Background WavePink WaveYellow Wave

HAPPYBADGE LIMITED (05328892)

HAPPYBADGE LIMITED (05328892) is an active UK company. incorporated on 11 January 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HAPPYBADGE LIMITED has been registered for 21 years. Current directors include HARDIE, Leslie Robert, PLUIS, Adain Grahame.

Company Number
05328892
Status
active
Type
ltd
Incorporated
11 January 2005
Age
21 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDIE, Leslie Robert, PLUIS, Adain Grahame
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAPPYBADGE LIMITED

HAPPYBADGE LIMITED is an active company incorporated on 11 January 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HAPPYBADGE LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05328892

LTD Company

Age

21 Years

Incorporated 11 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

WATERBOURNE RESIDENTIAL LIMITED
From: 11 January 2005To: 21 January 2008
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 16 June 2016To: 3 August 2020
Park House 26 North End Road London NW11 7PT
From: 11 January 2005To: 16 June 2016
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Dec 14
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Nov 16
Loan Secured
Jan 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIES, Angela

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 11 Jan 2005

HARDIE, Leslie Robert

Active
Cornhill, LondonEC3V 3QQ
Born July 1957
Director
Appointed 27 Mar 2008

PLUIS, Adain Grahame

Active
Cornhill, LondonEC3V 3QQ
Born January 1988
Director
Appointed 04 Apr 2025

BTC (SECRETARIES) LIMITED

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee secretary
Appointed 11 Jan 2005
Resigned 11 Jan 2005

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 16 Dec 2013
Resigned 04 Apr 2025

BOURNE, Robert Anthony

Resigned
Via Serlas 27, St Moritz
Born May 1950
Director
Appointed 11 Jan 2005
Resigned 27 Mar 2008

FLANAGAN, Timothy Joseph

Resigned
37 Foley Road, ClaygateKT10 0LU
Born November 1965
Director
Appointed 27 Mar 2008
Resigned 16 Dec 2013

BTC (DIRECTORS) LTD

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee director
Appointed 11 Jan 2005
Resigned 11 Jan 2005

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Auditors Resignation Company
27 April 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Memorandum Articles
11 April 2014
MEM/ARTSMEM/ARTS
Resolution
11 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Miscellaneous
22 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
9 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Incorporation Company
11 January 2005
NEWINCIncorporation