Company NameBadoo Trading Limited
Company StatusActive
Company Number07540255
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMariko O'Shea
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Director NameSandra Ensminger
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2022(11 years after company formation)
Appointment Duration2 years, 1 month
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Director NameChristopher Joseph Rosas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2022(11 years after company formation)
Appointment Duration2 years, 1 month
RoleVice President Of Tax & Treasury
Country of ResidenceUnited States
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed26 May 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Andrey Ogandzhanyants
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceRussia
Correspondence AddressMedia Village 131-151 Great Titchfield Street
London
W1W 5BB
Director NameMr Andrew Mark Metson Parker
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressK1, Upper Ground Floor Forni Complex
Triq Xatt
Valletta Waterfront
Floriana
Frn 1913
Director NameBart Killen Swanson
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2011(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Director NameMr Amit Shafrir
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed29 March 2012(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMedia Village 131-151 Great Titchfield Street
London
W1W 5BB
Secretary NameMs Michelle Kennedy
StatusResigned
Appointed27 September 2012(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 May 2017)
RoleCompany Director
Correspondence Address13 Hawley Crescent
London
NW1 8NP
Director NameMr Mark Rowley McGuinness-Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia Village 131-151 Great Titchfield Street
London
W1W 5BB
Director NameMrs Michelle Theresa Kennedy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressK1, Upper Ground Floor Forni Complex
Triq Xatt
Valletta Waterfront
Floriana
Frn 1913
Director NameMr Vladimir Kornilovski
Date of BirthJune 1977 (Born 46 years ago)
NationalityEstonian
StatusResigned
Appointed23 June 2015(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK1, Upper Ground Floor Forni Complex
Triq Xatt
Valletta Waterfront
Floriana
Frn 1913
Director NameMr Idan Wallichman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed17 November 2016(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 2022)
RolePrincipal, Office Of The President
Country of ResidenceUnited Kingdom
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Director NameMr Duncan Farrall
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 February 2022)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Director NameAnu Bagavathy Subramanian
Date of BirthMay 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed26 October 2020(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Director NameMs Whitney Wolfe Herd
Date of BirthJuly 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1105 West 41st Street
Unit B
Austin
Texas
78756

Contact

Websitecorp.badoo.com
Telephone01986 754967
Telephone regionBungay

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Worldwide Vision LTD
100.00%
Ordinary

Financials

Year2014
Turnover£56,135,097
Gross Profit£21,785,043
Net Worth£889,640
Cash£1,316,901
Current Liabilities£17,165,005

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

1 May 2020Delivered on: 5 May 2020
Persons entitled: Citibank, N.A. (As Collateral Agent)

Classification: A registered charge
Outstanding

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
4 January 2021Group of companies' accounts made up to 31 December 2019 (70 pages)
4 November 2020Appointment of Ms Whitney Wolfe Herd as a director on 26 October 2020 (2 pages)
4 November 2020Appointment of Anu Bagavathy Subramanian as a director on 26 October 2020 (2 pages)
16 September 2020Director's details changed for Mariko O'shea on 1 February 2020 (2 pages)
7 September 2020Memorandum and Articles of Association (38 pages)
7 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 June 2020Resolutions
  • RES13 ‐ Reduce share prm a/c 15/06/2020
(1 page)
25 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2020Statement of capital on 25 June 2020
  • GBP 100
(3 pages)
25 June 2020Statement by Directors (1 page)
25 June 2020Solvency Statement dated 15/06/20 (1 page)
16 June 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 100
(3 pages)
20 May 2020Memorandum and Articles of Association (15 pages)
20 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2020Registration of charge 075402550001, created on 1 May 2020 (41 pages)
22 April 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 3
(3 pages)
25 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
19 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2020Notification of Stephen Allen Schwarzman as a person with significant control on 29 January 2020 (2 pages)
17 February 2020Cessation of Andrey Ogandzhanyants as a person with significant control on 29 January 2020 (1 page)
4 February 2020Appointment of Mr Duncan Farrall as a director on 29 January 2020 (2 pages)
4 February 2020Appointment of Mariko O'shea as a director on 29 January 2020 (2 pages)
4 February 2020Termination of appointment of Andrew Mark Metson Parker as a director on 29 January 2020 (1 page)
4 February 2020Termination of appointment of Vladimir Kornilovski as a director on 29 January 2020 (1 page)
27 September 2019Group of companies' accounts made up to 31 December 2018 (60 pages)
12 March 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
21 December 2018Statement by Directors (3 pages)
21 December 2018Resolutions
  • RES13 ‐ Reduction of share premium 13/12/2018
(1 page)
21 December 2018Statement of capital on 21 December 2018
  • GBP 2
(3 pages)
21 December 2018Solvency Statement dated 13/12/18 (3 pages)
19 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2
(3 pages)
30 October 2018Group of companies' accounts made up to 31 December 2017 (69 pages)
9 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
13 February 2018Change of details for Andrey Ogandzhanyants as a person with significant control on 30 January 2018 (2 pages)
12 February 2018Notification of a person with significant control statement (2 pages)
12 February 2018Cessation of Andrey Ogandzhanyants as a person with significant control on 6 April 2016 (1 page)
12 February 2018Director's details changed for Mr Vladimir Kornilovski on 23 June 2015 (2 pages)
12 February 2018Notification of Andrey Ogandzhanyants as a person with significant control on 15 April 2016 (2 pages)
12 February 2018Director's details changed for Andrew Mark Metson Parker on 4 April 2011 (2 pages)
12 February 2018Withdrawal of a person with significant control statement on 12 February 2018 (2 pages)
30 October 2017Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 7 June 2017 (2 pages)
30 October 2017Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 7 June 2017 (2 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (66 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (66 pages)
30 June 2017Termination of appointment of Michelle Theresa Kennedy as a director on 28 June 2017 (1 page)
30 June 2017Termination of appointment of Michelle Theresa Kennedy as a director on 28 June 2017 (1 page)
8 June 2017Secretary's details changed (1 page)
8 June 2017Secretary's details changed (1 page)
8 June 2017Termination of appointment of Michelle Kennedy as a secretary on 26 May 2017 (1 page)
8 June 2017Termination of appointment of Michelle Kennedy as a secretary on 26 May 2017 (1 page)
7 June 2017Registered office address changed from 13 Hawley Crescent London NW1 8NP England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 7 June 2017 (1 page)
7 June 2017Director's details changed for Andrew Mark Metson Parker on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Andrew Mark Metson Parker on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mrs Michelle Theresa Kennedy on 7 June 2017 (2 pages)
7 June 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 26 May 2017 (2 pages)
7 June 2017Director's details changed for Mr Idan Wallichman on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages)
7 June 2017Registered office address changed from 13 Hawley Crescent London NW1 8NP England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages)
7 June 2017Director's details changed for Mr Idan Wallichman on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Vladimir Kornilovski on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Vladimir Kornilovski on 7 June 2017 (2 pages)
7 June 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 26 May 2017 (2 pages)
7 June 2017Director's details changed for Mrs Michelle Theresa Kennedy on 7 June 2017 (2 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
18 January 2017Full accounts made up to 31 December 2015 (68 pages)
18 January 2017Full accounts made up to 31 December 2015 (68 pages)
22 November 2016Appointment of Mr Idan Wallichman as a director on 17 November 2016 (2 pages)
22 November 2016Appointment of Mr Idan Wallichman as a director on 17 November 2016 (2 pages)
31 August 2016Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to 13 Hawley Crescent London NW1 8NP on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to 13 Hawley Crescent London NW1 8NP on 31 August 2016 (1 page)
4 July 2016Registered office address changed from Media Village 131-151 Great Titchfield Street London W1W 5BB to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Media Village 131-151 Great Titchfield Street London W1W 5BB to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
5 October 2015Full accounts made up to 31 December 2014 (19 pages)
5 October 2015Full accounts made up to 31 December 2014 (19 pages)
24 June 2015Appointment of Mr Vladimir Kornilovski as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Vladimir Kornilovski as a director on 23 June 2015 (2 pages)
12 June 2015Termination of appointment of Andrey Ogandzhanyants as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Andrey Ogandzhanyants as a director on 12 June 2015 (1 page)
28 May 2015Termination of appointment of Mark Rowley Mcguinness-Smith as a director on 27 May 2015 (1 page)
28 May 2015Termination of appointment of Mark Rowley Mcguinness-Smith as a director on 27 May 2015 (1 page)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
25 February 2015Director's details changed for Andrew Mark Metson Parker on 19 April 2011 (2 pages)
25 February 2015Director's details changed for Mr Andrey Ogandzhanyants on 19 April 2011 (2 pages)
25 February 2015Director's details changed for Mr Andrey Ogandzhanyants on 19 April 2011 (2 pages)
25 February 2015Director's details changed for Andrew Mark Metson Parker on 19 April 2011 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 August 2014Appointment of Ms Michelle Teresa Kennedy as a director on 30 July 2014 (2 pages)
13 August 2014Appointment of Ms Michelle Teresa Kennedy as a director on 30 July 2014 (2 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
26 September 2013Appointment of Mr Mark Rowley Mcguinness-Smith as a director (2 pages)
26 September 2013Appointment of Mr Mark Rowley Mcguinness-Smith as a director (2 pages)
11 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 March 2013Termination of appointment of Amit Shafrir as a director (1 page)
5 March 2013Termination of appointment of Amit Shafrir as a director (1 page)
31 October 2012Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 31 October 2012 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Appointment of Ms Michelle Kennedy as a secretary (1 page)
2 October 2012Appointment of Ms Michelle Kennedy as a secretary (1 page)
23 August 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 23 August 2012 (1 page)
16 April 2012Appointment of Mr Amit Shafrir as a director (2 pages)
16 April 2012Appointment of Mr Amit Shafrir as a director (2 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Termination of appointment of Bart Swanson as a director (1 page)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Termination of appointment of Bart Swanson as a director (1 page)
19 April 2011Registered office address changed from 3Rd Floor 28 Denmark Street London WC2H 8NJ United Kingdom on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 3Rd Floor 28 Denmark Street London WC2H 8NJ United Kingdom on 19 April 2011 (2 pages)
4 April 2011Appointment of Bart Killen Swanson as a director (3 pages)
4 April 2011Appointment of Bart Killen Swanson as a director (3 pages)
4 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
4 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
23 February 2011Incorporation (24 pages)
23 February 2011Incorporation (24 pages)