Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Badenoch & Co Limited
Badenoch & Co Limited is an active company incorporated on 15 October 2013 with the registered office located in Edinburgh, City of Edinburgh. Badenoch & Co Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC461563
Private limited company
Scottish Company
Age
11 years
Incorporated
15 October 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
5 October 2024
(11 months ago)
Next confirmation dated
5 October 2025
Due by
19 October 2025
(1 month remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Badenoch & Co Limited
Contact
Address
10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Address changed on
4 Apr 2024
(1 year 5 months ago)
Previous address was
26 Charlotte Square Edinburgh EH2 4ET
Companies in EH2 4DR
Telephone
Unreported
Email
Unreported
Website
Hbjgateleywareing.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Harvinder Hungin
Director • PSC • British • Lives in England • Born in Nov 1960
Mrs Gillian Carlow
Secretary
Lord Malcolm Offord Of Garvel
PSC • British • Lives in England • Born in Sep 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£663.17K
Increased by £315.61K (+91%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2.33M
Increased by £44.47K (+2%)
Total Liabilities
-£575.07K
Increased by £11.67K (+2%)
Net Assets
£1.75M
Increased by £32.8K (+2%)
Debt Ratio (%)
25%
Increased by 0.03% (0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
9 Days Ago on 27 Aug 2025
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Oct 2023
Kenneth Benjamin Ireland Resigned
2 Years Ago on 19 Aug 2023
Malcolm Offord of Garvel Resigned
2 Years 1 Month Ago on 18 Jul 2023
Lord Malcolm Offord of Garvel (PSC) Details Changed
2 Years 1 Month Ago on 17 Jul 2023
Harvinder Hungin (PSC) Appointed
2 Years 1 Month Ago on 17 Jul 2023
Mr Harvinder Hungin Appointed
2 Years 2 Months Ago on 22 Jun 2023
Get Alerts
Get Credit Report
Discover Badenoch & Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 27 Aug 2025
Confirmation statement made on 5 October 2024 with no updates
Submitted on 8 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Jun 2024
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 10 Charlotte Square Edinburgh EH2 4DR on 4 April 2024
Submitted on 4 Apr 2024
Confirmation statement made on 5 October 2023 with updates
Submitted on 5 Oct 2023
Termination of appointment of Kenneth Benjamin Ireland as a director on 19 August 2023
Submitted on 22 Aug 2023
Resolutions
Submitted on 18 Jul 2023
Notification of Harvinder Hungin as a person with significant control on 17 July 2023
Submitted on 18 Jul 2023
Statement of capital following an allotment of shares on 17 July 2023
Submitted on 18 Jul 2023
Termination of appointment of Malcolm Offord of Garvel as a director on 18 July 2023
Submitted on 18 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs