Company NameRed Badger Consulting Limited
Company StatusActive
Company Number07242017
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Charles Ernest Wynne
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Old Street Yard 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Stuart Martin Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Old Street Yard 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Cain Christian Ullah
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Old Street Yard 2 Old Street Yard
London
EC1Y 8AF
Secretary NameChristopher Charles Norris Wynne
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressYork Cottage, The Green, Pirbright
Woking
GU24 0JT

Contact

Websitered-badger.com
Email address[email protected]
Telephone0845 5440186
Telephone regionUnknown

Location

Registered Address2 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

30k at £0.01Cain Christian Ullah
33.33%
Ordinary
30k at £0.01David Charles Ernest Wynne
33.33%
Ordinary
30k at £0.01Stuart Martin Harris
33.33%
Ordinary

Financials

Year2014
Net Worth£949,172
Cash£654,558
Current Liabilities£800,671

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

16 May 2023Full accounts made up to 31 October 2022 (31 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
28 April 2023Change of details for Mr David Charles Ernest Wynne as a person with significant control on 9 January 2023 (2 pages)
28 April 2023Director's details changed for Mr David Charles Ernest Wynne on 9 January 2023 (2 pages)
8 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
7 June 2022Change of details for Mr David Charles Ernest Wynne as a person with significant control on 6 April 2016 (2 pages)
7 June 2022Change of details for Mr Stuart Martin Harris as a person with significant control on 6 April 2016 (2 pages)
7 June 2022Cessation of Cain Christian Ullah as a person with significant control on 25 February 2021 (1 page)
23 March 2022Full accounts made up to 31 October 2021 (31 pages)
21 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2021Memorandum and Articles of Association (42 pages)
16 June 2021Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 818.37
(4 pages)
3 June 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 May 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
12 February 2021Full accounts made up to 31 October 2020 (22 pages)
15 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
30 April 2020Director's details changed for Mr David Charles Ernest Wynne on 11 July 2017 (2 pages)
30 April 2020Director's details changed for Mr Cain Christian Ullah on 11 July 2017 (2 pages)
30 April 2020Director's details changed for Mr Stuart Martin Harris on 11 July 2017 (2 pages)
4 March 2020Full accounts made up to 31 October 2019 (20 pages)
7 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 November 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 918.37
(4 pages)
7 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
31 January 2019Full accounts made up to 31 October 2018 (20 pages)
21 November 2018Director's details changed for Mr Cain Christian Ullah on 3 July 2018 (2 pages)
21 November 2018Change of details for Mr Cain Christian Ullah as a person with significant control on 3 July 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
27 February 2018Termination of appointment of Christopher Charles Norris Wynne as a secretary on 23 February 2018 (1 page)
19 January 2018Accounts for a small company made up to 31 October 2017 (18 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
11 July 2017Registered office address changed from 12 Mallow Street London EC1Y 8RQ to 2 Old Street Yard 2 Old Street Yard London EC1Y 8AF on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 12 Mallow Street London EC1Y 8RQ to 2 Old Street Yard 2 Old Street Yard London EC1Y 8AF on 11 July 2017 (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
3 May 2017Director's details changed for Stuart Martin Harris on 23 April 2017 (2 pages)
3 May 2017Director's details changed for Stuart Martin Harris on 23 April 2017 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 900
(6 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 900
(6 pages)
23 May 2016Director's details changed for Mr David Charles Ernest Wynne on 23 December 2015 (2 pages)
23 May 2016Director's details changed for Mr David Charles Ernest Wynne on 23 December 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 May 2015Director's details changed for Mr Cain Christian Ullah on 4 December 2014 (2 pages)
6 May 2015Registered office address changed from 12 Mallow Street London EC1Y 8RQ England to 12 Mallow Street London EC1Y 8RQ on 6 May 2015 (1 page)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 900
(6 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 900
(6 pages)
6 May 2015Registered office address changed from York Cottage, the Green, Pirbright Woking GU24 0JT to 12 Mallow Street London EC1Y 8RQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from York Cottage, the Green, Pirbright Woking GU24 0JT to 12 Mallow Street London EC1Y 8RQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 12 Mallow Street London EC1Y 8RQ England to 12 Mallow Street London EC1Y 8RQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 12 Mallow Street London EC1Y 8RQ England to 12 Mallow Street London EC1Y 8RQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from York Cottage, the Green, Pirbright Woking GU24 0JT to 12 Mallow Street London EC1Y 8RQ on 6 May 2015 (1 page)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 900
(6 pages)
6 May 2015Director's details changed for Mr Cain Christian Ullah on 4 December 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 900
(6 pages)
29 May 2014Director's details changed for Mr David Charles Ernest Wynne on 20 April 2014 (2 pages)
29 May 2014Director's details changed for Mr Cain Christian Ullah on 7 December 2013 (2 pages)
29 May 2014Director's details changed for Mr Cain Christian Ullah on 7 December 2013 (2 pages)
29 May 2014Director's details changed for Mr David Charles Ernest Wynne on 20 April 2014 (2 pages)
29 May 2014Director's details changed for Mr Cain Christian Ullah on 7 December 2013 (2 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 900
(6 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 900
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
16 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/05/2012
(6 pages)
16 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/05/2012
(6 pages)
9 October 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 9,000
  • ANNOTATION A second filed SH01 was registered on 16/10/2012
(5 pages)
9 October 2012Sub-division of shares on 23 May 2012 (5 pages)
9 October 2012Sub-division of shares on 23 May 2012 (5 pages)
9 October 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 9,000
  • ANNOTATION A second filed SH01 was registered on 16/10/2012
(5 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Stuart Martin Harris on 19 April 2012 (2 pages)
9 May 2012Director's details changed for Mr David Charles Ernest Wynne on 19 April 2012 (2 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Cain Christian Ullah on 19 April 2012 (3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Cain Christian Ullah on 19 April 2012 (3 pages)
9 May 2012Director's details changed for Stuart Martin Harris on 19 April 2012 (2 pages)
9 May 2012Director's details changed for Mr David Charles Ernest Wynne on 19 April 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
31 May 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
31 May 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
25 May 2011Director's details changed for David Charles Ernest Wynne on 24 May 2011 (2 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for David Charles Ernest Wynne on 24 May 2011 (2 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)