BADGEQUO LIMITED

Register to unlock more data on OkredoRegister

BADGEQUO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01868341

Incorporation date

04/12/1984

Size

Full

Contacts

Registered address

Registered address

Units B&C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire SL0 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1984)
dot icon04/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon11/11/2024
Amended full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon27/09/2022
Termination of appointment of Steve Richardson as a director on 2022-09-06
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Satisfaction of charge 018683410012 in full
dot icon29/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon25/07/2019
Full accounts made up to 2018-12-31
dot icon20/11/2018
Termination of appointment of Christopher William Gatton as a director on 2018-11-16
dot icon03/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Termination of appointment of Linda Ann Arter as a director on 2018-03-29
dot icon10/04/2018
Termination of appointment of Kai Arter as a director on 2018-03-29
dot icon01/03/2018
Appointment of Mr Matthew David Goldstein as a director on 2018-02-20
dot icon01/03/2018
Appointment of Mr Christopher William Gatton as a director on 2018-02-20
dot icon11/12/2017
Cessation of Linda Ann Arter as a person with significant control on 2017-11-30
dot icon11/12/2017
Cessation of Kai Arter as a person with significant control on 2017-11-30
dot icon11/12/2017
Notification of Retra Holdings Limited as a person with significant control on 2017-11-30
dot icon11/12/2017
Appointment of Mr Eoin Alan Macleod as a director on 2017-11-30
dot icon11/12/2017
Appointment of Mr Samuel Bazini as a director on 2017-11-30
dot icon11/12/2017
Appointment of Mr Neil Simon Rodol as a director on 2017-11-30
dot icon11/12/2017
Termination of appointment of Linda Ann Arter as a secretary on 2017-11-30
dot icon11/12/2017
Registered office address changed from Number 8 Belton Road Silsden Keighley West Yorkshire BD20 0EE to Units B&C Orbital Forty Six the Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW on 2017-12-11
dot icon19/10/2017
Termination of appointment of Keith James Lawrence as a director on 2017-10-18
dot icon12/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon17/08/2017
Registration of charge 018683410012, created on 2017-08-17
dot icon24/07/2017
Termination of appointment of Matthew David Goldstein as a director on 2017-07-21
dot icon04/05/2017
Appointment of Mr Keith James Lawrence as a director on 2017-05-01
dot icon06/04/2017
Registration of charge 018683410011, created on 2017-03-30
dot icon03/04/2017
Satisfaction of charge 10 in full
dot icon07/03/2017
Satisfaction of charge 6 in full
dot icon22/02/2017
Full accounts made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon13/05/2016
Satisfaction of charge 8 in full
dot icon13/05/2016
Satisfaction of charge 9 in full
dot icon13/05/2016
Satisfaction of charge 7 in full
dot icon19/04/2016
Full accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon23/03/2015
Full accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon10/10/2014
Register inspection address has been changed from C/O Robertshaw & Myers Number 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE England to C/O Armstrong Watson 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Auditor's resignation
dot icon17/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon24/07/2013
Auditor's resignation
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon12/11/2012
Appointment of Mr Matthew David Goldstein as a director
dot icon23/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon09/08/2012
Duplicate mortgage certificatecharge no:10
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon12/07/2011
Resolutions
dot icon06/07/2011
Accounts for a small company made up to 2011-03-31
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon19/10/2010
Register(s) moved to registered inspection location
dot icon18/10/2010
Director's details changed for Steve Richardson on 2010-09-28
dot icon18/10/2010
Register inspection address has been changed
dot icon06/03/2010
Registered office address changed from Airedale Business Park Enterprise Way Keighley Road Skipton North Yorkshire BD23 2TZ on 2010-03-06
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon10/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon21/10/2008
Accounts for a small company made up to 2008-03-31
dot icon10/10/2008
Return made up to 28/09/08; full list of members
dot icon10/10/2008
Location of debenture register
dot icon10/10/2008
Location of register of members
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/11/2007
Return made up to 28/09/07; full list of members
dot icon02/11/2007
Director's particulars changed
dot icon31/07/2007
New director appointed
dot icon17/07/2007
Accounts for a small company made up to 2007-03-31
dot icon23/10/2006
Return made up to 28/09/06; full list of members
dot icon23/10/2006
Location of debenture register
dot icon23/10/2006
Location of register of members
dot icon03/10/2006
New director appointed
dot icon20/06/2006
Miscellaneous
dot icon20/06/2006
Secretary resigned;director resigned
dot icon20/06/2006
New secretary appointed
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Declaration of assistance for shares acquisition
dot icon16/06/2006
Accounts for a small company made up to 2006-03-31
dot icon15/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Particulars of mortgage/charge
dot icon13/06/2006
Particulars of mortgage/charge
dot icon24/10/2005
Director resigned
dot icon24/10/2005
New director appointed
dot icon19/10/2005
Return made up to 28/09/05; full list of members
dot icon03/10/2005
Accounts for a small company made up to 2005-03-31
dot icon15/09/2005
Director resigned
dot icon15/09/2005
New director appointed
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/10/2004
Return made up to 28/09/04; full list of members
dot icon13/05/2004
Accounts for a small company made up to 2004-03-31
dot icon20/04/2004
Registered office changed on 20/04/04 from: airedale business park enterprise way keighley road skipton north yorkshire BD23 2UH
dot icon24/09/2003
Return made up to 28/09/03; full list of members
dot icon16/06/2003
Accounts for a medium company made up to 2003-03-31
dot icon10/10/2002
Return made up to 28/09/02; full list of members
dot icon31/05/2002
Accounts for a medium company made up to 2002-03-31
dot icon03/10/2001
Return made up to 28/09/01; full list of members
dot icon18/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/01/2001
Secretary resigned;director resigned
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New secretary appointed
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon16/10/2000
Return made up to 28/09/00; full list of members
dot icon24/03/2000
Director's particulars changed
dot icon05/10/1999
Return made up to 28/09/99; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1999-03-31
dot icon15/10/1998
Return made up to 28/09/98; no change of members
dot icon30/05/1998
Accounts for a small company made up to 1998-03-31
dot icon12/12/1997
Return made up to 28/09/97; full list of members
dot icon25/06/1997
Accounts for a small company made up to 1997-03-31
dot icon21/10/1996
Return made up to 28/09/96; no change of members
dot icon11/07/1996
Registered office changed on 11/07/96 from: airedale business park keighley road skipton, north yorkshire BD23 2TZ
dot icon16/05/1996
Accounts for a small company made up to 1996-03-31
dot icon23/10/1995
Return made up to 28/09/95; no change of members
dot icon20/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 28/09/94; full list of members
dot icon07/07/1994
Accounts for a small company made up to 1994-03-31
dot icon11/10/1993
Return made up to 28/09/93; no change of members
dot icon22/06/1993
Accounts for a small company made up to 1993-03-31
dot icon08/10/1992
Return made up to 28/09/92; no change of members
dot icon22/06/1992
Accounts for a small company made up to 1992-03-31
dot icon22/06/1992
New director appointed
dot icon22/06/1992
Registered office changed on 22/06/92 from: unit 13, craven nursery park, snaygill industrial est skipton, north yorkshire BD23 2QR
dot icon11/02/1992
Accounts for a small company made up to 1991-03-31
dot icon12/11/1991
Return made up to 28/09/91; full list of members
dot icon04/02/1991
Accounts for a small company made up to 1990-03-31
dot icon17/10/1990
Return made up to 28/09/90; full list of members
dot icon09/03/1990
Full accounts made up to 1989-03-31
dot icon15/08/1989
Registered office changed on 15/08/89 from: beckthorpe lodge beck lane bingley BD16 4DN
dot icon15/08/1989
Return made up to 30/06/89; full list of members
dot icon26/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of contract relating to shares
dot icon15/07/1988
Wd 03/06/88 ad 01/06/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon15/07/1988
Resolutions
dot icon15/07/1988
Resolutions
dot icon15/07/1988
Resolutions
dot icon15/07/1988
£ nc 100/50000
dot icon11/07/1988
Full accounts made up to 1988-03-31
dot icon11/07/1988
Return made up to 15/06/88; full list of members
dot icon29/06/1987
Full accounts made up to 1987-03-31
dot icon16/05/1987
Return made up to 16/05/87; full list of members
dot icon16/05/1987
Registered office changed on 16/05/87 from: the paddock long lane harden bingley west yorkshire BD16 1BU
dot icon29/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1986
Return made up to 17/06/86; full list of members
dot icon02/08/1986
Full accounts made up to 1986-03-31
dot icon04/12/1984
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
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
53
10.03M
-
25.04M
1.55M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodol, Neil
Director
30/11/2017 - Present
23
Bazini, Samuel
Director
30/11/2017 - Present
29
Arter, Kai
Director
03/10/2005 - 29/03/2018
25
Macleod, Eoin Alan
Director
30/11/2017 - Present
33
Goldstein, Matthew David
Director
20/02/2018 - Present
3

Persons with Significant Control

2
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 BADGEQUO LIMITED

BADGEQUO LIMITED is an(a) Active company incorporated on 04/12/1984 with the registered office located at Units B&C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire SL0 9HW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BADGEQUO LIMITED?

toggle

BADGEQUO LIMITED is currently Active. It was registered on 04/12/1984 .

Where is BADGEQUO LIMITED located?

toggle

BADGEQUO LIMITED is registered at Units B&C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire SL0 9HW.

What does BADGEQUO LIMITED do?

toggle

BADGEQUO LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for BADGEQUO LIMITED?

toggle

The latest filing was on 04/10/2025: Confirmation statement made on 2025-09-21 with no updates.