BASE CREATIVE UK LIMITED

Register to unlock more data on OkredoRegister

BASE CREATIVE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05682524

Incorporation date

20/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Aldgate Tower, Leman Street, London E1 8FACopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2006)
dot icon03/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-01-20 with updates
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Memorandum and Articles of Association
dot icon30/01/2024
Statement of company's objects
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-09-13
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/02/2023
Appointment of Mr Gregory Mileham as a director on 2023-02-27
dot icon27/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/03/2022
Statement of capital following an allotment of shares on 2021-04-30
dot icon22/03/2022
Resolutions
dot icon14/03/2022
Registered office address changed from 5-25 Scrutton Street London EC2A 4HJ England to 4th Floor, Aldgate Tower Leman Street London E1 8FA on 2022-03-14
dot icon01/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon02/02/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon13/04/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-01-31
dot icon25/02/2020
Confirmation statement made on 2020-01-20 with updates
dot icon25/02/2020
Registered office address changed from Studio 209 Business Design Centre London N1 0QH to 5-25 Scrutton Street London EC2A 4HJ on 2020-02-25
dot icon25/02/2020
Cessation of James Garnham as a person with significant control on 2019-10-31
dot icon18/06/2019
Micro company accounts made up to 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon16/05/2018
Micro company accounts made up to 2018-01-31
dot icon26/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-08-25
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/10/2016
Resolutions
dot icon07/03/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon10/02/2016
Satisfaction of charge 1 in full
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/03/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon04/03/2015
Register inspection address has been changed from Studio 202 Business Design Centre 52 Upper Street London N1 0QH to 209 Business Design Centre Upper Street London N1 0QH
dot icon22/01/2015
Resolutions
dot icon12/01/2015
Registered office address changed from Studio 226 Business Design Centre 52 Upper Street London N1 0QH to Studio 209 Business Design Centre London N1 0QH on 2015-01-12
dot icon06/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/03/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/08/2012
Registered office address changed from Studio 202 Business Design Centre 52 Upper Street London N1 0QH on 2012-08-21
dot icon14/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon10/02/2011
Director's details changed for Iain Geoffrey Scott on 2009-10-01
dot icon29/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon02/03/2010
Register inspection address has been changed
dot icon02/03/2010
Director's details changed for Iain Geoffrey Scott on 2009-10-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/03/2009
Return made up to 20/01/09; no change of members
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/01/2009
Registered office changed on 16/01/2009 from studio 143 business design centr 52 upper street london N1 0QH
dot icon29/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/09/2008
Appointment terminated director andrew rossiter
dot icon11/02/2008
Return made up to 20/01/08; no change of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/03/2007
Return made up to 20/01/07; full list of members
dot icon22/03/2007
Secretary's particulars changed;director's particulars changed
dot icon25/07/2006
New director appointed
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
New secretary appointed
dot icon19/06/2006
Certificate of change of name
dot icon26/05/2006
Registered office changed on 26/05/06 from: the old school house, bridge road, hunton bridge kings langley WD4 8SZ
dot icon26/05/2006
Ad 16/05/06--------- £ si 49@1=49 £ ic 1/50
dot icon31/01/2006
Resolutions
dot icon24/01/2006
Secretary resigned
dot icon20/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.86K
-
0.00
-
-
2022
6
85.47K
-
0.00
-
-
2022
6
85.47K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

85.47K £Ascended1.66K % *

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 Gregory Paul Mileham
Director
27/02/2023 - Present
2
RWL REGISTRARS LIMITED
Nominee Secretary
20/01/2006 - 20/01/2006
4604
Rossiter, Andrew Paul
Director
23/05/2006 - 05/09/2008
4
Scott, Iain Geoffrey
Director
20/01/2006 - Present
9
Scott, Iain Geoffrey
Secretary
23/05/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BASE CREATIVE UK LIMITED

BASE CREATIVE UK LIMITED is an(a) Active company incorporated on 20/01/2006 with the registered office located at 4th Floor, Aldgate Tower, Leman Street, London E1 8FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BASE CREATIVE UK LIMITED?

toggle

BASE CREATIVE UK LIMITED is currently Active. It was registered on 20/01/2006 .

Where is BASE CREATIVE UK LIMITED located?

toggle

BASE CREATIVE UK LIMITED is registered at 4th Floor, Aldgate Tower, Leman Street, London E1 8FA.

What does BASE CREATIVE UK LIMITED do?

toggle

BASE CREATIVE UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BASE CREATIVE UK LIMITED have?

toggle

BASE CREATIVE UK LIMITED had 6 employees in 2022.

What is the latest filing for BASE CREATIVE UK LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-20 with no updates.