About

Registered Number: 06259169
Date of Incorporation: 24/05/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 81 Castle Street, Saffron Walden, CB10 1BQ,

 

Badges Ltd was founded on 24 May 2007, it's status in the Companies House registry is set to "Active". The organisation is VAT Registered. 1-10 people are employed by this business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEAR, Andrew Marcus Graham 24 May 2007 - 1
VEAR, Philippa Anne 24 May 2007 - 1
VEAR, Simon Nicholas James 21 February 2020 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 July 2020
CS01 - N/A 26 June 2020
AP01 - Appointment of director 21 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 07 December 2018
CH01 - Change of particulars for director 07 December 2018
PSC04 - N/A 07 December 2018
PSC04 - N/A 07 December 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 June 2015
AD01 - Change of registered office address 29 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 16 December 2013
AR01 - Annual Return 13 December 2013
RESOLUTIONS - N/A 24 April 2013
SH08 - Notice of name or other designation of class of shares 24 April 2013
CC04 - Statement of companies objects 24 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AD01 - Change of registered office address 06 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 06 June 2008
353 - Register of members 06 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
225 - Change of Accounting Reference Date 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.