BASE LONDON LIMITED

Register to unlock more data on OkredoRegister

BASE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03050680

Incorporation date

27/04/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5 Salisbury House, Wheatfield Way, Hinckley LE10 1YGCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1995)
dot icon18/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon05/11/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon19/06/2025
Registered office address changed from 4-6 Buckingham Court, Rectory Lane, Loughton Essex IG10 2QZ to Unit 5 Salisbury House Wheatfield Way Hinckley LE10 1YG on 2025-06-19
dot icon05/06/2025
Termination of appointment of John Christopher Knighton as a director on 2025-05-30
dot icon30/05/2025
Termination of appointment of Jolene Lay as a director on 2025-05-30
dot icon17/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon12/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon21/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon29/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon10/06/2021
Termination of appointment of Mark Husted as a director on 2021-04-30
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon13/10/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon21/01/2020
Audited abridged accounts made up to 2019-05-31
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon23/11/2018
Audited abridged accounts made up to 2018-05-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon19/01/2018
Audited abridged accounts made up to 2017-05-31
dot icon19/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon24/02/2017
Accounts for a small company made up to 2016-05-31
dot icon17/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon29/01/2016
Appointment of Miss Jolene Lay as a director on 2016-01-29
dot icon22/01/2016
Accounts for a small company made up to 2015-05-31
dot icon18/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon30/01/2015
Accounts for a small company made up to 2014-05-31
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon14/02/2014
Accounts for a small company made up to 2013-05-31
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon12/12/2012
Accounts for a small company made up to 2012-05-31
dot icon02/05/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon29/02/2012
Accounts for a small company made up to 2011-05-31
dot icon12/05/2011
Appointment of Mr Mark Husted as a director
dot icon12/05/2011
Termination of appointment of Ian Cartwright as a director
dot icon16/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon26/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr David Ernest Conibere on 2010-03-01
dot icon26/03/2010
Director's details changed for Ian James Cartwright on 2010-03-01
dot icon26/03/2010
Termination of appointment of Christopher Howell as a director
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Director appointed mr chris howell
dot icon11/06/2009
Auditor's resignation
dot icon22/05/2009
Return made up to 12/03/09; full list of members
dot icon22/04/2009
Director appointed mr david conibere
dot icon02/04/2009
Full accounts made up to 2008-05-31
dot icon17/04/2008
Appointment terminated director chris howell
dot icon17/04/2008
Return made up to 13/03/08; full list of members
dot icon01/04/2008
Full accounts made up to 2007-05-31
dot icon13/03/2008
Return made up to 12/03/08; full list of members
dot icon04/10/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon17/08/2007
£ ic 119/69 21/05/07 £ sr [email protected]=50
dot icon04/06/2007
Return made up to 27/04/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Registered office changed on 04/06/07 from: 4-6 buckingham court rectory lane loughton essex IG10 2BZ
dot icon15/02/2007
Full accounts made up to 2006-05-31
dot icon06/06/2006
New director appointed
dot icon02/06/2006
Nc inc already adjusted 15/05/06
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon16/05/2006
Return made up to 27/04/06; full list of members
dot icon05/01/2006
Full accounts made up to 2005-05-31
dot icon21/06/2005
Return made up to 27/04/05; full list of members
dot icon10/05/2005
Ad 17/12/04--------- £ si [email protected]=1 £ ic 102/103
dot icon05/04/2005
Full accounts made up to 2004-05-31
dot icon24/06/2004
Director resigned
dot icon25/05/2004
Return made up to 27/04/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-05-31
dot icon18/11/2003
Return made up to 27/04/03; full list of members
dot icon04/04/2003
Director's particulars changed
dot icon17/01/2003
Full accounts made up to 2002-05-31
dot icon30/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
Director resigned
dot icon06/12/2002
Ad 01/12/02--------- £ si [email protected]=1 £ ic 101/102
dot icon27/05/2002
Secretary resigned
dot icon24/05/2002
New secretary appointed
dot icon14/05/2002
Return made up to 27/04/02; full list of members
dot icon15/02/2002
S-div 31/01/02
dot icon15/02/2002
Ad 05/02/02--------- £ si [email protected]=1 £ ic 100/101
dot icon15/02/2002
Nc inc already adjusted 31/01/02
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon14/11/2001
Full accounts made up to 2001-05-31
dot icon02/05/2001
Return made up to 27/04/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-04-30
dot icon18/01/2001
Accounting reference date extended from 30/04/01 to 31/05/01
dot icon28/12/2000
Registered office changed on 28/12/00 from: 15 the broadway woodford green essex IG8 0HL
dot icon09/08/2000
Return made up to 27/04/00; full list of members
dot icon06/08/1999
Full accounts made up to 1999-04-30
dot icon02/06/1999
Return made up to 27/04/99; change of members
dot icon24/02/1999
Particulars of mortgage/charge
dot icon21/09/1998
Full accounts made up to 1998-04-30
dot icon12/08/1998
Return made up to 27/04/98; full list of members
dot icon29/08/1997
Full accounts made up to 1997-04-30
dot icon17/07/1997
Registered office changed on 17/07/97 from: 78 high street epping essex. CM16 4AE
dot icon16/05/1997
Return made up to 27/04/97; full list of members
dot icon08/05/1997
Particulars of mortgage/charge
dot icon29/10/1996
Full accounts made up to 1996-04-30
dot icon06/06/1996
Return made up to 27/04/96; full list of members
dot icon19/03/1996
Accounting reference date shortened from 31/01 to 30/04
dot icon01/11/1995
Ad 15/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon27/09/1995
Accounting reference date notified as 31/01
dot icon05/05/1995
Secretary resigned;director resigned;new director appointed
dot icon27/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
31/05/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.55M
-
0.00
1.04M
-
2022
8
2.21M
-
0.00
1.06M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conibere, David Ernest
Director
27/03/2009 - Present
13
Knighton, John Christopher
Director
01/12/2002 - 30/05/2025
17
Lay, Jolene
Director
29/01/2016 - 30/05/2025
1
Knighton, John Christopher
Secretary
09/05/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

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 LONDON LIMITED

BASE LONDON LIMITED is an(a) Active company incorporated on 27/04/1995 with the registered office located at Unit 5 Salisbury House, Wheatfield Way, Hinckley LE10 1YG. There are currently 2 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 LONDON LIMITED?

toggle

BASE LONDON LIMITED is currently Active. It was registered on 27/04/1995 .

Where is BASE LONDON LIMITED located?

toggle

BASE LONDON LIMITED is registered at Unit 5 Salisbury House, Wheatfield Way, Hinckley LE10 1YG.

What does BASE LONDON LIMITED do?

toggle

BASE LONDON LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BASE LONDON LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-12 with no updates.