ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Badelix Limited

Badelix Limited is an active company incorporated on 11 July 2018 with the registered office located in Gravesend, Kent. Badelix Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11460577
Private limited company
Age
7 years
Incorporated 11 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 478 days
Dated 29 September 2023 (2 years 4 months ago)
Next confirmation dated 29 September 2024
Was due on 13 October 2024 (1 year 3 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 279 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2024
Was due on 30 April 2025 (9 months ago)
Contact
Address
C/O Relayne Fm
Grove Road
Northfleet
Gravesend
DA11 9AX
England
Address changed on 7 Nov 2025 (2 months ago)
Previous address was 62-64 High Street Alfreton DE55 7BE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Pakistani • Lives in Pakistan • Born in Mar 2003
Relayne Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adroit Security Services Limited
Veronica Zafar is a mutual person.
Active
Harry Singha Foundation Cic
Veronica Zafar is a mutual person.
Active
Global Village Consultancy Ltd
Veronica Zafar is a mutual person.
Active
Habz Ltd
Veronica Zafar is a mutual person.
Active
Demorgan Enterprise Ltd
Veronica Zafar is a mutual person.
Active
Elite Design Ltd
Veronica Zafar is a mutual person.
Active
Hair & Beauty Mall Short Cutz Limited
Veronica Zafar is a mutual person.
Active
Brooks Group Ltd
Veronica Zafar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.08K
Decreased by £30.47K (-94%)
Total Liabilities
-£3.01K
Decreased by £29.92K (-91%)
Net Assets
-£930
Decreased by £545 (+142%)
Debt Ratio (%)
145%
Increased by 43.64% (+43%)
Latest Activity
Compulsory Strike-Off Suspended
13 Days Ago on 21 Jan 2026
Registered Address Changed
2 Months Ago on 7 Nov 2025
Jules Thomas Horne Resigned
3 Months Ago on 1 Nov 2025
Mrs Veronica Zafar Appointed
3 Months Ago on 1 Nov 2025
Relayne Ltd (PSC) Appointed
3 Months Ago on 1 Nov 2025
Jules Thomas Horne (PSC) Resigned
3 Months Ago on 1 Nov 2025
Registered Address Changed
5 Months Ago on 21 Aug 2025
Mr Jules Thomas Horne Appointed
7 Months Ago on 23 Jun 2025
Jules Thomas Horne (PSC) Appointed
7 Months Ago on 23 Jun 2025
Registered Address Changed
8 Months Ago on 13 May 2025
Get Credit Report
Discover Badelix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 21 Jan 2026
Termination of appointment of Jules Thomas Horne as a director on 1 November 2025
Submitted on 7 Nov 2025
Appointment of Mrs Veronica Zafar as a director on 1 November 2025
Submitted on 7 Nov 2025
Notification of Relayne Ltd as a person with significant control on 1 November 2025
Submitted on 7 Nov 2025
Cessation of Jules Thomas Horne as a person with significant control on 1 November 2025
Submitted on 7 Nov 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 7 November 2025
Submitted on 7 Nov 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Notification of Jules Thomas Horne as a person with significant control on 23 June 2025
Submitted on 23 Jun 2025
Appointment of Mr Jules Thomas Horne as a director on 23 June 2025
Submitted on 23 Jun 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 13 May 2025
Submitted on 13 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year