Background WavePink WaveYellow Wave

BADENTOY ASSETS NO 1 LIMITED (07902481)

BADENTOY ASSETS NO 1 LIMITED (07902481) is an active UK company. incorporated on 9 January 2012. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BADENTOY ASSETS NO 1 LIMITED has been registered for 14 years. Current directors include BERKELEY, Andrew Spencer, JENKINS, Paul Anthony Traies.

Company Number
07902481
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer, JENKINS, Paul Anthony Traies
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADENTOY ASSETS NO 1 LIMITED

BADENTOY ASSETS NO 1 LIMITED is an active company incorporated on 9 January 2012 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BADENTOY ASSETS NO 1 LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07902481

LTD Company

Age

14 Years

Incorporated 9 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

BADENTOY ASSETS LIMITED
From: 19 April 2012To: 11 May 2012
TONYPANDY ASSETS (NO 2) LIMITED
From: 11 January 2012To: 19 April 2012
JEBSTONE LTD
From: 9 January 2012To: 11 January 2012
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Riverside 1st Floor Cloister House New Bailey Street Manchester Lancashire M3 5FS England
From: 11 January 2021To: 9 April 2024
6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG
From: 19 April 2012To: 11 January 2021
5Th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 11 January 2012To: 19 April 2012
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 9 January 2012To: 11 January 2012
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jun 19
Director Joined
May 25
Loan Cleared
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 28 May 2025

JENKINS, Paul Anthony Traies

Active
George Street, ManchesterM25 9WS
Born December 1960
Director
Appointed 19 Apr 2012

ROBERTS, Joseph

Resigned
Floor Cardinal House, ManchesterM3 2LG
Secretary
Appointed 11 Jan 2012
Resigned 19 Apr 2012

BERKELEY, Andrew Spencer

Resigned
Floor Cardinal House, ManchesterM3 2LG
Born March 1971
Director
Appointed 11 Jan 2012
Resigned 19 Apr 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 09 Jan 2012
Resigned 11 Jan 2012

WITHERS, Charles Edwin

Resigned
Floor Cardinal House, ManchesterM3 2LG
Born July 1968
Director
Appointed 19 Apr 2012
Resigned 05 Jun 2019

Persons with significant control

1

Mr Paul Anthony Traies Jenkins

Active
George Street, ManchesterM25 9WS
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Legacy
26 July 2012
MG01MG01
Legacy
6 July 2012
MG01MG01
Certificate Change Of Name Company
11 May 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 April 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 January 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Incorporation Company
9 January 2012
NEWINCIncorporation