BASE SPORT LTD

Register to unlock more data on OkredoRegister

BASE SPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04368681

Incorporation date

07/02/2002

Size

Group

Contacts

Registered address

Registered address

12 Hammersmith Grove, London W6 7APCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2002)
dot icon05/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon09/02/2026
Change of details for Base Sport Holdings Limited as a person with significant control on 2019-10-31
dot icon30/09/2025
Group of companies' accounts made up to 2024-09-30
dot icon13/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon22/10/2024
Cessation of Leon Angel as a person with significant control on 2019-06-07
dot icon22/10/2024
Change of details for Base Sport Holdings Limited as a person with significant control on 2019-06-07
dot icon15/10/2024
Director's details changed for Mr Frank Justin Trimboli on 2024-10-11
dot icon14/10/2024
Director's details changed for Mr Leon Angel on 2024-10-11
dot icon28/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon22/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-09-30
dot icon23/05/2023
Compulsory strike-off action has been discontinued
dot icon22/05/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Group of companies' accounts made up to 2021-09-30
dot icon17/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/09/2021
Group of companies' accounts made up to 2020-09-30
dot icon19/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon07/01/2021
Group of companies' accounts made up to 2019-09-30
dot icon18/05/2020
Confirmation statement made on 2020-02-07 with updates
dot icon24/12/2019
Group of companies' accounts made up to 2019-02-25
dot icon25/07/2019
Resolutions
dot icon08/07/2019
Registered office address changed from 14 David Mews London W1U 6EQ England to 12 Hammersmith Grove London W6 7AP on 2019-07-08
dot icon08/07/2019
Current accounting period shortened from 2020-02-24 to 2019-09-30
dot icon08/07/2019
Termination of appointment of Virginia Dunne as a secretary on 2019-07-01
dot icon08/07/2019
Appointment of Mr Matthew O'donohoe as a director on 2019-07-01
dot icon08/07/2019
Appointment of Mr Paul Andrew Danforth as a director on 2019-07-01
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-06-27
dot icon14/06/2019
Notification of Base Sport Holdings Limited as a person with significant control 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 icon24/04/2019
Satisfaction of charge 043686810001 in full
dot icon26/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon26/02/2019
Group of companies' accounts made up to 2018-02-25
dot icon25/02/2019
Consolidated accounts of parent company for subsidiary company period ending 25/02/18
dot icon18/01/2019
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 14 David Mews London W1U 6EQ on 2019-01-18
dot icon21/11/2018
Previous accounting period shortened from 2018-02-25 to 2018-02-24
dot icon09/03/2018
Confirmation statement made on 2018-02-07 with updates
dot icon24/11/2017
Group of companies' accounts made up to 2017-02-25
dot icon27/09/2017
Appointment of Virginia Dunne as a secretary on 2017-09-11
dot icon14/06/2017
Registration of charge 043686810001, created on 2017-05-26
dot icon29/03/2017
Termination of appointment of Steven Harold Jaffe as a secretary on 2017-03-29
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon05/12/2016
Group of companies' accounts made up to 2016-02-25
dot icon27/05/2016
Group of companies' accounts made up to 2015-02-27
dot icon01/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon01/03/2016
Director's details changed for Mr Leon Angel on 2015-02-08
dot icon18/02/2016
Previous accounting period shortened from 2015-02-26 to 2015-02-25
dot icon25/11/2015
Previous accounting period shortened from 2015-02-27 to 2015-02-26
dot icon26/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-02-27
dot icon07/03/2014
Total exemption small company accounts made up to 2013-02-27
dot icon05/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon27/11/2013
Previous accounting period shortened from 2013-02-28 to 2013-02-27
dot icon11/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon31/12/2012
Accounts for a small company made up to 2012-02-28
dot icon14/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon27/09/2011
Accounts for a small company made up to 2011-02-28
dot icon10/05/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-02-28
dot icon22/04/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon05/01/2010
Accounts for a small company made up to 2009-02-28
dot icon25/11/2009
Annual return made up to 2009-02-07 with full list of shareholders
dot icon13/08/2009
Director's change of particulars / frank trimboli / 12/08/2009
dot icon26/03/2009
Accounts for a small company made up to 2008-02-29
dot icon24/07/2008
Director appointed frank trimboli
dot icon16/06/2008
Accounts for a small company made up to 2007-02-28
dot icon10/06/2008
Return made up to 07/02/08; full list of members
dot icon10/06/2008
Director's change of particulars / leon angel / 21/12/2007
dot icon09/11/2007
Ad 28/02/07--------- £ si [email protected]=1300 £ ic 7475/8775
dot icon31/10/2007
Return made up to 07/02/07; full list of members
dot icon31/10/2007
Registered office changed on 31/10/07 from: palladium house 1-4 argyll street london W1V 2LD
dot icon24/10/2007
Secretary's particulars changed
dot icon16/06/2007
Accounts for a small company made up to 2006-02-28
dot icon12/04/2006
Accounts for a small company made up to 2005-02-28
dot icon21/03/2006
Return made up to 07/02/06; full list of members
dot icon14/06/2005
Return made up to 07/02/05; full list of members
dot icon18/05/2005
Ad 05/04/04--------- £ si [email protected]=250 £ ic 7225/7475
dot icon18/05/2005
Ad 05/04/04--------- £ si [email protected]=250 £ ic 6975/7225
dot icon18/05/2005
Ad 31/03/04--------- £ si [email protected]=1000 £ ic 5975/6975
dot icon29/03/2005
Full accounts made up to 2004-02-29
dot icon30/12/2004
Delivery ext'd 3 mth 28/02/04
dot icon19/02/2004
Return made up to 07/02/04; full list of members
dot icon19/12/2003
Ad 23/10/03--------- £ si [email protected]=5974 £ ic 1/5975
dot icon05/12/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Nc inc already adjusted 22/10/03
dot icon14/11/2003
S-div 22/10/03
dot icon14/11/2003
Resolutions
dot icon27/10/2003
Accounts for a dormant company made up to 2003-02-28
dot icon07/10/2003
Compulsory strike-off action has been discontinued
dot icon02/10/2003
Return made up to 07/02/03; full list of members
dot icon28/09/2003
Secretary resigned
dot icon28/09/2003
Director resigned
dot icon28/09/2003
New director appointed
dot icon28/09/2003
New secretary appointed
dot icon29/07/2003
First Gazette notice for compulsory strike-off
dot icon07/02/2002
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
07/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
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
69.11K
-
0.00
13.73K
-
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
Angel, Leon
Director
07/02/2002 - Present
37
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/02/2002 - 07/02/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/02/2002 - 07/02/2002
67500
Trimboli, Frank Justin
Director
01/03/2007 - Present
8
Danforth, Paul Andrew
Director
01/07/2019 - Present
11

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 LTD

BASE SPORT LTD is an(a) Active company incorporated on 07/02/2002 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 LTD?

toggle

BASE SPORT LTD is currently Active. It was registered on 07/02/2002 .

Where is BASE SPORT LTD located?

toggle

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

What does BASE SPORT LTD do?

toggle

BASE SPORT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BASE SPORT LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-07 with no updates.