Badgequo Limited IVER


Founded in 1984, Badgequo, classified under reg no. 01868341 is an active company. Currently registered at Units B&c Orbital Forty Six SL0 9HW, Iver the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Matthew G., Neil R. and Samuel B. and others. Of them, Neil R., Samuel B., Eoin M. have been with the company the longest, being appointed on 30 November 2017 and Matthew G. has been with the company for the least time - from 20 February 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Badgequo Limited Address / Contact

Office Address Units B&c Orbital Forty Six
Office Address2 The Ridgeway Trading Estate
Town Iver
Post code SL0 9HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01868341
Date of Incorporation Tue, 4th Dec 1984
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Matthew G.

Position: Director

Appointed: 20 February 2018

Neil R.

Position: Director

Appointed: 30 November 2017

Samuel B.

Position: Director

Appointed: 30 November 2017

Eoin M.

Position: Director

Appointed: 30 November 2017

Christopher G.

Position: Director

Appointed: 20 February 2018

Resigned: 16 November 2018

Keith L.

Position: Director

Appointed: 01 May 2017

Resigned: 18 October 2017

Matthew G.

Position: Director

Appointed: 12 November 2012

Resigned: 21 July 2017

Steve R.

Position: Director

Appointed: 10 July 2007

Resigned: 06 September 2022

Linda A.

Position: Director

Appointed: 23 August 2006

Resigned: 29 March 2018

Linda A.

Position: Secretary

Appointed: 08 June 2006

Resigned: 30 November 2017

Kai A.

Position: Director

Appointed: 03 October 2005

Resigned: 29 March 2018

Fay E.

Position: Director

Appointed: 31 August 2005

Resigned: 03 October 2005

Paul F.

Position: Director

Appointed: 21 November 2000

Resigned: 31 August 2005

Kenneth E.

Position: Secretary

Appointed: 21 November 2000

Resigned: 08 June 2006

Kenneth E.

Position: Director

Appointed: 28 September 1992

Resigned: 08 June 2006

Kathleen E.

Position: Director

Appointed: 28 September 1992

Resigned: 21 November 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Retra Holdings Limited from Iver, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kai A. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Linda A., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Retra Holdings Limited

Units B&C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HW, United Kingdom

Legal authority Companies Act 2006, United Kingdom
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered The Registrar Of Companies, Companies House
Registration number 05783393
Notified on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kai A.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Linda A.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, July 2023
Free Download (44 pages)

Company search

Advertisements