General information

Name:

Badaling Limited

Office Address:

Wilson Field Limited, The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 06343217

Incorporation date: 2007-08-15

Dissolution date: 2021-08-26

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Badaling was founded on Wed, 15th Aug 2007 as a private limited company. This enterprise registered office was situated in Sheffield on Wilson Field Limited, The Manor House, 260 Ecclesall Road South. This place postal code is S11 9PS. The official reg. no. for Badaling Ltd was 06343217. Badaling Ltd had been active for fourteen years until Thu, 26th Aug 2021.

This business was controlled by 1 managing director: Richard F., who was appointed in 2007.

Richard F. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Richard F.

Role: Director

Appointed: 15 August 2007

Latest update: 25 January 2023

People with significant control

Richard F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Richard F.
Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 29 August 2021
Confirmation statement last made up date 15 August 2020
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 27 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 February 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 April 2016
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 11 April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 11 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

63 Old Penkridge Road Cannock

Post code:

WS11 1HY

City / Town:

Staffs

HQ address,
2014

Address:

63 Old Penkridge Road Cannock

Post code:

WS11 1HY

City / Town:

Staffs

HQ address,
2015

Address:

63 Old Penkridge Road Cannock

Post code:

WS11 1HY

City / Town:

Staffs

HQ address,
2016

Address:

63 Old Penkridge Road Cannock

Post code:

WS11 1HY

City / Town:

Staffs

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Closest Companies - by postcode