Background WavePink WaveYellow Wave

BADENTOY ASSETS (NO 2) LIMITED (07973844)

BADENTOY ASSETS (NO 2) LIMITED (07973844) is an active UK company. incorporated on 2 March 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 2) LIMITED has been registered for 14 years. Current directors include BERKELEY, Andrew Spencer, JENKINS, Paul Anthony Traies.

Company Number
07973844
Status
active
Type
ltd
Incorporated
2 March 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 2) LIMITED

BADENTOY ASSETS (NO 2) LIMITED is an active company incorporated on 2 March 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 2) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07973844

LTD Company

Age

14 Years

Incorporated 2 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

TILLERHILL LTD
From: 2 March 2012To: 19 April 2012
Contact
Address

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

Previous Addresses

Cardinal House 20 st. Marys Parsonage Manchester M3 2LG
From: 19 April 2012To: 8 January 2025
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 2 March 2012To: 19 April 2012
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 19
Director Joined
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 02 Mar 2012
Resigned 19 Apr 2012

WITHERS, Charles Edwin

Resigned
20 St. Marys Parsonage, 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

39

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Certificate Change Of Name Company
19 April 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Incorporation Company
2 March 2012
NEWINCIncorporation