BASE JUMP (LONDON) LTD

Register to unlock more data on OkredoRegister

BASE JUMP (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09480286

Incorporation date

10/03/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London W3 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2015)
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon16/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon16/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon14/01/2026
Director's details changed for Mr Stephen James Wilson on 2026-01-14
dot icon12/11/2025
Termination of appointment of David Clark Hill as a director on 2025-10-31
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon07/07/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon01/07/2025
Memorandum and Articles of Association
dot icon07/05/2025
Resolutions
dot icon06/05/2025
Registration of charge 094802860002, created on 2025-04-30
dot icon21/03/2025
Appointment of Mr Philip Jones as a director on 2025-03-21
dot icon13/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon14/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon14/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon02/02/2023
Termination of appointment of Michael Rothwell as a director on 2023-01-31
dot icon02/02/2023
Appointment of Mr David Clark Hill as a director on 2023-01-31
dot icon17/10/2022
Registration of charge 094802860001, created on 2022-10-14
dot icon03/10/2022
Current accounting period extended from 2023-03-31 to 2023-06-30
dot icon16/09/2022
Appointment of Mr Michael Rothwell as a director on 2022-09-01
dot icon16/09/2022
Termination of appointment of David Clark Hill as a director on 2022-09-01
dot icon09/09/2022
Appointment of Mr David Clark Hill as a director on 2022-07-18
dot icon08/09/2022
Notification of Ofj Topco Ltd as a person with significant control on 2022-07-18
dot icon08/09/2022
Cessation of Lbs Assets Ltd as a person with significant control on 2022-07-18
dot icon08/09/2022
Termination of appointment of Joanne Louise Willett as a director on 2022-07-18
dot icon08/09/2022
Cessation of James Jarleth Brennan as a person with significant control on 2022-07-18
dot icon08/09/2022
Termination of appointment of Jason Martin Hall as a director on 2022-07-18
dot icon08/09/2022
Termination of appointment of Michelle Hall as a secretary on 2022-07-18
dot icon08/09/2022
Termination of appointment of Michelle Hall as a director on 2022-07-18
dot icon08/09/2022
Termination of appointment of James Jarleth Brennan as a director on 2022-07-18
dot icon08/09/2022
Termination of appointment of Daniel Richard Bird as a director on 2022-07-18
dot icon08/09/2022
Termination of appointment of Laurence Bird as a director on 2022-07-18
dot icon08/09/2022
Appointment of Mr Stephen James Wilson as a director on 2022-07-18
dot icon08/09/2022
Registered office address changed from C/O Insight Strategic Associates 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE England to Oxygen Freejumping 15 Vision Industrial Park Kendal Avenue London W3 0AF on 2022-09-08
dot icon13/07/2022
Amended total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Cessation of Jason Martin Hall as a person with significant control on 2016-06-30
dot icon13/07/2022
Second filing of Confirmation Statement dated 2022-02-07
dot icon12/07/2022
Cessation of Laurence Bird as a person with significant control on 2021-03-31
dot icon12/07/2022
Cessation of A Person with Significant Control as a person with significant control on 2021-03-31
dot icon11/07/2022
Notification of Lbs Assets Ltd as a person with significant control on 2021-03-31
dot icon06/06/2022
Termination of appointment of Paul Horwood as a director on 2022-06-03
dot icon18/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Notification of Jason Hall as a person with significant control on 2016-06-30
dot icon18/05/2020
Notification of James Brennan as a person with significant control on 2016-06-30
dot icon18/05/2020
Notification of Laurence Bird as a person with significant control on 2016-06-30
dot icon12/05/2020
Confirmation statement made on 2020-03-10 with updates
dot icon12/05/2020
Cessation of Paul Horwood as a person with significant control on 2020-03-09
dot icon21/01/2020
Second filing for the termination of Mr Jeremy Bird as a director
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Appointment of Mr Paul Horwood as a director on 2018-05-01
dot icon21/03/2019
Notification of Paul Horwood as a person with significant control on 2018-04-01
dot icon21/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon21/03/2019
Cessation of James Jarleth Brennan as a person with significant control on 2018-03-31
dot icon11/03/2019
Termination of appointment of Jeremy Bird as a director on 2018-03-10
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Appointment of Mr Daniel Richard Bird as a director on 2016-04-12
dot icon11/11/2016
Appointment of Mrs Joanne Louise Willett as a director on 2016-04-12
dot icon05/08/2016
Termination of appointment of Derek William Bird as a director on 2016-04-12
dot icon05/08/2016
Termination of appointment of Patricia Mary Bird as a director on 2016-04-12
dot icon11/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon11/04/2016
Registered office address changed from 18 Berther Road Hornchurch Essex RM11 3HS England to C/O Insight Strategic Associates 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE on 2016-04-11
dot icon18/01/2016
Registered office address changed from 114-116 Goodmayes Road Ilford IG3 9UZ England to 18 Berther Road Hornchurch Essex RM11 3HS on 2016-01-18
dot icon23/10/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon19/10/2015
Appointment of Ms Michelle Hall as a secretary on 2015-09-01
dot icon19/10/2015
Appointment of Mrs Patricia Mary Bird as a director on 2015-09-01
dot icon19/10/2015
Appointment of Mr Derek William Bird as a director on 2015-09-01
dot icon19/10/2015
Appointment of Mr Laurence Bird as a director on 2015-09-01
dot icon19/10/2015
Appointment of Ms Michelle Hall as a director on 2015-09-01
dot icon19/10/2015
Appointment of Mr Jason Martin Hall as a director on 2015-09-01
dot icon19/10/2015
Appointment of Mr James Jarleth Brennan as a director on 2015-09-01
dot icon10/03/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

62
2022
change arrow icon+68.54 % *

* during past year

Cash in Bank

£549,005.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
512.66K
-
0.00
325.74K
-
2022
62
820.56K
-
0.00
549.01K
-
2022
62
820.56K
-
0.00
549.01K
-

Employees

2022

Employees

62 Ascended15 % *

Net Assets(GBP)

820.56K £Ascended60.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

549.01K £Ascended68.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Stephen James
Director
18/07/2022 - Present
31
Hill, David Clark
Director
18/07/2022 - 01/09/2022
52
Hill, David Clark
Director
31/01/2023 - 31/10/2025
52
Rothwell, Michael
Director
01/09/2022 - 31/01/2023
70
Jones, Philip
Director
21/03/2025 - Present
34

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BASE JUMP (LONDON) LTD

BASE JUMP (LONDON) LTD is an(a) Active company incorporated on 10/03/2015 with the registered office located at Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London W3 0AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of BASE JUMP (LONDON) LTD?

toggle

BASE JUMP (LONDON) LTD is currently Active. It was registered on 10/03/2015 .

Where is BASE JUMP (LONDON) LTD located?

toggle

BASE JUMP (LONDON) LTD is registered at Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London W3 0AF.

What does BASE JUMP (LONDON) LTD do?

toggle

BASE JUMP (LONDON) LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BASE JUMP (LONDON) LTD have?

toggle

BASE JUMP (LONDON) LTD had 62 employees in 2022.

What is the latest filing for BASE JUMP (LONDON) LTD?

toggle

The latest filing was on 16/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.