Company NameArcade Badgers Limited
DirectorJames Steven Campbell
Company StatusActive
Company NumberSC448825
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr James Steven Campbell
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleProgrammer
Country of ResidenceScotland
Correspondence Address10 Braes Of Gray Road
Dundee
DD2 5FQ
Scotland

Contact

Websitewww.arcadebadgers.co.uk/
Email address[email protected]
Telephone07 954156716
Telephone regionMobile

Location

Registered Address10 Braes Of Gray Road
Dundee
DD2 5FQ
Scotland

Shareholders

1 at £1Mr James Steven Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,481
Cash£162
Current Liabilities£4,408

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

4 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
17 August 2020Director's details changed for Mr James Steven Campbell on 17 August 2020 (2 pages)
17 August 2020Change of details for Mr James Steven Campbell as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Registered office address changed from 37 Yeamans Lane Dundee DD2 3EJ to 10 Braes of Gray Road Dundee DD2 5FQ on 17 August 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
9 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
22 October 2013Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 22 October 2013 (2 pages)
30 April 2013Incorporation (27 pages)
30 April 2013Incorporation (27 pages)