BASE13 IT LIMITED

Register to unlock more data on OkredoRegister

BASE13 IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06132677

Incorporation date

01/03/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

11-21 Paul Street, Shoreditch, London EC2A 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon31/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon12/01/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/07/2025
Appointment of Mr Richard Last as a director on 2025-06-30
dot icon25/07/2025
Termination of appointment of Adrian Chamberlain as a director on 2025-06-30
dot icon04/07/2025
Appointment of Mr Adrian Chamberlain as a director on 2025-06-30
dot icon17/06/2025
Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05
dot icon01/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon05/02/2025
Memorandum and Articles of Association
dot icon05/02/2025
Resolutions
dot icon24/10/2024
Satisfaction of charge 061326770001 in full
dot icon24/10/2024
Satisfaction of charge 061326770002 in full
dot icon04/10/2024
Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2024-10-04
dot icon04/10/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/10/2024
Termination of appointment of Timothy Mark George as a director on 2024-10-01
dot icon04/10/2024
Appointment of Mr Scott Thomas Cunningham as a director on 2024-10-01
dot icon04/10/2024
Appointment of Ms Lucy Rebecca Dimes as a director on 2024-10-01
dot icon31/07/2024
Accounts for a small company made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon27/11/2023
Termination of appointment of Russell James Todhunter as a director on 2023-11-14
dot icon04/10/2023
Registered office address changed from Jubilee House, Globe Park Third Avenue Marlow SL7 1EY England to Marlow International Parkway Marlow SL7 1YL on 2023-10-04
dot icon04/10/2023
Change of details for Atech Support Limited as a person with significant control on 2023-10-01
dot icon19/07/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon14/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/04/2023
Change of share class name or designation
dot icon21/04/2023
Memorandum and Articles of Association
dot icon21/04/2023
Resolutions
dot icon03/04/2023
Registration of charge 061326770002, created on 2023-03-31
dot icon28/03/2023
Registration of charge 061326770001, created on 2023-03-23
dot icon27/03/2023
Change of share class name or designation
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Jubilee House, Globe Park Third Avenue Marlow SL7 1EY on 2023-03-27
dot icon27/03/2023
Cessation of Yvonne Elizabeth Mason as a person with significant control on 2023-03-23
dot icon27/03/2023
Cessation of William Ian Mcafee as a person with significant control on 2023-03-23
dot icon27/03/2023
Cessation of Kyle Stephen Townend as a person with significant control on 2023-03-23
dot icon27/03/2023
Appointment of Mr Russell James Todhunter as a director on 2023-03-23
dot icon27/03/2023
Appointment of Mr Ryan Joseph Langley as a director on 2023-03-23
dot icon27/03/2023
Termination of appointment of Yvonne Elizabeth Mason as a director on 2023-03-23
dot icon27/03/2023
Termination of appointment of William Ian Mcafee as a director on 2023-03-23
dot icon27/03/2023
Termination of appointment of Kyle Stephen Townend as a director on 2023-03-23
dot icon27/03/2023
Notification of Atech Support Limited as a person with significant control on 2023-03-23
dot icon27/03/2023
Appointment of Mr Timothy Mark George as a director on 2023-03-23
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/05/2022
Change of details for Mr Kyle Stephen Townend as a person with significant control on 2022-05-25
dot icon25/05/2022
Change of details for Mrs Yvonne Elizabeth Mason as a person with significant control on 2022-05-25
dot icon25/05/2022
Registered office address changed from Manchester House 50 Oxford Road Guiseley Leeds LS20 8AB England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2022-05-25
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Change of details for Mrs Yvonne Elizabeth Mason as a person with significant control on 2021-05-06
dot icon29/05/2021
Memorandum and Articles of Association
dot icon29/05/2021
Resolutions
dot icon29/05/2021
Change of share class name or designation
dot icon04/02/2021
Registered office address changed from 28 Leeds Road Ilkley West Yorkshire LS29 8DS England to Manchester House 50 Oxford Road Guiseley Leeds LS20 8AB on 2021-02-04
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon12/11/2020
Change of details for Mr William Ian Mcafee as a person with significant control on 2020-11-12
dot icon10/10/2020
Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 28 Leeds Road Ilkley West Yorkshire LS29 8DS on 2020-10-10
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Registered office address changed from 28 Leeds Road Ilkley LS29 8DS England to 15 Queen Square Leeds LS2 8AJ on 2020-07-06
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon02/03/2020
Director's details changed for Mr Kyle Stephen Townend on 2019-03-02
dot icon12/07/2019
Micro company accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon01/03/2019
Change of details for Mr Kyle Stephen Townend as a person with significant control on 2019-02-14
dot icon01/03/2019
Director's details changed for Mr Kyle Stephen Townend on 2019-02-14
dot icon08/05/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Change of details for Mrs Yvonne Elizabeth Mason as a person with significant control on 2017-03-06
dot icon07/03/2018
Change of details for Mr William Ian Mcafee as a person with significant control on 2017-03-06
dot icon06/03/2018
Change of details for Mr Kyle Stephen Townend as a person with significant control on 2017-03-06
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon05/03/2018
Director's details changed for Yvonne Elizabeth Mason on 2018-02-20
dot icon05/03/2018
Change of details for Yvonne Elizabeth Mason as a person with significant control on 2018-02-20
dot icon05/03/2018
Notification of Kyle Stephen Townend as a person with significant control on 2017-03-04
dot icon05/03/2018
Notification of Yvonne Elizabeth Mason as a person with significant control on 2017-03-02
dot icon05/03/2018
Director's details changed for Mr William Ian Mcafee on 2018-02-20
dot icon05/03/2018
Change of details for Mr William Ian Mcafee as a person with significant control on 2018-02-20
dot icon01/11/2017
Registered office address changed from 23 st. James Road Ilkley LS29 9PY England to 28 Leeds Road Ilkley LS29 8DS on 2017-11-01
dot icon31/08/2017
Registered office address changed from Suite 6 Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England to 23 st. James Road Ilkley LS29 9PY on 2017-08-31
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Registered office address changed from 23 st. James Road Ilkley LS29 9PY England to Suite 6 Dorial House 89a New Road Side Horsforth Leeds LS18 4QD on 2017-07-28
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/01/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon30/01/2017
Change of share class name or designation
dot icon21/09/2016
Appointment of Mr Kyle Stephen Townend as a director on 2016-09-19
dot icon18/08/2016
Termination of appointment of Ann Mcafee as a secretary on 2016-03-11
dot icon18/08/2016
Director's details changed for William Ian Mcafee on 2016-03-11
dot icon18/08/2016
Director's details changed for Yvonne Elizabeth Mason on 2016-03-11
dot icon18/08/2016
Registered office address changed from 28 Leeds Road Ilkley West Yorkshire LS29 8DS England to 23 st. James Road Ilkley LS29 9PY on 2016-08-18
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Previous accounting period extended from 2016-01-31 to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon15/11/2015
Registered office address changed from Queens Lodge Queens Drive Ilkley LS29 9QW to 28 Leeds Road Ilkley West Yorkshire LS29 8DS on 2015-11-15
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon17/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon17/07/2013
Registered office address changed from C/O Clever Accounts Ltd 15B the Stables Newby Hall Ripon HG4 5AE United Kingdom on 2013-07-17
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon20/03/2013
Director's details changed for Ian William Mcafee on 2013-03-20
dot icon20/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon14/11/2012
Director's details changed for Ian William Mcafee on 2012-11-14
dot icon17/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon27/03/2012
Registered office address changed from C/O Clever Accounts Ltd 15B the Stables Newby Hall Ripon HG4 5AE United Kingdom on 2012-03-27
dot icon27/03/2012
Registered office address changed from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY on 2012-03-27
dot icon12/05/2011
Director's details changed for Ian William Mcafee on 2011-03-04
dot icon12/05/2011
Director's details changed for Yvonne Elizabeth Mason on 2011-03-03
dot icon12/05/2011
Secretary's details changed for Ann Mcafee on 2011-05-12
dot icon12/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon11/05/2011
Termination of appointment of Martyn Janes as a director
dot icon17/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/01/2011
Certificate of change of name
dot icon21/12/2010
Current accounting period shortened from 2011-03-31 to 2011-01-31
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Martyn Alan Janes on 2010-03-01
dot icon20/04/2010
Director's details changed for Yvonne Elizabeth Mason on 2010-03-01
dot icon20/04/2010
Director's details changed for Ian William Mcafee on 2010-03-01
dot icon04/11/2009
Registered office address changed from 3 Maple House Northminster Bus Park, Upper Poppleton York YO26 6QU on 2009-11-04
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 01/03/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Return made up to 01/03/08; full list of members
dot icon18/02/2008
Ad 01/01/08--------- £ si 1@1=1 £ ic 11/12
dot icon18/02/2008
New director appointed
dot icon05/06/2007
Registered office changed on 05/06/07 from: the meridian 4 copthall house station square coventry west midlands CV1 2FL
dot icon05/06/2007
Ad 01/06/07--------- £ si 1@1=1 £ ic 10/11
dot icon05/06/2007
New director appointed
dot icon16/03/2007
Registered office changed on 16/03/07 from: 16 towers way leeds west yorkshire LS6 4PJ
dot icon01/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-5.61 % *

* during past year

Cash in Bank

£538,466.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
577.75K
-
0.00
349.27K
-
2022
6
730.83K
-
0.00
570.46K
-
2023
6
1.19M
-
0.00
538.47K
-
2023
6
1.19M
-
0.00
538.47K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.19M £Ascended63.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

538.47K £Descended-5.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
William Ian Mcafee
Director
01/03/2007 - 23/03/2023
2
Janes, Martyn Alan
Director
01/06/2007 - 01/10/2009
4
Last, Richard
Director
30/06/2025 - Present
125
Dimes, Lucy Rebecca
Director
01/10/2024 - 05/06/2025
51
Mcafee, Ann
Secretary
01/03/2007 - 11/03/2016
-

Persons with Significant Control

7
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 BASE13 IT LIMITED

BASE13 IT LIMITED is an(a) Active company incorporated on 01/03/2007 with the registered office located at 11-21 Paul Street, Shoreditch, London EC2A 4JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BASE13 IT LIMITED?

toggle

BASE13 IT LIMITED is currently Active. It was registered on 01/03/2007 .

Where is BASE13 IT LIMITED located?

toggle

BASE13 IT LIMITED is registered at 11-21 Paul Street, Shoreditch, London EC2A 4JU.

What does BASE13 IT LIMITED do?

toggle

BASE13 IT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BASE13 IT LIMITED have?

toggle

BASE13 IT LIMITED had 6 employees in 2023.

What is the latest filing for BASE13 IT LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-22 with no updates.