Company NameBadger Software Engineering Limited
DirectorsBruce William Badger and Justina Tat Sum Badger
Company StatusActive
Company Number01691174
CategoryPrivate Limited Company
Incorporation Date14 January 1983(41 years, 2 months ago)
Previous NameAire Valley Software Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bruce William Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address338 Ben Johnson House Barbican
London
EC2Y 8NQ
Secretary NameMr Bruce William Badger
NationalityBritish
StatusCurrent
Appointed14 June 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address338 Ben Johnson House Barbican
London
EC2Y 8NQ
Director NameMrs Justina Tat Sum Badger
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(34 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Morden Road
London
SW19 3BP
Director NamePeter William Badger
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 09 March 2009)
RoleComputer Consultant
Correspondence Address84 Tweendykes Road
Sutton On Hull
Hull
HU7 4XG

Contact

Websitewww.badgerse.com

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Bruce William Badger
100.00%
Ordinary

Financials

Year2014
Net Worth£85,881
Current Liabilities£16,760

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

30 June 2020Delivered on: 18 July 2020
Persons entitled:
Bruce William Badger
Justina Tat Sum Badger

Classification: A registered charge
Particulars: 10 kingfisher place reading and parking space.
Outstanding

Filing History

18 July 2020Registration of charge 016911740001, created on 30 June 2020 (7 pages)
26 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
28 June 2018Change of details for Mr Bruce William Badger as a person with significant control on 22 August 2017 (2 pages)
28 June 2018Notification of Justina Tat Sum Badger as a person with significant control on 22 August 2017 (2 pages)
16 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 August 2017Appointment of Mrs Justina Tat Sum Badger as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mrs Justina Tat Sum Badger as a director on 22 August 2017 (2 pages)
29 June 2017Notification of Bruce Badger as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
29 June 2017Notification of Bruce Badger as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 June 2017Notification of Bruce Badger as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Bruce Badger as a person with significant control on 6 April 2016 (2 pages)
10 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
10 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
12 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
16 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
16 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 July 2009Return made up to 14/06/09; full list of members (3 pages)
16 July 2009Return made up to 14/06/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 March 2009Appointment terminated director peter badger (1 page)
9 March 2009Appointment terminated director peter badger (1 page)
9 December 2008Return made up to 14/06/08; full list of members (4 pages)
9 December 2008Return made up to 14/06/08; full list of members (4 pages)
10 November 2008Director and secretary's change of particulars / bruce badger / 20/10/2008 (1 page)
10 November 2008Director and secretary's change of particulars / bruce badger / 20/10/2008 (1 page)
14 August 2008Return made up to 14/06/07; full list of members (4 pages)
14 August 2008Return made up to 14/06/07; full list of members (4 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
6 July 2007Return made up to 24/05/07; full list of members (2 pages)
6 July 2007Return made up to 24/05/07; full list of members (2 pages)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
21 September 2006Return made up to 24/05/06; full list of members (2 pages)
21 September 2006Return made up to 24/05/06; full list of members (2 pages)
24 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
24 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
15 August 2005Return made up to 24/05/05; full list of members (2 pages)
15 August 2005Return made up to 24/05/05; full list of members (2 pages)
13 May 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
13 May 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
18 January 2005Registered office changed on 18/01/05 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
18 January 2005Return made up to 24/05/04; full list of members (5 pages)
18 January 2005Return made up to 24/05/04; full list of members (5 pages)
18 January 2005Registered office changed on 18/01/05 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
20 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
20 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
5 September 2003Return made up to 14/06/03; full list of members (7 pages)
5 September 2003Return made up to 14/06/03; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
24 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
8 August 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
19 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
3 September 2001Registered office changed on 03/09/01 from: 241-243 baker st london NW1 6XE (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 241-243 baker st london NW1 6XE (2 pages)
5 July 2001Return made up to 14/06/01; full list of members (6 pages)
5 July 2001Return made up to 14/06/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 May 2000 (9 pages)
29 March 2001Full accounts made up to 31 May 2000 (9 pages)
27 July 2000Return made up to 14/06/00; full list of members (5 pages)
27 July 2000Return made up to 14/06/00; full list of members (5 pages)
12 May 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Full accounts made up to 31 May 1999 (9 pages)
13 October 1999Full accounts made up to 31 May 1999 (9 pages)
7 October 1999Return made up to 14/06/99; full list of members (5 pages)
7 October 1999Return made up to 14/06/99; full list of members (5 pages)
1 October 1999Full accounts made up to 31 May 1998 (9 pages)
1 October 1999Full accounts made up to 31 May 1998 (9 pages)
29 September 1998Secretary's particulars changed;director's particulars changed (1 page)
29 September 1998Secretary's particulars changed;director's particulars changed (1 page)
1 September 1998Return made up to 14/06/98; full list of members (5 pages)
1 September 1998Return made up to 14/06/98; full list of members (5 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
12 October 1997Return made up to 14/06/97; full list of members (5 pages)
12 October 1997Return made up to 14/06/97; full list of members (5 pages)
22 April 1997Full accounts made up to 31 May 1996 (10 pages)
22 April 1997Full accounts made up to 31 May 1996 (10 pages)
2 October 1996Full accounts made up to 31 May 1995 (10 pages)
2 October 1996Full accounts made up to 31 May 1995 (10 pages)
22 August 1996Return made up to 14/06/96; full list of members (3 pages)
22 August 1996Return made up to 14/06/96; full list of members (3 pages)
12 August 1996Director's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
13 April 1995Accounts for a small company made up to 31 May 1994 (11 pages)
13 April 1995Accounts for a small company made up to 31 May 1994 (11 pages)