BASE COMMUNICATIONS (N/W) LIMITED

Register to unlock more data on OkredoRegister

BASE COMMUNICATIONS (N/W) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06330477

Incorporation date

01/08/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

71a Allerton Road, Liverpool, Merseyside L18 2DACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2007)
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon13/11/2025
Unaudited abridged accounts made up to 2025-09-30
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-09-30
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon25/11/2024
Cessation of John William Morgan as a person with significant control on 2024-04-24
dot icon15/05/2024
Appointment of Mr Joshua Joseph Russell as a director on 2024-04-24
dot icon15/05/2024
Termination of appointment of John William Morgan as a director on 2024-04-24
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon28/11/2023
Notification of John William Morgan as a person with significant control on 2023-01-01
dot icon10/11/2023
Unaudited abridged accounts made up to 2023-09-30
dot icon17/01/2023
Appointment of Mr John William Morgan as a director on 2023-01-01
dot icon06/12/2022
Unaudited abridged accounts made up to 2022-09-30
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon15/11/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon17/03/2021
Director's details changed for Mr Stephen Martin Halligan on 2021-03-17
dot icon17/03/2021
Director's details changed for Sharon Louise Morgan on 2021-03-17
dot icon17/03/2021
Secretary's details changed for Mr Stephen Martin Halligan on 2021-03-17
dot icon17/03/2021
Registered office address changed from 2B Moorgate Point Moorgate Road Liverpool L33 7XW to 71a Allerton Road Liverpool Merseyside L18 2DA on 2021-03-17
dot icon02/03/2021
Current accounting period extended from 2021-08-31 to 2021-09-30
dot icon25/02/2021
Change of details for Mr Stephen Halligan as a person with significant control on 2021-02-01
dot icon23/02/2021
Director's details changed for Sharon Louise Morgan on 2021-02-01
dot icon23/02/2021
Secretary's details changed for Stephen Halligan on 2021-01-01
dot icon23/02/2021
Director's details changed for Stephen Halligan on 2021-02-01
dot icon23/02/2021
Cessation of Stephen Martin Halligan as a person with significant control on 2021-02-01
dot icon21/02/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon11/02/2021
Registration of charge 063304770001, created on 2021-02-09
dot icon26/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon31/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon09/10/2019
Termination of appointment of Edward Douglas as a director on 2019-09-27
dot icon30/09/2019
Cessation of Edward Douglas as a person with significant control on 2019-09-27
dot icon15/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon05/09/2018
Confirmation statement made on 2018-08-01 with updates
dot icon01/06/2018
Notification of Sharon Morgan as a person with significant control on 2018-02-27
dot icon25/05/2018
Resolutions
dot icon18/05/2018
Notification of Stephen Halligan as a person with significant control on 2018-02-27
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon05/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon19/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon06/11/2014
Registered office address changed from Southern Gateway Speke Boulevard Liverpool L24 9HZ to 2B Moorgate Point Moorgate Road Liverpool L33 7XW on 2014-11-06
dot icon01/10/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon06/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-08-31
dot icon02/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon02/08/2011
Registered office address changed from 3a Bemrose Business Park Long Lane Aintree Liverpool L9 7BG United Kingdom on 2011-08-02
dot icon02/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon31/08/2010
Appointment of Mr Edward Douglas as a director
dot icon31/08/2010
Director's details changed for Sharon Louise Morgan on 2010-08-01
dot icon31/08/2010
Director's details changed for Stephen Halligan on 2010-08-01
dot icon01/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/08/2009
Return made up to 01/08/09; full list of members
dot icon06/08/2009
Registered office changed on 06/08/2009 from office suite 5 barclay business park wareing road aintree liverpool merseyside L9 7AU
dot icon13/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon22/09/2008
Return made up to 01/08/08; full list of members
dot icon16/08/2007
Registered office changed on 16/08/07 from: suite 5 barclay business centre wareing road liverpool L9 7AU
dot icon14/08/2007
Registered office changed on 14/08/07 from: 12 wood avenue bootle liverpool L20 9EW
dot icon01/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
44.12K
-
0.00
82.89K
-
2022
2
105.77K
-
0.00
52.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Douglas
Director
01/10/2009 - 27/09/2019
16
Mrs Sharon Louise Morgan
Director
01/08/2007 - Present
12
Mr Stephen Martin Halligan
Director
01/08/2007 - Present
11
Morgan, John William
Director
01/01/2023 - 24/04/2024
1
Halligan, Stephen Martin
Secretary
01/08/2007 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASE COMMUNICATIONS (N/W) LIMITED

BASE COMMUNICATIONS (N/W) LIMITED is an(a) Active company incorporated on 01/08/2007 with the registered office located at 71a Allerton Road, Liverpool, Merseyside L18 2DA. 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 COMMUNICATIONS (N/W) LIMITED?

toggle

BASE COMMUNICATIONS (N/W) LIMITED is currently Active. It was registered on 01/08/2007 .

Where is BASE COMMUNICATIONS (N/W) LIMITED located?

toggle

BASE COMMUNICATIONS (N/W) LIMITED is registered at 71a Allerton Road, Liverpool, Merseyside L18 2DA.

What does BASE COMMUNICATIONS (N/W) LIMITED do?

toggle

BASE COMMUNICATIONS (N/W) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BASE COMMUNICATIONS (N/W) LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-25 with no updates.