 3LN

Director14 December 1996Active
Top Orchard, Broadhembury, Honiton, EX14 3LN

Director28 July 1994Active
148 Fleetham Gardens, Lower Earley, Reading, RG6 4BY

Director27 July 1994Active
37 Holyrood Close, Caversham, Reading, RG4 0PZ

Director01 February 1995Active
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director18 January 2010Active
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director28 July 1994Active
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director24 March 2023Active
14 Churchill Crescent, Sonning Common, Reading, RG4 9RX

Director01 February 1995Active
10 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director10 January 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Address

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

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Address

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

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination secretary company with name termination date.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-04Accounts

Change account reference date company current extended.

Download
2023-03-31Incorporation

Memorandum articles.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-31Capital

Capital variation of rights attached to shares.

Download
2023-03-31Capital

Capital name of class of shares.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination secretary company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person secretary company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.