BASE-FLOW LTD

Register to unlock more data on OkredoRegister

BASE-FLOW LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11495518

Incorporation date

01/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House Winslade Park, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2018)
dot icon12/04/2025
Registered office address changed from Plym House 3 Longbridge Road Plymouth Devon PL6 8LT England to Brook House Winslade Park Clyst St. Mary Exeter EX5 1GD on 2025-04-12
dot icon12/04/2025
Appointment of a liquidator
dot icon14/10/2024
Order of court to wind up
dot icon12/02/2024
Registered office address changed from , 5 Straylands Grove, York, YO31 1EB, England to Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 2024-02-12
dot icon12/02/2024
Registered office address changed from , Plym House, 3 Longbridge Road Plym House, 3 Longbridge Road, Plymouth, Devon, PL6 8LT, England to Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 2024-02-12
dot icon12/02/2024
Director's details changed for Mr Peter Edward Holdsworth on 2024-02-08
dot icon12/02/2024
Director's details changed for Mr Simon Arscott on 2024-02-08
dot icon08/02/2024
Director's details changed for Mr Simon Arscott on 2024-02-01
dot icon08/02/2024
Registered office address changed from , Base-Flow Production Centre Lee Mills, St. Pauls Road, Keighley, BD21 4QW, England to Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 2024-02-08
dot icon08/02/2024
Termination of appointment of Joanna Louise Webb as a director on 2024-02-08
dot icon08/02/2024
Director's details changed for Mr Peter Edward Holdsworth on 2024-02-01
dot icon05/02/2024
Termination of appointment of Jonathan Henry Aiden Bond as a director on 2024-02-01
dot icon21/12/2023
Director's details changed for Mr Jonathan Henry Aiden Bond on 2023-12-10
dot icon09/11/2023
Change of details for Mr Jonathan Bond as a person with significant control on 2023-11-09
dot icon10/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon10/01/2023
Statement of capital following an allotment of shares on 2022-12-14
dot icon10/01/2023
Notification of Simon Arscott as a person with significant control on 2022-12-14
dot icon05/12/2022
Registered office address changed from , Portland House 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England to Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 2022-12-05
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/09/2022
Appointment of Mr Peter Edward Holdsworth as a director on 2022-09-01
dot icon10/09/2022
Appointment of Mr Simon Arscott as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of Brian Patrick Rogers as a director on 2022-08-24
dot icon02/09/2022
Cessation of Brian Patrick Rogers as a person with significant control on 2022-08-24
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon11/04/2022
Appointment of Mrs Joanna Louise Webb as a director on 2022-04-01
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon31/03/2020
Previous accounting period extended from 2019-08-31 to 2020-01-31
dot icon24/02/2020
Cessation of Terry Barratt as a person with significant control on 2020-02-13
dot icon24/02/2020
Notification of Brian Patrick Rogers as a person with significant control on 2020-02-14
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon21/02/2020
Appointment of Mr Brian Patrick Rogers as a director on 2020-02-14
dot icon21/02/2020
Director's details changed for Mr Jonathan Bond on 2020-02-14
dot icon21/02/2020
Change of details for Mr Jonathan Bond as a person with significant control on 2020-02-14
dot icon21/02/2020
Registered office address changed from , Unit L Edison Courtyard Brunel Road, Corby, Northamptonshire, NN17 4LS, England to Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 2020-02-21
dot icon14/02/2020
Termination of appointment of Terry Barratt as a director on 2020-02-13
dot icon23/10/2019
Compulsory strike-off action has been discontinued
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon18/10/2019
Confirmation statement made on 2019-07-31 with updates
dot icon09/11/2018
Change of details for Mr Jonathan Bond as a person with significant control on 2018-11-08
dot icon09/11/2018
Director's details changed for Mr Jonathan Bond on 2018-11-08
dot icon02/08/2018
Notification of Terry Barratt as a person with significant control on 2018-08-02
dot icon02/08/2018
Change of details for Mr Jonathan Bond as a person with significant control on 2018-08-02
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-08-02
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-08-02
dot icon01/08/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+81.24 % *

* during past year

Cash in Bank

£39,908.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
31/07/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
138.57K
-
0.00
29.49K
-
2022
2
71.78K
-
0.00
22.02K
-
2023
3
109.03K
-
0.00
39.91K
-
2023
3
109.03K
-
0.00
39.91K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

109.03K £Ascended51.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.91K £Ascended81.24 % *

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 Brian Patrick Rogers
Director
14/02/2020 - 24/08/2022
-
Bond, Jonathan Henry Aiden
Director
01/08/2018 - 01/02/2024
8
Mr Simon Arscott
Director
01/09/2022 - Present
3
Holdsworth, Peter Edward
Director
01/09/2022 - Present
8
Barratt, Terry
Director
01/08/2018 - 13/02/2020
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BASE-FLOW LTD

BASE-FLOW LTD is an(a) Liquidation company incorporated on 01/08/2018 with the registered office located at Brook House Winslade Park, Clyst St. Mary, Exeter EX5 1GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BASE-FLOW LTD?

toggle

BASE-FLOW LTD is currently Liquidation. It was registered on 01/08/2018 .

Where is BASE-FLOW LTD located?

toggle

BASE-FLOW LTD is registered at Brook House Winslade Park, Clyst St. Mary, Exeter EX5 1GD.

What does BASE-FLOW LTD do?

toggle

BASE-FLOW LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BASE-FLOW LTD have?

toggle

BASE-FLOW LTD had 3 employees in 2023.

What is the latest filing for BASE-FLOW LTD?

toggle

The latest filing was on 12/04/2025: Registered office address changed from Plym House 3 Longbridge Road Plymouth Devon PL6 8LT England to Brook House Winslade Park Clyst St. Mary Exeter EX5 1GD on 2025-04-12.