Background WavePink WaveYellow Wave

BADGER BIDCO LIMITED (13796792)

BADGER BIDCO LIMITED (13796792) is an active UK company. incorporated on 13 December 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BADGER BIDCO LIMITED has been registered for 4 years. Current directors include FOSH, Matthew Kailey, MUGGE, Mark Stephen.

Company Number
13796792
Status
active
Type
ltd
Incorporated
13 December 2021
Age
4 years
Address
10th Floor 1 Minster Court, London, EC3R 7AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
FOSH, Matthew Kailey, MUGGE, Mark Stephen
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADGER BIDCO LIMITED

BADGER BIDCO LIMITED is an active company incorporated on 13 December 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BADGER BIDCO LIMITED was registered 4 years ago.(SIC: 66190)

Status

active

Active since 4 years ago

Company No

13796792

LTD Company

Age

4 Years

Incorporated 13 December 2021

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

10th Floor 1 Minster Court Mincing Lane London, EC3R 7AA,

Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Jan 23
Director Joined
May 23
Director Left
May 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Jan 26
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 01 Jul 2024

FOSH, Matthew Kailey

Active
1 Minster Court, LondonEC3R 7AA
Born September 1957
Director
Appointed 13 Dec 2021

MUGGE, Mark Stephen

Active
1 Minster Court, LondonEC3R 7AA
Born October 1969
Director
Appointed 01 May 2024

ANAND, Udaiveer

Resigned
1 Minster Court, LondonEC3R 7AA
Born June 1981
Director
Appointed 13 Dec 2021
Resigned 31 May 2023

MAWSON, John Peter Michael

Resigned
1 Minster Court, LondonEC3R 7AA
Born March 1963
Director
Appointed 13 Dec 2021
Resigned 30 Jun 2022

ROBINSON, David Peter

Resigned
1 Minster Court, LondonEC3R 7AA
Born May 1967
Director
Appointed 31 May 2023
Resigned 01 May 2024

Persons with significant control

1

1 Minster Court, LondonEC3R 7AA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 August 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 January 2023
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Incorporation Company
13 December 2021
NEWINCIncorporation