Background WavePink WaveYellow Wave

BAD DINOSAUR LIMITED (08546713)

BAD DINOSAUR LIMITED (08546713) is an active UK company. incorporated on 28 May 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BAD DINOSAUR LIMITED has been registered for 12 years. Current directors include WHITTINGTON, Kyle.

Company Number
08546713
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
International House, London, E16 2DQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WHITTINGTON, Kyle
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAD DINOSAUR LIMITED

BAD DINOSAUR LIMITED is an active company incorporated on 28 May 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BAD DINOSAUR LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08546713

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

International House 12 Constance Street London, E16 2DQ,

Previous Addresses

C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
From: 20 May 2015To: 17 January 2018
C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG
From: 28 May 2013To: 20 May 2015
Timeline

7 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 17
Funding Round
May 17
Director Left
Aug 20
Capital Reduction
Aug 20
Share Buyback
Sept 20
Owner Exit
Mar 21
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WHITTINGTON, Kyle

Active
1 Royston Terrace, EdinburghEH3 5QU
Born November 1983
Director
Appointed 28 May 2013

PETERSON, Russell Vincent

Resigned
Garrowhill Drive, GlasgowG69 6NN
Born June 1990
Director
Appointed 05 May 2017
Resigned 05 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Russell Vincent Peterson

Ceased
12 Constance Street, LondonE16 2DQ
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 05 Jun 2020

Mr Kyle Whittington

Active
12 Constance Street, LondonE16 2DQ
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
3 September 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 August 2020
SH06Cancellation of Shares
Resolution
26 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
12 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Incorporation Company
28 May 2013
NEWINCIncorporation