Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BADGER BIDCO LIMITED
Company Information for

BADGER BIDCO LIMITED

C/O RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
07590646
Private Limited Company
Liquidation

Company Overview

About Badger Bidco Ltd
BADGER BIDCO LIMITED was founded on 2011-04-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Badger Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BADGER BIDCO LIMITED
 
Legal Registered Office
C/O RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in W1T
 
Filing Information
Company Number 07590646
Company ID Number 07590646
Date formed 2011-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
Last Datalog update: 2019-12-09 11:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BADGER BIDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BADGER BIDCO LIMITED
The following companies were found which have the same name as BADGER BIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BADGER BIDCO LIMITED 10TH FLOOR 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA Active Company formed on the 2021-12-13

Company Officers of BADGER BIDCO LIMITED

Current Directors
Officer Role Date Appointed
HUNTER SIMON
Company Secretary 2017-12-01
SIMON MARSHALL HIBBINS
Director 2015-09-15
ROBIN RICHARD SHENFIELD
Director 2011-04-18
HUNTER SIMON
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE SMITH
Company Secretary 2015-09-15 2017-12-01
JAMIE SMITH
Director 2017-07-25 2017-12-01
PATRICK JOSEPH
Director 2011-04-18 2017-07-25
MICHAEL WOLFSON
Company Secretary 2011-11-21 2015-09-15
MICHAEL ROBERT GORDON BAULK
Director 2011-04-18 2015-09-15
MICHAEL BARRY WOLFSON
Director 2011-04-18 2015-09-15
RODNEY DAWSON
Company Secretary 2011-05-24 2011-10-21
SAMUEL MATTHAEUS DIETRICH BREUNING
Director 2011-04-04 2011-04-18
STEVEN WILLIAM JAMES SILVESTER
Director 2011-04-04 2011-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARSHALL HIBBINS THE MAGIC MODEL COMPANY LIMITED Director 2015-09-15 CURRENT 1997-04-01 Dissolved 2017-01-31
SIMON MARSHALL HIBBINS MILL LA LIMITED Director 2015-09-15 CURRENT 1998-07-03 Dissolved 2017-03-14
SIMON MARSHALL HIBBINS MILL FILM LIMITED Director 2015-09-15 CURRENT 1995-11-07 Dissolved 2017-01-31
SIMON MARSHALL HIBBINS MILL FILM SHEPPERTON LIMITED Director 2015-09-15 CURRENT 1989-04-06 Dissolved 2017-01-31
SIMON MARSHALL HIBBINS MAGIC EFFECTS LIMITED Director 2015-09-15 CURRENT 1991-01-04 Dissolved 2017-01-31
SIMON MARSHALL HIBBINS THE SOHO ARCHIVE COMPANY LIMITED Director 2015-09-15 CURRENT 1998-09-25 Dissolved 2017-06-27
SIMON MARSHALL HIBBINS BADGER HOLDCO LIMITED Director 2015-09-15 CURRENT 2011-04-04 Liquidation
SIMON MARSHALL HIBBINS BADGER ISSUERCO LIMITED Director 2015-09-15 CURRENT 2011-04-04 Liquidation
SIMON MARSHALL HIBBINS BADGER PARENTCO LIMITED Director 2015-09-15 CURRENT 2011-04-04 Liquidation
SIMON MARSHALL HIBBINS BADGER FINCO LIMITED Director 2015-09-15 CURRENT 2012-03-15 Liquidation
SIMON MARSHALL HIBBINS THE MILL (FACILITY) LIMITED Director 2015-09-15 CURRENT 1997-06-17 Active
SIMON MARSHALL HIBBINS MILL ACQUISITIONS 2 LIMITED Director 2015-09-15 CURRENT 2007-01-17 Liquidation
SIMON MARSHALL HIBBINS MILL DIGITAL MEDIA LIMITED Director 2015-09-15 CURRENT 2000-11-23 Liquidation
SIMON MARSHALL HIBBINS MILL ACQUISITIONS 1 LIMITED Director 2015-09-15 CURRENT 2007-01-17 Liquidation
SIMON MARSHALL HIBBINS MDM GROUP LIMITED Director 2015-09-15 CURRENT 1995-10-04 Liquidation
SIMON MARSHALL HIBBINS BEAM.TV LIMITED Director 2015-09-15 CURRENT 1998-07-28 Active
SIMON MARSHALL HIBBINS VANTIVA HOLDINGS LIMITED Director 2014-06-12 CURRENT 1988-06-22 Active
SIMON MARSHALL HIBBINS TECHNICOLOR VIDEOCASSETTE HOLDINGS (UK) LIMITED Director 2014-06-12 CURRENT 1988-03-01 Active
SIMON MARSHALL HIBBINS TECHNIVISION LIMITED Director 2014-06-12 CURRENT 1988-07-08 Active
SIMON MARSHALL HIBBINS TECHNICOLOR AUSTRALIA INVESTMENTS LIMITED Director 2014-06-12 CURRENT 1997-01-27 Active
SIMON MARSHALL HIBBINS TECHNICOLOR EUROPE LIMITED Director 2014-05-21 CURRENT 2005-07-25 Active
SIMON MARSHALL HIBBINS TECHNICOLOR VIDEO SERVICES (UK) LIMITED Director 2013-10-22 CURRENT 1986-05-21 Active
SIMON MARSHALL HIBBINS FRENCH TRAVEL BOUTIQUE LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active - Proposal to Strike off
SIMON MARSHALL HIBBINS TECHNICOLOR DISC SERVICES INTERNATIONAL LIMITED Director 2012-05-25 CURRENT 2000-12-18 Active
SIMON MARSHALL HIBBINS THOMSON MULTIMEDIA SALES UK LIMITED Director 2012-05-22 CURRENT 1957-06-05 Active
ROBIN RICHARD SHENFIELD MONTEROSA PRODUCTIONS LIMITED Director 2014-03-31 CURRENT 2003-03-31 Active
ROBIN RICHARD SHENFIELD MILL ACQUISITIONS 2 LIMITED Director 2007-02-02 CURRENT 2007-01-17 Liquidation
ROBIN RICHARD SHENFIELD MILL ACQUISITIONS 1 LIMITED Director 2007-02-02 CURRENT 2007-01-17 Liquidation
ROBIN RICHARD SHENFIELD BRITISH ADVERTISING BROADCAST AWARDS LIMITED Director 2003-10-20 CURRENT 1974-01-02 Active
ROBIN RICHARD SHENFIELD MILL DIGITAL MEDIA LIMITED Director 2001-02-05 CURRENT 2000-11-23 Liquidation
ROBIN RICHARD SHENFIELD BEAM.TV LIMITED Director 1998-08-27 CURRENT 1998-07-28 Active
ROBIN RICHARD SHENFIELD THE MILL (FACILITY) LIMITED Director 1997-06-17 CURRENT 1997-06-17 Active
ROBIN RICHARD SHENFIELD MDM GROUP LIMITED Director 1996-04-11 CURRENT 1995-10-04 Liquidation
HUNTER SIMON BADGER HOLDCO LIMITED Director 2017-12-01 CURRENT 2011-04-04 Liquidation
HUNTER SIMON BADGER ISSUERCO LIMITED Director 2017-12-01 CURRENT 2011-04-04 Liquidation
HUNTER SIMON BADGER PARENTCO LIMITED Director 2017-12-01 CURRENT 2011-04-04 Liquidation
HUNTER SIMON BADGER FINCO LIMITED Director 2017-12-01 CURRENT 2012-03-15 Liquidation
HUNTER SIMON THE MILL (FACILITY) LIMITED Director 2017-12-01 CURRENT 1997-06-17 Active
HUNTER SIMON MILL ACQUISITIONS 2 LIMITED Director 2017-12-01 CURRENT 2007-01-17 Liquidation
HUNTER SIMON MILL DIGITAL MEDIA LIMITED Director 2017-12-01 CURRENT 2000-11-23 Liquidation
HUNTER SIMON MILL ACQUISITIONS 1 LIMITED Director 2017-12-01 CURRENT 2007-01-17 Liquidation
HUNTER SIMON MDM GROUP LIMITED Director 2017-12-01 CURRENT 1995-10-04 Liquidation
HUNTER SIMON BEAM.TV LIMITED Director 2017-12-01 CURRENT 1998-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-29
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM The Mill (Facility) Limited Windmill Street London W1T 2JG
2019-01-07600Appointment of a voluntary liquidator
2019-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-30
2019-01-07LIQ01Voluntary liquidation declaration of solvency
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RICHARD SHENFIELD
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HUNTER SIMON
2018-10-31TM02Termination of appointment of Hunter Simon on 2018-10-22
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075906460005
2018-09-28SH19Statement of capital on 2018-09-28 GBP 2.00
2018-09-28SH20Statement by Directors
2018-09-28CAP-SSSolvency Statement dated 31/08/18
2018-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-30DISS40Compulsory strike-off action has been discontinued
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 62688
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN RICHARD SHENFIELD / 03/01/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN RICHARD SHENFIELD / 03/01/2018
2018-06-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-19CH01Director's details changed for Simon Hunter on 2017-12-01
2018-03-19CH03SECRETARY'S DETAILS CHNAGED FOR SIMON HUNTER on 2017-12-01
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SMITH
2018-02-21TM02Termination of appointment of Jamie Smith on 2017-12-01
2018-02-21AP03Appointment of Simon Hunter as company secretary on 2017-12-01
2018-02-21AP01DIRECTOR APPOINTED SIMON HUNTER
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10AP01DIRECTOR APPOINTED MR JAMIE SMITH
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH
2017-05-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/15
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1.003008
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1.003008
2016-04-12AR0104/04/16 FULL LIST
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1.003008
2015-11-19AR0104/04/15 FULL LIST AMEND
2015-11-19ANNOTATIONReplaced
2015-11-19ANNOTATIONReplacement
2015-11-17AP03SECRETARY APPOINTED JAMIE SMITH
2015-11-17AP01DIRECTOR APPOINTED MR SIMON MARSHALL HIBBINS
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAULK
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WOLFSON
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOLFSON
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1.003008
2015-05-07AR0104/04/15 FULL LIST
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM CHARLOTTE HOUSE 11-14 WINDMILL STREET LONDON W1T 2JG ENGLAND
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM, CHARLOTTE HOUSE 11-14 WINDMILL STREET, LONDON, W1T 2JG, ENGLAND
2015-05-07AR0104/04/15 FULL LIST
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 075906460005
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 075906460004
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 40-41 GREAT MARLBOROUGH STREET LONDON W1F 7JQ
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM, 40-41 GREAT MARLBOROUGH STREET, LONDON, W1F 7JQ
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1.003008
2014-05-07AR0104/04/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0104/04/13 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0104/04/12 FULL LIST
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY RODNEY DAWSON
2011-12-07AP03SECRETARY APPOINTED MICHAEL WOLFSON
2011-06-09AP03SECRETARY APPOINTED RODNEY DAWSON
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-04MEM/ARTSARTICLES OF ASSOCIATION
2011-05-04RES01ALTER ARTICLES 15/04/2011
2011-05-04RES13COMPANY BUSINESS 15/04/2011
2011-05-03AP01DIRECTOR APPOINTED MICHAEL ROBERT GORDON BAULK
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-26AP01DIRECTOR APPOINTED PATRICK JOSEPH
2011-04-26AP01DIRECTOR APPOINTED MICHAEL BARRY WOLFSON
2011-04-26AP01DIRECTOR APPOINTED MR ROBIN RICHARD SHENFIELD
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SILVESTER
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BREUNING
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM CONDOR HOUSE ST PAUL'S CHURCHYARD LONDON EC4M 8AL UNITED KINGDOM
2011-04-26AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-04-26SH0118/04/11 STATEMENT OF CAPITAL GBP 62688
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM, CONDOR HOUSE ST PAUL'S CHURCHYARD, LONDON, EC4M 8AL, UNITED KINGDOM
2011-04-11MEM/ARTSARTICLES OF ASSOCIATION
2011-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BADGER BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BADGER BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
2014-12-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
SHARE PLEDGE 2011-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT)
DEBENTURE 2011-04-28 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY AGENT)
DEBENTURE 2011-04-28 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BADGER BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of BADGER BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BADGER BIDCO LIMITED
Trademarks
We have not found any records of BADGER BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BADGER BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BADGER BIDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BADGER BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BADGER BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BADGER BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.