BADGER SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

BADGER SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02952744

Incorporation date

26/07/1994

Size

Full

Contacts

Registered address

Registered address

12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire NG7 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1994)
dot icon18/02/2026
Appointment of Daniel Speed as a director on 2026-02-01
dot icon05/02/2026
Full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon18/09/2025
Termination of appointment of Robert John Sinclair as a director on 2025-09-01
dot icon24/04/2025
Registration of charge 029527440003, created on 2025-04-23
dot icon24/03/2025
Statement of company's objects
dot icon21/03/2025
Appointment of Mr Allan Dunn as a director on 2025-03-01
dot icon21/03/2025
Satisfaction of charge 029527440002 in full
dot icon21/03/2025
Satisfaction of charge 029527440001 in full
dot icon17/03/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon26/11/2024
Accounts for a small company made up to 2023-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon16/07/2024
Director's details changed for Mr Robert John Sinclair on 2024-07-16
dot icon11/04/2024
Registered office address changed from Bell House (Altia-Abm) Nottingham Science & Technology Park Nottingham NG7 2RL England to 12 Castlebridge Office Village Kirtley Drive Nottingham Nottinghamshire NG7 1LD on 2024-04-11
dot icon29/01/2024
Appointment of Ms Lauren Katherine Stewart Patterson as a director on 2024-01-24
dot icon07/11/2023
Registered office address changed from 10 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to Bell House (Altia-Abm) Nottingham Science & Technology Park Nottingham NG7 2RL on 2023-11-07
dot icon07/11/2023
Confirmation statement made on 2023-10-18 with updates
dot icon24/07/2023
Termination of appointment of Andrew Peet as a secretary on 2023-07-24
dot icon24/07/2023
Termination of appointment of Andrew Peet as a director on 2023-07-24
dot icon19/04/2023
Resolutions
dot icon04/04/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon31/03/2023
Change of share class name or designation
dot icon31/03/2023
Particulars of variation of rights attached to shares
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Memorandum and Articles of Association
dot icon30/03/2023
Registration of charge 029527440002, created on 2023-03-24
dot icon28/03/2023
Cessation of David William Lee as a person with significant control on 2023-03-24
dot icon28/03/2023
Cessation of Robert Gordon Brigham as a person with significant control on 2023-03-24
dot icon28/03/2023
Notification of Clover Bidco Limited as a person with significant control on 2023-03-24
dot icon28/03/2023
Appointment of Mr Robert John Sinclair as a director on 2023-03-24
dot icon28/03/2023
Appointment of Mr Andrew Peet as a director on 2023-03-24
dot icon28/03/2023
Appointment of Andrew Peet as a secretary on 2023-03-24
dot icon28/03/2023
Termination of appointment of John Charles Langley as a director on 2023-03-24
dot icon28/03/2023
Termination of appointment of Robert Gordon Brigham as a director on 2023-03-24
dot icon28/03/2023
Termination of appointment of David William Lee as a director on 2023-03-24
dot icon28/03/2023
Termination of appointment of David William Lee as a secretary on 2023-03-24
dot icon28/03/2023
Termination of appointment of Ashok Wasudeo Vaidya as a director on 2023-03-24
dot icon28/03/2023
Registration of charge 029527440001, created on 2023-03-24
dot icon23/11/2022
Accounts for a small company made up to 2022-06-30
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon21/03/2022
Accounts for a small company made up to 2021-06-30
dot icon10/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon17/08/2021
Registered office address changed from Delta House 70 South View Avenue Caversham Reading Berkshire RG4 5BB to 10 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 2021-08-17
dot icon23/06/2021
Director's details changed for Mr John Charles Langley on 2021-06-22
dot icon29/03/2021
Accounts for a small company made up to 2020-06-30
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon19/02/2021
Particulars of variation of rights attached to shares
dot icon19/02/2021
Memorandum and Articles of Association
dot icon19/02/2021
Resolutions
dot icon18/02/2021
Change of share class name or designation
dot icon09/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon09/02/2021
Change of details for Mr David William Lee as a person with significant control on 2020-11-08
dot icon09/02/2021
Director's details changed for Mr David William Lee on 2020-11-08
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon04/11/2019
Accounts for a small company made up to 2019-06-30
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon15/03/2019
Accounts for a small company made up to 2018-06-30
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon29/10/2018
Resolutions
dot icon25/10/2018
Change of share class name or designation
dot icon25/10/2018
Particulars of variation of rights attached to shares
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-09-01
dot icon03/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon07/03/2018
Accounts for a small company made up to 2017-06-30
dot icon09/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon23/01/2017
Accounts for a small company made up to 2016-06-30
dot icon08/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon21/02/2015
Accounts for a small company made up to 2014-06-30
dot icon30/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/01/2011
Appointment of Dr Ashok Wasudeo Vaidya as a director
dot icon17/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon18/01/2010
Appointment of Mr John Charles Langley as a director
dot icon18/01/2010
Director's details changed for Mr Robert Gordon Brigham on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr David William Lee on 2010-01-18
dot icon18/01/2010
Director's details changed for Robert Gordon Brigham on 2010-01-18
dot icon18/01/2010
Secretary's details changed for David William Lee on 2010-01-18
dot icon27/11/2009
Statement of capital following an allotment of shares on 2009-10-06
dot icon11/11/2009
Statement of capital following an allotment of shares on 2009-10-05
dot icon30/10/2009
Resolutions
dot icon15/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/07/2009
Return made up to 26/07/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/07/2008
Return made up to 26/07/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/07/2007
Return made up to 26/07/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/08/2006
£ sr 2@1 30/06/06
dot icon27/07/2006
Return made up to 26/07/06; full list of members
dot icon30/06/2006
Director resigned
dot icon07/09/2005
£ sr 28@1 21/07/05
dot icon07/09/2005
£ sr 2@1 31/12/04
dot icon22/08/2005
Return made up to 26/07/05; full list of members
dot icon02/08/2005
Accounts for a small company made up to 2005-06-30
dot icon21/07/2005
Resolutions
dot icon14/07/2005
New secretary appointed
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Secretary resigned
dot icon06/06/2005
Resolutions
dot icon30/09/2004
Accounts for a small company made up to 2004-06-30
dot icon17/08/2004
Return made up to 26/07/04; full list of members
dot icon03/09/2003
Accounts for a small company made up to 2003-06-30
dot icon06/08/2003
Return made up to 26/07/03; full list of members
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Ad 06/02/03--------- £ si 3@1=3 £ ic 73/76
dot icon02/01/2003
Accounts for a small company made up to 2002-06-30
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Resolutions
dot icon16/10/2002
Return made up to 26/07/02; full list of members
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Ad 25/07/02--------- £ si 2@1=2 £ ic 71/73
dot icon04/08/2002
Resolutions
dot icon12/03/2002
Full accounts made up to 2001-06-30
dot icon27/11/2001
New director appointed
dot icon21/08/2001
Return made up to 26/07/01; full list of members
dot icon23/04/2001
Memorandum and Articles of Association
dot icon09/04/2001
Ad 02/04/01--------- £ si 2@1=2 £ ic 103/105
dot icon09/04/2001
Ad 02/04/01--------- £ si 3@1=3 £ ic 100/103
dot icon17/01/2001
Full accounts made up to 2000-06-30
dot icon23/08/2000
Director resigned
dot icon23/08/2000
Director resigned
dot icon22/08/2000
Return made up to 26/07/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-06-30
dot icon02/08/1999
Return made up to 26/07/99; no change of members
dot icon19/10/1998
Full accounts made up to 1998-06-30
dot icon28/07/1998
Return made up to 26/07/98; full list of members
dot icon15/12/1997
Full accounts made up to 1997-06-30
dot icon29/07/1997
Return made up to 26/07/97; no change of members
dot icon29/07/1997
New director appointed
dot icon27/11/1996
Full accounts made up to 1996-06-30
dot icon02/08/1996
Return made up to 26/07/96; no change of members
dot icon09/01/1996
Registered office changed on 09/01/96 from: 3 richfield place richfield avenue reading RG1 8EQ
dot icon09/11/1995
Full accounts made up to 1995-06-30
dot icon07/08/1995
Return made up to 26/07/95; full list of members
dot icon20/02/1995
Ad 01/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon23/11/1994
Director resigned;new director appointed
dot icon23/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/11/1994
Accounting reference date notified as 30/06
dot icon26/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+1.60 % *

* during past year

Cash in Bank

£941,931.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
259.41K
-
0.00
927.07K
-
2022
11
262.08K
-
0.00
941.93K
-
2022
11
262.08K
-
0.00
941.93K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

262.08K £Ascended1.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

941.93K £Ascended1.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peet, Andrew
Director
24/03/2023 - 24/07/2023
9
Lee, David William
Director
28/07/1994 - 24/03/2023
1
Langley, John Charles
Director
18/01/2010 - 24/03/2023
3
Mr Robert Gordon Brigham
Director
01/02/1995 - 24/03/2023
-
Sinclair, Robert John
Director
24/03/2023 - 01/09/2025
20

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

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 BADGER SOFTWARE LIMITED

BADGER SOFTWARE LIMITED is an(a) Active company incorporated on 26/07/1994 with the registered office located at 12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire NG7 1LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BADGER SOFTWARE LIMITED?

toggle

BADGER SOFTWARE LIMITED is currently Active. It was registered on 26/07/1994 .

Where is BADGER SOFTWARE LIMITED located?

toggle

BADGER SOFTWARE LIMITED is registered at 12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire NG7 1LD.

What does BADGER SOFTWARE LIMITED do?

toggle

BADGER SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BADGER SOFTWARE LIMITED have?

toggle

BADGER SOFTWARE LIMITED had 11 employees in 2022.

What is the latest filing for BADGER SOFTWARE LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Daniel Speed as a director on 2026-02-01.