Background WavePink WaveYellow Wave

BAD INC LIMITED (07830937)

BAD INC LIMITED (07830937) is an active UK company. incorporated on 1 November 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAD INC LIMITED has been registered for 14 years.

Company Number
07830937
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
6th Floor Capital Tower, London, SE1 8RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAD INC LIMITED

BAD INC LIMITED is an active company incorporated on 1 November 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAD INC LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07830937

LTD Company

Age

14 Years

Incorporated 1 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

BHAV SINGH CONSULTANCY LIMITED
From: 1 November 2011To: 24 September 2012
Contact
Address

6th Floor Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Hawkins Barn Stovolds Hill Cranleigh Surrey GU6 8LE United Kingdom
From: 9 November 2021To: 10 May 2024
38 Gorst Road London SW11 6JE
From: 14 October 2015To: 9 November 2021
Mount Nebo Brickwall Farm Sible Hedingham Halstead CO9 3RH
From: 1 November 2011To: 14 October 2015
Timeline

2 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Owner Exit
Dec 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 January 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Certificate Change Of Name Company
24 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 2011
NEWINCIncorporation