BASE 1 LTD

Register to unlock more data on OkredoRegister

BASE 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02578715

Incorporation date

31/01/1991

Size

Micro Entity

Contacts

Registered address

Registered address

9 Sylvan Way, Chigwell, Essex IG7 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1991)
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-01-31 with updates
dot icon06/07/2020
Micro company accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon03/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon03/02/2012
Registered office address changed from Unit 1 41-43 Roebuck Road Hainault Ilford Essex IG6 3TU on 2012-02-03
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mrs Alison Mary Dulson on 2010-01-31
dot icon16/03/2010
Director's details changed for Mr Robert John Dulson on 2010-01-31
dot icon16/03/2010
Director's details changed for Mr Phil Cundale on 2010-01-31
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 31/01/09; full list of members
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 31/01/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 31/01/07; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 31/01/06; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/02/2005
Return made up to 31/01/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 31/01/04; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 31/01/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/02/2002
Return made up to 31/01/02; full list of members
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon09/02/2000
Return made up to 31/01/00; full list of members
dot icon10/02/1999
Return made up to 31/01/99; full list of members
dot icon20/12/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Return made up to 31/01/98; full list of members
dot icon11/02/1998
Registered office changed on 11/02/98 from: unit 5 62/70 fowler road hainault essex IG8 3UT
dot icon11/12/1997
Certificate of change of name
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon08/04/1997
Return made up to 31/01/97; no change of members
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon28/03/1996
Registered office changed on 28/03/96 from: 2 lakeland close chigwell essex IG7 4QU
dot icon28/03/1996
New director appointed
dot icon15/02/1996
Return made up to 31/01/96; no change of members
dot icon16/10/1995
Full accounts made up to 1995-03-31
dot icon24/05/1995
Full accounts made up to 1994-03-31
dot icon05/04/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Full accounts made up to 1993-03-31
dot icon01/03/1994
Return made up to 31/01/94; no change of members
dot icon26/11/1993
Director resigned
dot icon26/03/1993
Return made up to 31/01/93; no change of members
dot icon17/11/1992
Particulars of mortgage/charge
dot icon16/11/1992
Accounts for a small company made up to 1992-03-31
dot icon20/03/1992
Ad 05/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/1992
Return made up to 31/01/92; full list of members
dot icon24/02/1992
Registered office changed on 24/02/92 from: 5 the steyne worthing west sussex BN11 3DT
dot icon29/10/1991
Accounting reference date notified as 31/03
dot icon15/03/1991
Memorandum and Articles of Association
dot icon13/03/1991
Director resigned;new director appointed
dot icon13/03/1991
New director appointed
dot icon13/03/1991
Registered office changed on 13/03/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon13/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1991
Certificate of change of name
dot icon31/01/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.63K
-
0.00
-
-
2022
3
7.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cundale, Phil
Director
01/04/1996 - Present
5
Dwyer, Daniel John
Nominee Director
31/01/1991 - 05/02/1991
2379
Jacobs, Graham John
Director
05/02/1991 - 10/11/1993
9
Lloyd, Samuel George Alan
Nominee Director
31/01/1991 - 05/02/1991
586
Dulson, Robert John
Director
05/02/1991 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASE 1 LTD

BASE 1 LTD is an(a) Active company incorporated on 31/01/1991 with the registered office located at 9 Sylvan Way, Chigwell, Essex IG7 4QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASE 1 LTD?

toggle

BASE 1 LTD is currently Active. It was registered on 31/01/1991 .

Where is BASE 1 LTD located?

toggle

BASE 1 LTD is registered at 9 Sylvan Way, Chigwell, Essex IG7 4QB.

What does BASE 1 LTD do?

toggle

BASE 1 LTD operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for BASE 1 LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-31 with no updates.