Background WavePink WaveYellow Wave

BADGER READING BOXES LIMITED (06828879)

BADGER READING BOXES LIMITED (06828879) is an active UK company. incorporated on 24 February 2009. with registered office in Kings Lynn. The company operates in the Education sector, engaged in educational support activities. BADGER READING BOXES LIMITED has been registered for 17 years. Current directors include CHEETHAM, Stephen Gary.

Company Number
06828879
Status
active
Type
ltd
Incorporated
24 February 2009
Age
17 years
Address
Haven Books Ltd Oldmedow Road, Kings Lynn, PE30 4JJ
Industry Sector
Education
Business Activity
Educational support activities
Directors
CHEETHAM, Stephen Gary
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADGER READING BOXES LIMITED

BADGER READING BOXES LIMITED is an active company incorporated on 24 February 2009 with the registered office located in Kings Lynn. The company operates in the Education sector, specifically engaged in educational support activities. BADGER READING BOXES LIMITED was registered 17 years ago.(SIC: 85600)

Status

active

Active since 17 years ago

Company No

06828879

LTD Company

Age

17 Years

Incorporated 24 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Haven Books Ltd Oldmedow Road Hardwick Industrial Estate Kings Lynn, PE30 4JJ,

Previous Addresses

Rollesby Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4LS
From: 24 February 2009To: 6 March 2013
Timeline

6 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Mar 10
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHEETHAM, Stephen Gary

Active
Oldmedow Road, Kings LynnPE30 4JJ
Born July 1956
Director
Appointed 31 Dec 2025

CLARK, David John

Resigned
Oldmedow Road, Kings LynnPE30 4JJ
Secretary
Appointed 24 Feb 2009
Resigned 31 Dec 2025

CLARK, David John

Resigned
Common Road, King's LynnPE31 7PF
Born December 1954
Director
Appointed 24 Feb 2009
Resigned 31 Dec 2025

GREEN, Martin Jan

Resigned
Acorn Drive, Kings LynnPE32 1XG
Born July 1958
Director
Appointed 24 Feb 2009
Resigned 16 Dec 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Gary Cheetham

Active
Oldmedow Road, Kings LynnPE30 4JJ
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2025

Mr David John Clark

Ceased
Oldmedow Road, Kings LynnPE30 4JJ
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2010
AR01AR01
Termination Director Company With Name
13 March 2010
TM01Termination of Director
Incorporation Company
24 February 2009
NEWINCIncorporation