BASE IT LTD

Register to unlock more data on OkredoRegister

BASE IT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03047011

Incorporation date

18/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

140a Tachbrook Street, London, SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1995)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon12/04/2023
Termination of appointment of Conor Joseph Thompson as a director on 2023-04-11
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon29/07/2019
Appointment of Mr Simon Christopher Dearlove as a director on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Conor Joseph Thompson on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Michael William Joyce on 2019-07-29
dot icon29/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon08/11/2017
Appointment of Mr Conor Joseph Thompson as a director on 2017-11-07
dot icon05/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon12/12/2016
Resolutions
dot icon13/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon29/02/2016
Registration of charge 030470110001, created on 2016-02-26
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mr Michael William Joyce on 2012-03-31
dot icon22/05/2012
Secretary's details changed for Jaqueline Maria Joyce on 2012-03-31
dot icon24/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon10/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 18/04/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/07/2008
Return made up to 18/04/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/05/2007
Return made up to 18/04/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon25/05/2007
Secretary's particulars changed
dot icon25/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/05/2006
Return made up to 18/04/06; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/05/2005
Return made up to 18/04/05; full list of members
dot icon25/04/2005
Director resigned
dot icon30/06/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/04/2004
Return made up to 18/04/04; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/04/2003
Return made up to 18/04/03; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon16/04/2002
Return made up to 18/04/02; full list of members
dot icon28/11/2001
Accounts for a small company made up to 2001-04-30
dot icon28/09/2001
Registered office changed on 28/09/01 from: tsb house 39A peach street wokingham berks RG11 1XJ
dot icon25/05/2001
Return made up to 18/04/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon13/06/2000
Return made up to 18/04/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon30/04/1999
Return made up to 18/04/99; no change of members
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon16/06/1998
Return made up to 18/04/98; no change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon12/05/1997
Return made up to 18/04/97; full list of members
dot icon21/02/1997
Accounts for a small company made up to 1996-04-30
dot icon30/08/1996
New director appointed
dot icon12/08/1996
Ad 02/07/96--------- £ si 998@1=998 £ ic 2/1000
dot icon11/07/1996
Return made up to 18/04/96; full list of members
dot icon21/06/1995
Secretary resigned;new secretary appointed
dot icon18/05/1995
Resolutions
dot icon17/05/1995
Certificate of change of name
dot icon10/05/1995
Accounting reference date notified as 30/04
dot icon10/05/1995
Director resigned;new director appointed
dot icon04/05/1995
Certificate of change of name
dot icon04/05/1995
Resolutions
dot icon30/04/1995
Registered office changed on 30/04/95 from: 788/790 finchley road london NW11 7UR
dot icon18/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+66.67 % *

* during past year

Cash in Bank

£276,823.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
109.70K
-
0.00
175.50K
-
2022
4
115.09K
-
0.00
166.09K
-
2023
4
153.51K
-
0.00
276.82K
-
2023
4
153.51K
-
0.00
276.82K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

153.51K £Ascended33.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

276.82K £Ascended66.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Conor Joseph
Director
07/11/2017 - 11/04/2023
2
Joyce, Michael William
Director
26/04/1995 - Present
-
Dearlove, Simon Christopher
Director
29/07/2019 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BASE IT LTD

BASE IT LTD is an(a) Active company incorporated on 18/04/1995 with the registered office located at 140a Tachbrook Street, London, SW1V 2NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BASE IT LTD?

toggle

BASE IT LTD is currently Active. It was registered on 18/04/1995 .

Where is BASE IT LTD located?

toggle

BASE IT LTD is registered at 140a Tachbrook Street, London, SW1V 2NE.

What does BASE IT LTD do?

toggle

BASE IT LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BASE IT LTD have?

toggle

BASE IT LTD had 4 employees in 2023.

What is the latest filing for BASE IT LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with no updates.