Honeybadger Solutions Limited COBHAM


Honeybadger Solutions started in year 2002 as Private Limited Company with registration number 04408565. The Honeybadger Solutions company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cobham at The Long Barn, Down Farm Cobham Park Road. Postal code: KT11 3NE. Since Monday 24th December 2018 Honeybadger Solutions Limited is no longer carrying the name Nrs Media (UK).

The company has one director. Neil T., appointed on 28 February 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian D. who worked with the the company until 2 February 2012.

Honeybadger Solutions Limited Address / Contact

Office Address The Long Barn, Down Farm Cobham Park Road
Office Address2 Downside
Town Cobham
Post code KT11 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04408565
Date of Incorporation Wed, 3rd Apr 2002
Industry Management consultancy activities other than financial management
End of financial Year 30th December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Neil T.

Position: Director

Appointed: 28 February 2014

Stephen R.

Position: Director

Appointed: 01 July 2015

Resigned: 18 December 2015

Joao R.

Position: Director

Appointed: 28 February 2014

Resigned: 29 November 2019

Lance D.

Position: Director

Appointed: 02 February 2012

Resigned: 28 March 2014

Craig T.

Position: Director

Appointed: 10 September 2007

Resigned: 28 March 2014

Blair M.

Position: Director

Appointed: 07 January 2005

Resigned: 13 December 2005

Marc V.

Position: Director

Appointed: 26 May 2004

Resigned: 19 August 2011

Todd C.

Position: Director

Appointed: 17 October 2002

Resigned: 28 October 2010

Douglas G.

Position: Director

Appointed: 09 April 2002

Resigned: 28 March 2014

Peter B.

Position: Director

Appointed: 09 April 2002

Resigned: 28 March 2014

Brian D.

Position: Secretary

Appointed: 09 April 2002

Resigned: 02 February 2012

Brian D.

Position: Director

Appointed: 09 April 2002

Resigned: 02 February 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2002

Resigned: 09 April 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 April 2002

Resigned: 09 April 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Honeybadger Holdings Limited from Cobham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Reeve W. This PSC has significiant influence or control over the company,.

Honeybadger Holdings Limited

The Long Barn Down Farm Cobham Park Road, Downside, Cobham, KT11 3NE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 08858921
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Reeve W.

Notified on 29 June 2017
Nature of control: significiant influence or control

Company previous names

Nrs Media (UK) December 24, 2018
New Revenue Solutions (UK) July 10, 2008
Buildmetro April 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-302019-12-302020-12-302021-12-302022-12-30
Balance Sheet
Cash Bank On Hand16 76538 03950 43363 31663 175133 658169 310
Current Assets623 504392 084444 801497 272732 744574 944708 196
Debtors606 739354 045394 368433 956669 569441 286538 886
Net Assets Liabilities-1 937 11925 113-493 511-769 948-958 520-895 402-729 327
Other Debtors5 11523 37317 19714321 760  
Property Plant Equipment78 99832 65014 180  5 5564 943
Other
Accrued Liabilities378 838237 608203 956186 311258 628172 089164 527
Accumulated Depreciation Impairment Property Plant Equipment192 027248 42528 18542 36542 36543 21645 663
Additions Other Than Through Business Combinations Property Plant Equipment 10 0504 723  6 4071 834
Amounts Owed By Related Parties114 188152 707172 717321 256488 787343 281484 355
Amounts Owed To Related Parties1 896 07460 109637 3621 021 1611 016 2461 016 0971 104 015
Average Number Employees During Period41221310121017
Creditors2 633 158399 621952 4921 267 2201 691 2641 475 9021 442 466
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -242 996    
Disposals Property Plant Equipment  -243 433    
Financial Commitments Other Than Capital Commitments341 978195 589220 000130 000161 45027 7505 550
Increase From Depreciation Charge For Year Property Plant Equipment 56 39822 75614 180 8512 447
Net Current Assets Liabilities-2 009 654-7 537-507 691-769 948-958 520-900 958-734 270
Other Creditors      7 889
Prepayments49 67434 01730 7438 98013 59311 97811 078
Property Plant Equipment Gross Cost271 025281 07542 36542 36542 36548 77250 606
Provisions For Liabilities Balance Sheet Subtotal6 463      
Taxation Social Security Payable135 4839 06747 2073 705113 53380 20497 762
Total Assets Less Current Liabilities-1 930 65625 113     
Total Borrowings6 23931     
Trade Creditors Trade Payables123 53892 80663 96756 043302 857207 51268 273
Trade Debtors Trade Receivables437 762143 948173 711103 577145 42986 02743 453

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search