Badger Computer Services Limited

General information

Name:

Badger Computer Services Ltd

Office Address:

Ground Floor Unit E1, The Chase John Tate Road SG13 7NN Hertford

Number: 03387019

Incorporation date: 1997-06-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates under the name of Badger Computer Services Limited. The firm first started 27 years ago and was registered with 03387019 as the registration number. This office of this firm is registered in Hertford. You may find it at Ground Floor Unit E1, The Chase, John Tate Road. twenty two years ago the firm switched its registered name from Cook Five to Badger Computer Services Limited. This enterprise's declared SIC number is 62090 and their NACE code stands for Other information technology service activities. Badger Computer Services Ltd released its latest accounts for the period up to 2022/04/30. Its most recent annual confirmation statement was released on 2023/06/16.

Having three job advert since 2014/09/16, the corporation has been a relatively active employer on the labour market. On 2016/09/14, it was recruiting new workers for a School ICT IT Technician - North London and Home Counties position in North London, and on 2014/09/16, for the vacant position of a Sales in Enfield. So far, they have employed applicants for the Cabling Technician posts.

1 transaction have been registered in 2011 with a sum total of £565. Cooperation with the Barnet London Borough council covered the following areas: Hware Purcs.

In order to satisfy their customers, this particular firm is constantly developed by a body of three directors who are Philip W., Mark B. and Benjamin P.. Their joint efforts have been of crucial importance to this firm since March 2023.

  • Previous company's names
  • Badger Computer Services Limited 2002-09-09
  • Cook Five Limited 1997-06-16

Financial data based on annual reports

Company staff

Philip W.

Role: Director

Appointed: 31 March 2023

Latest update: 20 March 2024

Mark B.

Role: Director

Appointed: 31 March 2023

Latest update: 20 March 2024

Benjamin P.

Role: Director

Appointed: 31 March 2023

Latest update: 20 March 2024

People with significant control

The companies with significant control over this firm include: Grantcroft Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hertford at Unit E1, The Chase, John Tate Road, SG13 7NN, Hertfordshire and was registered as a PSC under the reg no 12288133.

Grantcroft Limited
Address: Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire, SG13 7NN, United Kingdom
Legal authority Companies Act 2006, England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 12288133
Notified on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David E.
Notified on 16 June 2017
Ceased on 31 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 06 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 28th July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28th July 2014
Annual Accounts 14th July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14th July 2015
Annual Accounts 27th June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 29th July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29th July 2013

Jobs and Vacancies at Badger Computer Services Ltd

School ICT IT Technician - North London and Home Counties in North London, posted on Wednesday 14th September 2016
Region / City North London
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Thursday 27th October 2016
 
Cabling Technician in Enfield, posted on Friday 29th April 2016
Region / City London, Enfield
Industry Computer industry
Salary From £20000.00 to £24000.00 per year
Experience at least one year
Job type full time
 
Sales in Enfield, posted on Tuesday 16th September 2014
Region / City London, Enfield
Industry Computer industry
Salary From £16000.00 to £18000.00 per year
Work hours Flexitime
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 31st March 2023 (AA01)
filed on: 6th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

HQ address,
2014

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

HQ address,
2015

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

HQ address,
2016

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Accountant/Auditor,
2013 - 2016

Name:

Cook & Partners Limited

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Barnet London Borough 1 £ 565.00
2011-11-09 5000323649 £ 565.00 Hware Purcs

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
26
Company Age

Closest Companies - by postcode