Company NameBadiani Limited
DirectorsMassimo Franchi and Carles Ferrer Roqueta
Company StatusActive
Company Number09303465
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr Massimo Franchi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address23b Pensbury Pl Nine Elms
London
SW8 4TP
Director NameMr Carles Ferrer Roqueta
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23b Pensbury Pl Nine Elms
London
SW8 4TP

Contact

Telephone020 73213387
Telephone regionLondon

Location

Registered Address23b Pensbury Pl Nine Elms
London
SW8 4TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

10 May 2023Delivered on: 18 May 2023
Persons entitled: Wti Fund X, Inc.

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the company anywhere in the world and including any extensions and renewals of, and any application for such rights.
Outstanding
17 December 2021Delivered on: 7 January 2022
Persons entitled: Juice Ventures LTD

Classification: A registered charge
Outstanding
30 December 2021Delivered on: 7 January 2022
Persons entitled: Juice Ventures LTD

Classification: A registered charge
Outstanding

Filing History

6 November 2023Confirmation statement made on 29 October 2023 with updates (10 pages)
20 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
18 May 2023Registration of charge 093034650003, created on 10 May 2023 (26 pages)
4 May 2023Satisfaction of charge 093034650002 in full (1 page)
4 May 2023Satisfaction of charge 093034650001 in full (1 page)
23 January 2023Statement of capital following an allotment of shares on 30 December 2022
  • GBP 235,709
(3 pages)
16 January 2023Memorandum and Articles of Association (45 pages)
16 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2022Confirmation statement made on 29 October 2022 with updates (8 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
2 September 2022Statement of capital following an allotment of shares on 11 August 2022
  • GBP 204,669
(3 pages)
7 January 2022Registration of charge 093034650002, created on 17 December 2021 (34 pages)
7 January 2022Registration of charge 093034650001, created on 30 December 2021 (35 pages)
29 October 2021Confirmation statement made on 29 October 2021 with updates (7 pages)
29 September 2021Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 23B Pensbury Pl Nine Elms London SW8 4TP on 29 September 2021 (1 page)
29 September 2021Director's details changed for Mr Massimo Franchi on 31 July 2021 (2 pages)
29 September 2021Director's details changed for Mr Carles Ferrer Roqueta on 31 July 2021 (2 pages)
8 September 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 203,240
(3 pages)
23 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 February 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 196,524
(3 pages)
19 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 February 2020Confirmation statement made on 31 December 2019 with updates (7 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 October 2019Notification of a person with significant control statement (2 pages)
18 October 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 168,891
(3 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
1 August 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 134,320
(3 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
28 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 116,666
(3 pages)
11 October 2018Registered office address changed from C/O G Teoli & Co Balfour House 741 High Road London London N12 0BP England to Palladium House 1-4 Argyll Street London W1F 7LD on 11 October 2018 (1 page)
20 August 2018Resolutions
  • RES13 ‐ Directors interest approved and authorised to vote and count in the quorum pursuant to article 16 of the company's articles of association, director approved, accounting reference date changed 02/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 August 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
10 August 2018Cessation of Paolo Pomposi as a person with significant control on 2 August 2018 (1 page)
10 August 2018Statement of capital following an allotment of shares on 2 August 2018
  • GBP 113,333
(3 pages)
10 August 2018Cessation of Massimo Franchi as a person with significant control on 2 August 2018 (1 page)
10 August 2018Appointment of Mr Carles Ferrer Roqueta as a director on 2 August 2018 (2 pages)
10 August 2018Cessation of Patrizio Pomposi as a person with significant control on 2 August 2018 (1 page)
10 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
3 January 2017Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ to C/O G Teoli & Co Balfour House 741 High Road London London N12 0BP on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 10 November 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 10 November 2016 with updates (7 pages)
3 January 2017Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ to C/O G Teoli & Co Balfour House 741 High Road London London N12 0BP on 3 January 2017 (1 page)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 35,000
(4 pages)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 35,000
(4 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 35,000
(38 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 35,000
(38 pages)