BADGER COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BADGER COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387019

Incorporation date

16/06/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1997)
dot icon15/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/03/2026
Termination of appointment of Philip Daniel Waters as a director on 2026-03-03
dot icon12/12/2025
Appointment of Mr David Mackey as a director on 2025-12-08
dot icon12/12/2025
Appointment of Mr Daniel Paul Purdy as a director on 2025-12-08
dot icon20/11/2025
Termination of appointment of Benjamin David Page as a director on 2025-10-31
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon11/06/2025
Amended audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon07/07/2024
Confirmation statement made on 2024-06-16 with updates
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/04/2024
Cessation of Grantcroft Limited as a person with significant control on 2024-03-04
dot icon12/04/2024
Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04
dot icon14/03/2024
Satisfaction of charge 033870190001 in full
dot icon14/03/2024
Satisfaction of charge 033870190002 in full
dot icon07/03/2024
Registration of charge 033870190003, created on 2024-03-07
dot icon06/10/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-06-16 with updates
dot icon15/06/2023
Memorandum and Articles of Association
dot icon05/06/2023
Resolutions
dot icon24/05/2023
Resolutions
dot icon17/05/2023
Statement of company's objects
dot icon14/04/2023
Registered office address changed from Manufactory House Bell Lane Hertford SG14 1BP to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-04-14
dot icon14/04/2023
Termination of appointment of David Everett as a secretary on 2023-03-31
dot icon14/04/2023
Termination of appointment of Sacha Alter as a director on 2023-03-31
dot icon14/04/2023
Cessation of David Everett as a person with significant control on 2023-03-31
dot icon14/04/2023
Notification of Grantcroft Limited as a person with significant control on 2023-03-31
dot icon14/04/2023
Appointment of Mr Benjamin David Page as a director on 2023-03-31
dot icon14/04/2023
Termination of appointment of Suraj Shah as a director on 2023-03-31
dot icon14/04/2023
Appointment of Mr Mark David Bramley as a director on 2023-03-31
dot icon14/04/2023
Appointment of Mr Philip Waters as a director on 2023-03-31
dot icon14/04/2023
Termination of appointment of David Everett as a director on 2023-03-31
dot icon06/04/2023
Registration of charge 033870190001, created on 2023-04-06
dot icon06/04/2023
Registration of charge 033870190002, created on 2023-04-06
dot icon12/12/2022
Director's details changed for Sacha Alter on 2022-12-12
dot icon12/12/2022
Director's details changed for Mr David Everett on 2022-12-12
dot icon12/12/2022
Secretary's details changed for Mr David Everett on 2022-12-12
dot icon12/12/2022
Change of details for Mr David Everett as a person with significant control on 2022-12-12
dot icon12/12/2022
Director's details changed for Mr Suraj Shah on 2022-12-12
dot icon27/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon04/07/2018
Confirmation statement made on 2018-06-16 with updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon29/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon29/06/2017
Notification of David Everett as a person with significant control on 2017-06-16
dot icon28/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon11/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/07/2009
Return made up to 16/06/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/12/2008
Return made up to 16/06/08; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon26/07/2007
Return made up to 15/06/07; full list of members
dot icon26/07/2007
Director's particulars changed
dot icon30/05/2007
Ad 01/05/07--------- £ si 80@1=80 £ ic 250/330
dot icon30/05/2007
Ad 01/05/07--------- £ si 150@1=150 £ ic 100/250
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Nc inc already adjusted 01/05/07
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon31/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/07/2006
Return made up to 16/06/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon27/07/2005
Return made up to 16/06/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon27/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/07/2004
Return made up to 16/06/04; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/06/2003
Return made up to 16/06/03; full list of members
dot icon09/09/2002
Certificate of change of name
dot icon06/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon19/06/2002
Return made up to 16/06/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon03/08/2001
Return made up to 16/06/01; full list of members
dot icon30/06/2000
Accounts for a small company made up to 2000-04-30
dot icon29/06/2000
Return made up to 16/06/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-04-30
dot icon13/07/1999
Return made up to 16/06/99; full list of members
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Ad 23/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon28/04/1999
Accounting reference date shortened from 30/06/99 to 30/04/99
dot icon17/04/1999
Accounts for a small company made up to 1998-06-30
dot icon04/08/1998
Return made up to 16/06/98; full list of members
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New secretary appointed;new director appointed
dot icon04/08/1997
Director resigned
dot icon04/08/1997
Secretary resigned
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon16/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

20
2022
change arrow icon+10.24 % *

* during past year

Cash in Bank

£446,071.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
288.55K
-
0.00
404.65K
-
2022
20
324.57K
-
0.00
446.07K
-
2022
20
324.57K
-
0.00
446.07K
-

Employees

2022

Employees

20 Ascended11 % *

Net Assets(GBP)

324.57K £Ascended12.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

446.07K £Ascended10.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Benjamin David
Director
31/03/2023 - 31/10/2025
33
Shelmerdine, Murray
Director
10/07/1997 - 15/04/1999
-
Alter, Sacha
Director
01/05/2007 - 31/03/2023
-
Waters, Philip
Director
31/03/2023 - 03/03/2026
26
Cook, Michael George
Director
16/06/1997 - 10/07/1997
77

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BADGER COMPUTER SERVICES LIMITED

BADGER COMPUTER SERVICES LIMITED is an(a) Active company incorporated on 16/06/1997 with the registered office located at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BADGER COMPUTER SERVICES LIMITED?

toggle

BADGER COMPUTER SERVICES LIMITED is currently Active. It was registered on 16/06/1997 .

Where is BADGER COMPUTER SERVICES LIMITED located?

toggle

BADGER COMPUTER SERVICES LIMITED is registered at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN.

What does BADGER COMPUTER SERVICES LIMITED do?

toggle

BADGER COMPUTER SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BADGER COMPUTER SERVICES LIMITED have?

toggle

BADGER COMPUTER SERVICES LIMITED had 20 employees in 2022.

What is the latest filing for BADGER COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.