BASE SPORT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BASE SPORT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11877569

Incorporation date

12/03/2019

Size

Dormant

Contacts

Registered address

Registered address

12 Hammersmith Grove, London W6 7APCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2019)
dot icon13/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon10/04/2026
Replacement Filing for the appointment of Frank Justin Trimboli as a director
dot icon30/09/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon17/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon10/10/2023
Amended full accounts made up to 2022-09-30
dot icon29/09/2023
Full accounts made up to 2022-09-30
dot icon22/05/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon26/09/2022
Full accounts made up to 2021-09-30
dot icon17/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon30/09/2021
Full accounts made up to 2020-09-30
dot icon19/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon17/03/2021
Full accounts made up to 2019-09-30
dot icon25/09/2020
Previous accounting period shortened from 2020-03-31 to 2019-09-30
dot icon05/06/2020
Confirmation statement made on 2020-03-11 with updates
dot icon31/10/2019
Registered office address changed from 14 David Mews London W1U 6EQ England to 12 Hammersmith Grove London W6 7AP on 2019-10-31
dot icon31/10/2019
Notification of Caa Sports Uk Limited as a person with significant control on 2019-07-01
dot icon31/10/2019
Cessation of Leon Angel as a person with significant control on 2019-07-01
dot icon31/10/2019
Appointment of Mr Paul Andrew Danforth as a director on 2019-07-01
dot icon31/10/2019
Appointment of Mr Matthew O'donohoe as a director on 2019-07-01
dot icon25/07/2019
Resolutions
dot icon15/07/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-07
dot icon27/06/2019
Statement by Directors
dot icon27/06/2019
Statement of capital on 2019-06-27
dot icon27/06/2019
Solvency Statement dated 26/06/19
dot icon27/06/2019
Resolutions
dot icon25/06/2019
Resolutions
dot icon17/06/2019
Change of details for Mr Leon Angel as a person with significant control on 2019-06-07
dot icon17/06/2019
Change of details for Mr Leon Angel as a person with significant control on 2019-06-07
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon14/06/2019
Change of details for Mr Leon Angel as a person with significant control on 2019-06-07
dot icon12/06/2019
Sub-division of shares on 2019-05-30
dot icon11/06/2019
Notification of Leon Angel as a person with significant control on 2019-05-30
dot icon31/05/2019
Cessation of Inhoco Formations Limited as a person with significant control on 2019-05-30
dot icon31/05/2019
Resolutions
dot icon31/05/2019
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 14 David Mews London W1U 6EQ on 2019-05-31
dot icon31/05/2019
Appointment of Mr Frank Justin Trimboli as a director on 2019-05-30
dot icon31/05/2019
Appointment of Mr Leon Angel as a director on 2019-05-30
dot icon31/05/2019
Termination of appointment of Inhoco Formations Limited as a director on 2019-05-30
dot icon31/05/2019
Termination of appointment of a G Secretarial Limited as a secretary on 2019-05-30
dot icon31/05/2019
Termination of appointment of Roger Hart as a director on 2019-05-30
dot icon31/05/2019
Termination of appointment of a G Secretarial Limited as a director on 2019-05-30
dot icon12/03/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.27M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
12/03/2019 - 30/05/2019
1272
INHOCO FORMATIONS LIMITED
Nominee Director
12/03/2019 - 30/05/2019
328
A G SECRETARIAL LIMITED
Corporate Secretary
12/03/2019 - 30/05/2019
662
A G SECRETARIAL LIMITED
Corporate Director
12/03/2019 - 30/05/2019
662
Angel, Leon
Director
30/05/2019 - Present
38

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASE SPORT HOLDINGS LIMITED

BASE SPORT HOLDINGS LIMITED is an(a) Active company incorporated on 12/03/2019 with the registered office located at 12 Hammersmith Grove, London W6 7AP. There are currently 4 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 SPORT HOLDINGS LIMITED?

toggle

BASE SPORT HOLDINGS LIMITED is currently Active. It was registered on 12/03/2019 .

Where is BASE SPORT HOLDINGS LIMITED located?

toggle

BASE SPORT HOLDINGS LIMITED is registered at 12 Hammersmith Grove, London W6 7AP.

What does BASE SPORT HOLDINGS LIMITED do?

toggle

BASE SPORT HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BASE SPORT HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-11 with no updates.