BAD EMPIRE LIMITED

Register to unlock more data on OkredoRegister

BAD EMPIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

10959304

Incorporation date

12/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2017)
dot icon09/01/2026
Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2026-01-09
dot icon09/01/2026
Change of details for Mr Benjamin Teacher as a person with significant control on 2025-11-17
dot icon25/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/09/2025
Director's details changed for Mr Benjamin Teacher on 2025-08-15
dot icon01/09/2025
Director's details changed for Mr Benjamin Teacher on 2025-08-15
dot icon31/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon31/07/2025
Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom to Langley House Park Road London N2 8EY on 2025-07-31
dot icon25/06/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon18/04/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/12/2023
Compulsory strike-off action has been discontinued
dot icon06/12/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2021-09-30
dot icon26/01/2023
Compulsory strike-off action has been discontinued
dot icon19/01/2023
Compulsory strike-off action has been suspended
dot icon16/01/2023
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon15/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon05/03/2021
Registration of charge 109593040001, created on 2021-03-05
dot icon17/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/09/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon06/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon10/02/2020
Cessation of Adam Jonathan Urinov as a person with significant control on 2019-03-07
dot icon27/06/2019
Change of details for Mr Benjamin Teacher as a person with significant control on 2019-03-07
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon12/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/03/2019
Termination of appointment of Daniel Urinov as a director on 2019-03-04
dot icon05/03/2019
Termination of appointment of Adam Jonathan Urinov as a director on 2019-03-04
dot icon13/11/2018
Appointment of Mr Adam Jonathan Urinov as a director on 2018-10-22
dot icon13/11/2018
Appointment of Mr Daniel Urinov as a director on 2018-10-22
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon23/08/2018
Cessation of Adam Jonathan Urinov as a person with significant control on 2017-09-12
dot icon23/08/2018
Cessation of Daniel Urinov as a person with significant control on 2017-09-12
dot icon23/08/2018
Notification of Benjamin Teacher as a person with significant control on 2017-09-12
dot icon23/08/2018
Notification of Adam Jonathan Urinov as a person with significant control on 2017-09-12
dot icon23/08/2018
Statement of capital following an allotment of shares on 2017-09-12
dot icon06/10/2017
Appointment of Mr Benjamin Teacher as a director on 2017-09-12
dot icon15/09/2017
Termination of appointment of Daniel Urinov as a director on 2017-09-12
dot icon15/09/2017
Termination of appointment of Adam Jonathan Urinov as a director on 2017-09-12
dot icon12/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
573.32K
-
0.00
31.98K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teacher, Benjamin
Director
12/09/2017 - Present
16
Mr Adam Jonathan Urinov
Director
22/10/2018 - 04/03/2019
20

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

15
BRUNEL ROAD TIMBER LIMITEDUnit 2, Valley Buildings, Brunel Road, Newton Abbot TQ12 4PB
Voluntary Arrangement

Category:

Wholesale of wood construction materials and sanitary equipment

Comp. code:

05312075

Reg. date:

13/12/2004

Turnover:

-

No. of employees:

9
MAXWELL SCOTT BAGS LIMITEDUnit 9 Hassacarr Close, Dunnington, York, North Yorkshire YO19 5SN
Voluntary Arrangement

Category:

Retail sale via mail order houses or via Internet

Comp. code:

08417609

Reg. date:

25/02/2013

Turnover:

-

No. of employees:

10
WELTON MOTOR ENGINEERS LIMITEDWelton Motor Engineers, Murdock Road, Lincoln LN5 8RG
Voluntary Arrangement

Category:

Maintenance and repair of motor vehicles

Comp. code:

06405598

Reg. date:

22/10/2007

Turnover:

-

No. of employees:

8
SWAFFER LIMITED1 Westminster Place, Empson Road, Peterborough PE1 5SY
Voluntary Arrangement

Category:

Wholesale of textiles

Comp. code:

10374647

Reg. date:

14/09/2016

Turnover:

-

No. of employees:

9
HGVTRUCK-TECH LTDV V R Ltd, 6 Waldridge Way, South Shields NE34 9PZ
Voluntary Arrangement

Category:

Maintenance and repair of motor vehicles

Comp. code:

14862568

Reg. date:

11/05/2023

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BAD EMPIRE LIMITED

BAD EMPIRE LIMITED is an(a) Voluntary Arrangement company incorporated on 12/09/2017 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAD EMPIRE LIMITED?

toggle

BAD EMPIRE LIMITED is currently Voluntary Arrangement. It was registered on 12/09/2017 .

Where is BAD EMPIRE LIMITED located?

toggle

BAD EMPIRE LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does BAD EMPIRE LIMITED do?

toggle

BAD EMPIRE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BAD EMPIRE LIMITED?

toggle

The latest filing was on 09/01/2026: Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2026-01-09.