Bad Empire Limited

DataGardener
voluntary arrangement
Micro

Bad Empire Limited

10959304Private Limited With Share Capital

Langley House, 53 Theobald Street, Borehamwood, WD64RT
Incorporated

12/09/2017

Company Age

8 years

Directors

1

Employees

9

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Bad Empire Limited (10959304) is a private limited with share capital incorporated on 12/09/2017 (8 years old) and registered in borehamwood, WD64RT. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 12/09/2017
WD64RT
9 employees

Financial Overview

Total Assets

£40.6K

Liabilities

£779.4K

Net Assets

£-738.8K

Cash

£4.2K

Key Metrics

9

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2025
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:18-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-01-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2018
Capital Allotment Shares
Category:Capital
Date:23-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2017
Incorporation Company
Category:Incorporation
Date:12-09-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/06/2026
Filing Date25/09/2025
Latest Accounts30/09/2024

Trading Addresses

Langley House, 53 Theobald Street, Borehamwood, Wd6 4Rt, WD64RTRegistered
Langley House, Park Road, London, N28EY

Contact

Langley House, 53 Theobald Street, Borehamwood, WD64RT