BASE PROJECT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BASE PROJECT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10420944

Incorporation date

11/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 27 Gatehouse Hub, Neaves Park, Goddards Green, West Sussex BN6 9ZNCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2016)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon05/03/2026
Registered office address changed from Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER England to Unit 27 Gatehouse Hub Neaves Park Goddards Green West Sussex BN6 9ZN on 2026-03-05
dot icon14/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon02/07/2025
Director's details changed for Mr Daniel Peter Whittaker on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr James Robert Whittaker on 2025-07-02
dot icon02/07/2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon02/07/2025
Change of details for Mr James Robert Whittaker as a person with significant control on 2025-07-02
dot icon02/07/2025
Change of details for Mr Daniel Peter Whittaker as a person with significant control on 2025-07-02
dot icon31/03/2025
Registration of charge 104209440001, created on 2025-03-21
dot icon04/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon12/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/11/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon06/05/2022
Micro company accounts made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon27/07/2021
Director's details changed for Mr Daniel Peter Whittaker on 2021-05-18
dot icon27/07/2021
Director's details changed for Mr James Robert Whittaker on 2021-05-18
dot icon27/07/2021
Change of details for Mr Daniel Peter Whittaker as a person with significant control on 2021-05-18
dot icon27/07/2021
Change of details for Mr James Robert Whittaker as a person with significant control on 2021-05-18
dot icon27/07/2021
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-07-27
dot icon06/11/2020
Confirmation statement made on 2020-10-10 with updates
dot icon09/07/2020
Micro company accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon12/06/2019
Change of details for Mr Daniel Peter Whittaker as a person with significant control on 2019-05-30
dot icon11/06/2019
Director's details changed for Mr Daniel Peter Whittaker on 2019-05-30
dot icon11/06/2019
Director's details changed for Mr Daniel Peter Whittaker on 2019-05-30
dot icon11/06/2019
Change of details for Mr Daniel Peter Whittaker as a person with significant control on 2019-05-30
dot icon11/06/2019
Registered office address changed from 7 Lane Close Broadbridge Heath West Sussex RH12 3UF England to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 2019-06-11
dot icon11/06/2019
Notification of James Robert Whittaker as a person with significant control on 2019-01-25
dot icon11/06/2019
Change of details for Mr Daniel Peter Whittaker as a person with significant control on 2019-01-25
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-25
dot icon29/01/2019
Appointment of Mr James Robert Whittaker as a director on 2019-01-25
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon11/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.70K
-
0.00
-
-
2022
0
2.35K
-
0.00
-
-
2022
0
2.35K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.35K £Descended-12.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, James Robert
Director
25/01/2019 - Present
8
Whittaker, Daniel Peter
Director
11/10/2016 - Present
6

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASE PROJECT SOLUTIONS LIMITED

BASE PROJECT SOLUTIONS LIMITED is an(a) Active company incorporated on 11/10/2016 with the registered office located at Unit 27 Gatehouse Hub, Neaves Park, Goddards Green, West Sussex BN6 9ZN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASE PROJECT SOLUTIONS LIMITED?

toggle

BASE PROJECT SOLUTIONS LIMITED is currently Active. It was registered on 11/10/2016 .

Where is BASE PROJECT SOLUTIONS LIMITED located?

toggle

BASE PROJECT SOLUTIONS LIMITED is registered at Unit 27 Gatehouse Hub, Neaves Park, Goddards Green, West Sussex BN6 9ZN.

What does BASE PROJECT SOLUTIONS LIMITED do?

toggle

BASE PROJECT SOLUTIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BASE PROJECT SOLUTIONS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with updates.