Background WavePink WaveYellow Wave

BADGEMORE HOLDINGS LIMITED (05335063)

BADGEMORE HOLDINGS LIMITED (05335063) is an active UK company. incorporated on 18 January 2005. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BADGEMORE HOLDINGS LIMITED has been registered for 21 years. Current directors include HAMPSON, Paul, MORGAN, Amy Louise, MORGAN, Annette Louise and 2 others.

Company Number
05335063
Status
active
Type
ltd
Incorporated
18 January 2005
Age
21 years
Address
Chiltern House Business Centre, Henley-On-Thames, RG9 1AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAMPSON, Paul, MORGAN, Amy Louise, MORGAN, Annette Louise, MORGAN, Charlotte Emma, MORGAN, Christopher John Ernest
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADGEMORE HOLDINGS LIMITED

BADGEMORE HOLDINGS LIMITED is an active company incorporated on 18 January 2005 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BADGEMORE HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05335063

LTD Company

Age

21 Years

Incorporated 18 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Chiltern House Business Centre 45 Station Road Henley-On-Thames, RG9 1AT,

Previous Addresses

Beechwood House, Lambridge Lane Badgemore Henley on Thames Oxfordshire RG9 4NR
From: 18 January 2005To: 12 October 2017
Timeline

8 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jun 25
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

MORGAN, Annette Louise

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Secretary
Appointed 18 Jan 2005

HAMPSON, Paul

Active
Holly Grove, SelbyYO8 9LY
Born May 1954
Director
Appointed 01 Feb 2025

MORGAN, Amy Louise

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Born August 1984
Director
Appointed 30 Nov 2011

MORGAN, Annette Louise

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Born November 1948
Director
Appointed 18 Jan 2005

MORGAN, Charlotte Emma

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Born June 1977
Director
Appointed 30 Nov 2011

MORGAN, Christopher John Ernest

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Born March 1946
Director
Appointed 18 Jan 2005

Persons with significant control

4

2 Active
2 Ceased

Ms Charlotte Emma Morgan

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2025

Ms Amy Louise Morgan

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2025

Mr Christopher John Earnest Morgan

Ceased
45 Station Road, Henley-On-ThamesRG9 1AT
Born March 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2025

Mrs Annette Louise Morgan

Ceased
45 Station Road, Henley-On-ThamesRG9 1AT
Born November 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2026
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Small
19 May 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Small
13 June 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2006
AAAnnual Accounts
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
225Change of Accounting Reference Date
Legacy
25 May 2005
88(2)R88(2)R
Incorporation Company
18 January 2005
NEWINCIncorporation