Company Information for BADGER COMPUTER SERVICES LIMITED
GROUND FLOOR UNIT E1, THE CHASE, JOHN TATE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7NN,
|
Company Registration Number
03387019
Private Limited Company
Active |
Company Name | |
---|---|
BADGER COMPUTER SERVICES LIMITED | |
Legal Registered Office | |
GROUND FLOOR UNIT E1, THE CHASE JOHN TATE ROAD HERTFORD HERTFORDSHIRE SG13 7NN Other companies in SG14 | |
Company Number | 03387019 | |
---|---|---|
Company ID Number | 03387019 | |
Date formed | 1997-06-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/03/2024 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB589871854 |
Last Datalog update: | 2024-03-06 15:44:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BADGER COMPUTER SERVICES INC. | Alberta | Dissolved | Company formed on the 1998-05-27 |
Officer | Role | Date Appointed |
---|---|---|
DAVID EVERETT |
||
SACHA ALTER |
||
DAVID EVERETT |
||
SURAJ SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MURRAY SHELMERDINE |
Director | ||
SHARON ANN HART |
Company Secretary | ||
MICHAEL GEORGE COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Y&S SISTERS LTD | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033870190001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033870190002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 033870190003 | ||
Previous accounting period shortened from 30/04/23 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution Re: that the articles of association of the company be amended by deleting all the provisions of the company's memorandum of association which, by virtue of section 28 of the companies act 2006, are treated as part of | ||
Statement of company's objects | ||
REGISTERED OFFICE CHANGED ON 14/04/23 FROM Manufactory House Bell Lane Hertford SG14 1BP | ||
Termination of appointment of David Everett on 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR SACHA ALTER | ||
CESSATION OF DAVID EVERETT AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Grantcroft Limited as a person with significant control on 2023-03-31 | ||
DIRECTOR APPOINTED MR BENJAMIN DAVID PAGE | ||
APPOINTMENT TERMINATED, DIRECTOR SURAJ SHAH | ||
DIRECTOR APPOINTED MR MARK DAVID BRAMLEY | ||
DIRECTOR APPOINTED MR PHILIP WATERS | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID EVERETT | ||
REGISTRATION OF A CHARGE / CHARGE CODE 033870190001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 033870190002 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 330 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 330 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EVERETT | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 330 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 330 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 330 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/06/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/06/08; full list of members | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/06/07; full list of members | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/2000 01/05/0 | |
123 | NC INC ALREADY ADJUSTED 01/05/07 | |
RES13 | RE SHARE RIGHTS 01/05/07 | |
88(2)R | AD 01/05/07--------- £ SI 80@1=80 £ IC 250/330 | |
88(2)R | AD 01/05/07--------- £ SI 150@1=150 £ IC 100/250 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COOK FIVE LIMITED CERTIFICATE ISSUED ON 09/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 23/04/99--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
(W)ELRES | S252 DISP LAYING ACC 20/06/97 | |
(W)ELRES | S369(4) SHT NOTICE MEET 20/06/97 | |
(W)ELRES | S366A DISP HOLDING AGM 20/06/97 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 20/06/97 | |
(W)ELRES | S386 DIS APP AUDS 20/06/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-04-30 | £ 258,790 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 244,787 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BADGER COMPUTER SERVICES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 277,549 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 293,830 |
Current Assets | 2013-04-30 | £ 583,249 |
Current Assets | 2012-04-30 | £ 522,675 |
Debtors | 2013-04-30 | £ 305,700 |
Debtors | 2012-04-30 | £ 228,845 |
Shareholder Funds | 2013-04-30 | £ 325,795 |
Shareholder Funds | 2012-04-30 | £ 279,874 |
Tangible Fixed Assets | 2013-04-30 | £ 1,336 |
Tangible Fixed Assets | 2012-04-30 | £ 1,986 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Printing, Stationery & General Office Exps |
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
London Borough of Haringey | |
|
|
City of London | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
City of London | |
|
Equipment, Furniture& Materials |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Communications & Computing |
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Communications & Computing |
London Borough of Barnet Council | |
|
Hware Purcs |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |