BASE79 LIMITED

Register to unlock more data on OkredoRegister

BASE79 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06296106

Incorporation date

28/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2 Stephen Streen, London W1T 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2007)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon23/07/2025
Micro company accounts made up to 2024-12-31
dot icon09/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon14/12/2023
Registered office address changed from The Varnish Works 3 Bravingtons Walk Kings Cross London N1 9AJ United Kingdom to 2 Stephen Streen London W1T 1AN on 2023-12-14
dot icon09/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2021-10-08 with no updates
dot icon29/09/2021
Registered office address changed from 79-81 Borough Road London SE1 1DN England to The Varnish Works 3 Bravingtons Walk Kings Cross London N1 9AJ on 2021-09-29
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon08/09/2020
Appointment of Ms Philippa Kate Norridge as a director on 2020-09-04
dot icon08/09/2020
Appointment of Philippa Kate Norridge as a secretary on 2020-09-04
dot icon08/09/2020
Termination of appointment of Vishal Jassal as a director on 2020-09-04
dot icon08/09/2020
Termination of appointment of Vishal Jassal as a secretary on 2020-09-04
dot icon18/08/2020
Previous accounting period extended from 2019-12-27 to 2019-12-31
dot icon14/07/2020
Termination of appointment of Kate Maria Burns as a director on 2020-06-11
dot icon29/06/2020
Appointment of Oliver Charles Green as a director on 2020-06-29
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon27/02/2020
Appointment of Vishal Jassal as a director on 2020-02-27
dot icon11/02/2020
Termination of appointment of Paul Alexander Campbell-White as a director on 2020-02-04
dot icon22/11/2019
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2019-10-29
dot icon01/10/2019
Director's details changed for Ms Kate Maria Burns on 2019-10-01
dot icon01/10/2019
Secretary's details changed for Vishal Jassal on 2019-10-01
dot icon01/10/2019
Registered office address changed from Third Floor 1 Neal Street London WC2H 9QL England to 79-81 Borough Road London SE1 1DN on 2019-10-01
dot icon01/10/2019
Change of details for Brave Bison Limited as a person with significant control on 2019-10-01
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon09/05/2019
Appointment of Ms Kate Maria Burns as a director on 2019-04-03
dot icon09/05/2019
Appointment of Vishal Jassal as a secretary on 2019-04-29
dot icon09/05/2019
Termination of appointment of Alex Davids as a secretary on 2019-04-16
dot icon09/05/2019
Termination of appointment of Claire Elizabeth Hungate as a director on 2019-04-03
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/06/2018
Register(s) moved to registered inspection location One New Change London EC4M 9AF
dot icon19/04/2018
Full accounts made up to 2017-12-31
dot icon02/11/2017
Appointment of Claire Elizabeth Hungate as a director on 2017-09-20
dot icon02/11/2017
Appointment of Paul Campbell-White as a director on 2017-11-01
dot icon20/09/2017
Termination of appointment of Ashley Calder Mackenzie as a director on 2017-09-19
dot icon20/09/2017
Termination of appointment of Kevin Deeley as a director on 2017-09-15
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of Brave Bison Limited as a person with significant control on 2016-04-06
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon18/10/2016
Registration of charge 062961060003, created on 2016-10-12
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Appointment of Ashley Calder Mackenzie as a director on 2016-08-25
dot icon18/08/2016
Termination of appointment of Patrick Walker as a director on 2016-06-15
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/06/2016
Register(s) moved to registered office address Third Floor 1 Neal Street London WC2H 9QL
dot icon20/05/2016
Registered office address changed from 1 Neal Street, London Neal Street London WC2H 9QL England to Third Floor 1 Neal Street London WC2H 9QL on 2016-05-20
dot icon20/05/2016
Appointment of Alex Davids as a secretary on 2016-05-20
dot icon20/05/2016
Appointment of Kevin Deeley as a director on 2016-05-20
dot icon20/05/2016
Termination of appointment of Niall Martin Dore as a secretary on 2016-05-20
dot icon20/05/2016
Termination of appointment of Niall Martin Dore as a director on 2016-05-20
dot icon04/02/2016
Termination of appointment of Charles Stacy Muirhead as a director on 2016-02-04
dot icon19/11/2015
Termination of appointment of Michael Charles Broughton as a director on 2015-11-16
dot icon09/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-28
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon09/09/2015
Register(s) moved to registered inspection location One New Change London EC4M 9AF
dot icon09/09/2015
Appointment of Niall Martin Dore as a secretary on 2015-09-09
dot icon09/09/2015
Register inspection address has been changed to One New Change London EC4M 9AF
dot icon09/09/2015
Director's details changed for Mr Patrick Walker on 2015-09-09
dot icon09/09/2015
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2015-09-09
dot icon09/09/2015
Termination of appointment of Gerard Cranley as a secretary on 2015-09-09
dot icon26/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon22/04/2015
Appointment of Niall Martin Dore as a director on 2015-04-22
dot icon17/02/2015
Appointment of Mr Michael Charles Broughton as a director on 2015-02-06
dot icon15/01/2015
Termination of appointment of Charl Arno De Beer as a director on 2015-01-05
dot icon17/12/2014
Miscellaneous
dot icon02/12/2014
Termination of appointment of Kevin Deeley as a director on 2014-12-01
dot icon17/11/2014
Termination of appointment of Richard Mansell as a director on 2014-11-17
dot icon10/11/2014
Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN to 1 Neal Street, London Neal Street London WC2H 9QL on 2014-11-10
dot icon14/10/2014
Appointment of Mr Charles Stacy Muirhead as a director on 2014-08-01
dot icon14/10/2014
Appointment of Mr Gerard Cranley as a secretary on 2014-08-01
dot icon14/10/2014
Termination of appointment of Charles Stacy Muirhead as a director on 2014-08-01
dot icon13/10/2014
Appointment of Mr Charles Stacy Muirhead as a director on 2014-08-01
dot icon13/10/2014
Appointment of Mr Charl Arno De Beer as a director on 2014-08-01
dot icon10/10/2014
Termination of appointment of Ohs Secretaries Limited as a secretary on 2014-08-01
dot icon10/10/2014
Termination of appointment of Kevin Deeley as a secretary on 2014-08-01
dot icon10/10/2014
Termination of appointment of Rory John Stirling as a director on 2014-08-01
dot icon10/10/2014
Termination of appointment of Ashley Mackenzie as a director on 2014-08-01
dot icon10/10/2014
Termination of appointment of Kay Christian Krafft as a director on 2014-08-01
dot icon10/10/2014
Termination of appointment of Jason Ashley Bergsman as a director on 2014-08-01
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon09/04/2014
Statement of capital following an allotment of shares on 2013-12-21
dot icon01/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon10/09/2013
Resolutions
dot icon09/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-28
dot icon16/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon14/06/2013
Appointment of Jason Ashley Bergsman as a director
dot icon13/06/2013
Termination of appointment of Jesse Jacobs as a director
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-02-08
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-02-14
dot icon08/02/2013
Appointment of Kay Christian Krafft as a director
dot icon24/01/2013
Termination of appointment of Peter Bazalgette as a director
dot icon15/01/2013
Termination of appointment of Rupert Dilnott Cooper as a director
dot icon15/01/2013
Termination of appointment of Kelvin Mackenzie as a director
dot icon07/12/2012
Resolutions
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-13
dot icon03/12/2012
Appointment of Jesse Jacobs as a director
dot icon03/12/2012
Appointment of Rory John Stirling as a director
dot icon05/09/2012
Statement of capital following an allotment of shares on 2012-08-02
dot icon14/08/2012
Accounts for a small company made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon31/07/2012
Director's details changed for Mr Patrick Walker on 2012-06-27
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2011
Termination of appointment of Tracey Dorée as a director
dot icon10/11/2011
Director's details changed for Tracey Louisa Scribner on 2011-11-10
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-08-08
dot icon22/09/2011
Certificate of change of name
dot icon19/09/2011
Accounts for a small company made up to 2010-12-31
dot icon19/09/2011
Appointment of Ohs Secretaries Limited as a secretary
dot icon16/09/2011
Registered office address changed from , 11 Grassy Lane, Sevenoaks, Kent, TN13 1PN on 2011-09-16
dot icon09/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon08/08/2011
Director's details changed for Tracey Louisa Scribner on 2011-08-08
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2011
Appointment of Mr Kevin Deeley as a director
dot icon21/03/2011
Termination of appointment of Richard Mansell as a secretary
dot icon21/03/2011
Appointment of Mr Kevin Deeley as a secretary
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon22/07/2010
Director's details changed for Rupert Michael Walter James Dilnott Cooper on 2010-06-28
dot icon22/07/2010
Director's details changed for Richard Mansell on 2010-06-28
dot icon22/07/2010
Director's details changed for Ashley Mackenzie on 2010-06-28
dot icon22/07/2010
Director's details changed for Kelvin Mackenzie on 2010-06-28
dot icon01/07/2010
Appointment of Tracey Louisa Scribner as a director
dot icon16/06/2010
Resolutions
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-03-10
dot icon16/06/2010
Resolutions
dot icon16/06/2010
Change of share class name or designation
dot icon12/11/2009
Appointment of Mr Patrick Walker as a director
dot icon26/07/2009
Return made up to 28/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/02/2009
Accounting reference date extended from 30/06/2008 to 27/12/2008
dot icon10/12/2008
Director appointed peter lytton bazalgette
dot icon10/12/2008
Director appointed rupert michael walter james dilnott cooper
dot icon04/12/2008
Ad 01/12/08\gbp si [email protected]=2790\gbp ic 24935.4/27725.4\
dot icon04/12/2008
Capitals not rolled up
dot icon27/11/2008
Secretary appointed richard mansell
dot icon27/11/2008
Appointment terminated secretary ashley mackenzie
dot icon31/07/2008
Appointment terminated director amanda mackenzie
dot icon22/07/2008
Return made up to 28/06/08; full list of members
dot icon22/07/2008
Ad 27/03/08\gbp si [email protected]=3600\gbp ic 20735/24335\
dot icon22/07/2008
Ad 28/01/08\gbp si [email protected]=2625\gbp ic 18110/20735\
dot icon19/02/2008
Particulars of mortgage/charge
dot icon17/10/2007
New director appointed
dot icon09/10/2007
Ad 21/09/07--------- £ si [email protected]=10653 £ ic 7457/18110
dot icon09/10/2007
Ad 18/09/07--------- £ si [email protected]=7456 £ ic 1/7457
dot icon09/10/2007
S-div 18/09/07
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
£ nc 100/60000 18/09/07
dot icon09/10/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon29/08/2007
New secretary appointed;new director appointed
dot icon29/06/2007
Secretary resigned
dot icon29/06/2007
Director resigned
dot icon28/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
311.00K
-
0.00
-
-
2022
0
311.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dilnott-Cooper, Rupert Michael Walter James
Director
01/12/2008 - 16/10/2012
15
Ms Tracy Louisa Doree
Director
10/03/2010 - 10/11/2011
9
Hungate, Claire Elizabeth
Director
20/09/2017 - 03/04/2019
34
FORM 10 DIRECTORS FD LTD
Nominee Director
28/06/2007 - 29/06/2007
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/06/2007 - 29/06/2007
36449

Persons with Significant Control

1
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 BASE79 LIMITED

BASE79 LIMITED is an(a) Active company incorporated on 28/06/2007 with the registered office located at 2 Stephen Streen, London W1T 1AN. There are currently 3 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 BASE79 LIMITED?

toggle

BASE79 LIMITED is currently Active. It was registered on 28/06/2007 .

Where is BASE79 LIMITED located?

toggle

BASE79 LIMITED is registered at 2 Stephen Streen, London W1T 1AN.

What does BASE79 LIMITED do?

toggle

BASE79 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BASE79 LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with no updates.