BADELIX LIMITED

Register to unlock more data on OkredoRegister

BADELIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11460577

Incorporation date

11/07/2018

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2018)
dot icon16/04/2026
Address of person with significant control Relayne Ltd changed to 11460577 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon07/04/2026
Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to 27 Old Gloucester Street London WC1N 3AX on 2026-04-07
dot icon21/01/2026
Compulsory strike-off action has been suspended
dot icon07/11/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-07
dot icon07/11/2025
Cessation of Jules Thomas Horne as a person with significant control on 2025-11-01
dot icon07/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-01
dot icon07/11/2025
Appointment of Mrs Veronica Zafar as a director on 2025-11-01
dot icon07/11/2025
Termination of appointment of Jules Thomas Horne as a director on 2025-11-01
dot icon21/08/2025
Registered office address changed from , C/O Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-21
dot icon23/06/2025
Notification of Jules Thomas Horne as a person with significant control on 2025-06-23
dot icon23/06/2025
Appointment of Mr Jules Thomas Horne as a director on 2025-06-23
dot icon13/05/2025
Cessation of Matthew Parry as a person with significant control on 2025-05-13
dot icon13/05/2025
Termination of appointment of Matthew Parry as a director on 2025-05-13
dot icon13/05/2025
Registered office address changed from , #1997, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, NN11 7HH, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-05-13
dot icon13/05/2025
Registered office address changed from , C/O Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-05-13
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Notification of Matthew Parry as a person with significant control on 2024-09-13
dot icon13/11/2024
Termination of appointment of Felix Adeyemi Badejo as a director on 2024-11-13
dot icon13/11/2024
Cessation of Felix Adeyemi Badejo as a person with significant control on 2024-11-13
dot icon13/11/2024
Appointment of Mr Matthew Parry as a director on 2024-11-13
dot icon13/11/2024
Registered office address changed from , 97 Aldridge Avenue Enfield, Enfield Town, EN3 6JA, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2024-11-13
dot icon25/04/2024
Micro company accounts made up to 2023-07-31
dot icon13/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon28/03/2023
Micro company accounts made up to 2022-07-31
dot icon09/03/2023
Registered office address changed from , 19 19 Hope Hall Terrace, Halifax, HX1 2JX, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2023-03-09
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon15/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon08/04/2021
Micro company accounts made up to 2020-07-31
dot icon16/02/2021
Registered office address changed from , 64 Scriven Court Livermere Road, London, E8 4LD, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2021-02-16
dot icon17/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon23/05/2020
Micro company accounts made up to 2019-07-31
dot icon29/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon11/07/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
29/09/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
781.00
-
0.00
-
-
2022
1
385.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Parry
Director
13/11/2024 - 13/05/2025
394
Horne, Jules Thomas
Director
23/06/2025 - 01/11/2025
44
Zafar, Veronica
Director
01/11/2025 - Present
22
Badejo, Felix Adeyemi
Director
11/07/2018 - 13/11/2024
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADELIX LIMITED

BADELIX LIMITED is an(a) Active company incorporated on 11/07/2018 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 BADELIX LIMITED?

toggle

BADELIX LIMITED is currently Active. It was registered on 11/07/2018 .

Where is BADELIX LIMITED located?

toggle

BADELIX LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does BADELIX LIMITED do?

toggle

BADELIX LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BADELIX LIMITED?

toggle

The latest filing was on 16/04/2026: Address of person with significant control Relayne Ltd changed to 11460577 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16.