BASECALL LIMITED

Register to unlock more data on OkredoRegister

BASECALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04377424

Incorporation date

20/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Oil Depot, 242 London Road, Stretton On Dunsmore CV23 9JACopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2002)
dot icon17/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon25/02/2026
-
dot icon11/02/2026
Termination of appointment of Patrick Joseph Hughes as a director on 2025-10-27
dot icon15/11/2025
Appointment of Mr Ellis Lewis Platt as a director on 2025-10-27
dot icon20/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon23/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon27/10/2023
Accounts for a dormant company made up to 2022-09-30
dot icon05/06/2023
Change of details for Valencia Waste Management Limited as a person with significant control on 2023-06-05
dot icon21/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon21/03/2023
Change of details for Viridor Waste Management Limited as a person with significant control on 2022-04-13
dot icon17/02/2023
Registered office address changed from Ardley Cottage Ardley Bicester OX27 7PH England to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on 2023-02-17
dot icon12/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon13/04/2022
Appointment of Mr Patrick Joseph Hughes as a director on 2022-03-31
dot icon13/04/2022
Termination of appointment of Nicholas William Maddock as a director on 2022-03-31
dot icon13/04/2022
Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ardley Cottage Ardley Bicester OX27 7PH on 2022-04-13
dot icon13/04/2022
Termination of appointment of Lyndi Margaret Hughes as a secretary on 2022-03-31
dot icon13/04/2022
Termination of appointment of Kevin Michael Bradshaw as a director on 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon19/10/2020
Termination of appointment of Elliot Arthur James Rees as a director on 2020-10-12
dot icon19/10/2020
Termination of appointment of Phillip Charles Piddington as a director on 2020-10-12
dot icon19/10/2020
Appointment of Mr Kevin Michael Bradshaw as a director on 2020-10-12
dot icon19/10/2020
Appointment of Mr Nicholas William Maddock as a director on 2020-10-12
dot icon07/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/08/2020
Change of details for Viridor Waste Management Limited as a person with significant control on 2020-07-08
dot icon17/07/2020
Appointment of Mrs Lyndi Margaret Hughes as a secretary on 2020-07-09
dot icon17/07/2020
Termination of appointment of Karen Senior as a secretary on 2020-07-08
dot icon17/07/2020
Registered office address changed from Peninsula House Rydon Lane Exeter Devon EX2 7HR to Viridor House Priory Bridge Road Taunton TA1 1AP on 2020-07-17
dot icon08/07/2020
Termination of appointment of Scott Edward Massie as a secretary on 2020-07-08
dot icon11/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon29/11/2018
Appointment of Mr Scott Edward Massie as a secretary on 2018-11-22
dot icon14/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/07/2018
Director's details changed for Mr Elliot Arthur James Rees on 2018-07-23
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon09/12/2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 2016-11-30
dot icon29/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/11/2015
Secretary's details changed for Miss Karen Gale on 2015-10-24
dot icon02/10/2015
Termination of appointment of Andrew Michael David Kirkman as a director on 2015-09-18
dot icon31/07/2015
Appointment of Mr Phillip Charles Piddington as a director on 2015-07-31
dot icon31/07/2015
Appointment of Elliot Arthur James Rees as a director on 2015-07-31
dot icon07/07/2015
Termination of appointment of Mark Burrows Smith as a director on 2015-06-30
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mark Burrows Smith on 2014-09-29
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2014
Appointment of Miss Karen Gale as a secretary on 2014-11-01
dot icon16/08/2014
Appointment of Richard Cyril Zmuda as a secretary on 2014-07-28
dot icon07/08/2014
Termination of appointment of Margaret Lilian Heeley as a secretary on 2014-07-28
dot icon26/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mark Burrows Smith on 2013-12-24
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/12/2013
Termination of appointment of John Viviani as a director
dot icon27/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon05/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/10/2012
Appointment of Mark Burrows Smith as a director
dot icon01/10/2012
Termination of appointment of Michael Hellings as a director
dot icon28/03/2012
Director's details changed for Andrew Michael David Kirkman on 2012-03-23
dot icon23/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon06/01/2012
Termination of appointment of Barrie Hurley as a director
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon23/05/2011
Auditor's resignation
dot icon07/04/2011
Appointment of Andrew Michael David Kirkman as a director
dot icon04/04/2011
Termination of appointment of David Robertson as a director
dot icon01/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/07/2010
Registered office address changed from Radford House Stafford Park 7 Telford Shropshire TF3 3BQ on 2010-07-15
dot icon15/07/2010
Termination of appointment of Roger Newton as a secretary
dot icon15/07/2010
Termination of appointment of Richard Timmins as a director
dot icon15/07/2010
Termination of appointment of Richard Hudson as a director
dot icon15/07/2010
Termination of appointment of Steven Crook as a director
dot icon15/07/2010
Appointment of Margaret Lilian Heeley as a secretary
dot icon15/07/2010
Appointment of John Francis Viviani as a director
dot icon15/07/2010
Appointment of David Balfour Robertson as a director
dot icon15/07/2010
Appointment of Mr Barrie Sidney Hurley as a director
dot icon15/07/2010
Appointment of Mr Michael Hellings as a director
dot icon07/07/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon24/12/2009
Appointment of Mr Roger Newton as a secretary
dot icon24/12/2009
Termination of appointment of Michael Reed as a secretary
dot icon23/12/2009
Appointment of Mr Richard Timmins as a director
dot icon18/12/2009
Termination of appointment of Richard Hodgson as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Director's change of particulars / richard hodgson / 28/09/2009
dot icon20/03/2009
Return made up to 20/02/09; change of members
dot icon11/02/2009
Director appointed richard william charles hudson
dot icon11/02/2009
Secretary appointed michael geoffrey reed
dot icon11/02/2009
Registered office changed on 11/02/2009 from 2 temple back east temple quay bristol avon BS1 6EG
dot icon11/02/2009
Appointment terminated secretary ovalsec LIMITED
dot icon11/02/2009
Appointment terminated director martin nye
dot icon06/11/2008
Director appointed richard hodgson
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2008
Appointment terminated director david nicol
dot icon16/06/2008
Registered office changed on 16/06/2008 from 73 spring lane, bassingbourn royston hertfordshire SG8 5HT
dot icon16/06/2008
Appointment terminated secretary steven crook
dot icon16/06/2008
Appointment terminated director stephen williamson
dot icon16/06/2008
Secretary appointed ovalsec LIMITED
dot icon16/06/2008
Director appointed david nicol
dot icon16/06/2008
Director appointed martin john nye
dot icon28/04/2008
Resolutions
dot icon19/03/2008
Return made up to 20/02/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/05/2007
Registered office changed on 03/05/07 from: 2 & 3 boyne terrace mews london W11 3LR
dot icon05/04/2007
Return made up to 20/02/07; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Secretary resigned
dot icon01/03/2006
Return made up to 20/02/06; full list of members
dot icon21/02/2006
Director's particulars changed
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 20/02/05; full list of members
dot icon10/12/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon30/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon30/11/2004
Total exemption small company accounts made up to 2003-02-28
dot icon15/06/2004
Return made up to 20/02/04; full list of members
dot icon15/04/2003
Return made up to 20/02/03; full list of members
dot icon03/05/2002
Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New secretary appointed;new director appointed
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Secretary resigned
dot icon06/03/2002
Nc dec already adjusted 01/03/02
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Registered office changed on 06/03/02 from: 120 east road london N1 6AA
dot icon20/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkman, Andrew Michael David
Director
01/04/2011 - 18/09/2015
244
SDG SECRETARIES LIMITED
Nominee Secretary
20/02/2002 - 01/03/2002
1995
Crook, Steven Robert
Director
01/03/2002 - 23/06/2010
13
Hudson, Richard William Charles
Director
02/02/2009 - 23/06/2010
33
Massie, Scott Edward
Secretary
22/11/2018 - 08/07/2020
-

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 BASECALL LIMITED

BASECALL LIMITED is an(a) Active company incorporated on 20/02/2002 with the registered office located at Oil Depot, 242 London Road, Stretton On Dunsmore CV23 9JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASECALL LIMITED?

toggle

BASECALL LIMITED is currently Active. It was registered on 20/02/2002 .

Where is BASECALL LIMITED located?

toggle

BASECALL LIMITED is registered at Oil Depot, 242 London Road, Stretton On Dunsmore CV23 9JA.

What does BASECALL LIMITED do?

toggle

BASECALL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BASECALL LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-08 with no updates.