BASECHARGE LIMITED

Register to unlock more data on OkredoRegister

BASECHARGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04272229

Incorporation date

17/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Oxford Road South, Chiswick, London W4 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2001)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon08/10/2024
Confirmation statement made on 2024-09-09 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon08/09/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon20/08/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon19/02/2020
Termination of appointment of Goldew Ltd as a director on 2020-02-10
dot icon02/10/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/11/2018
Compulsory strike-off action has been discontinued
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon01/11/2018
Confirmation statement made on 2018-08-17 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/09/2017
Satisfaction of charge 2 in full
dot icon23/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/10/2016
Confirmation statement made on 2016-08-17 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon19/08/2014
Termination of appointment of Deborah Margaret Armstrong as a secretary on 2014-01-01
dot icon19/08/2014
Appointment of Mr Simon Gordon Van Louis Orestes Lee Oldham as a secretary on 2014-01-01
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/11/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2011-08-17 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/06/2011
Amended accounts made up to 2009-08-31
dot icon11/04/2011
Amended accounts made up to 2008-08-31
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon02/02/2011
Annual return made up to 2010-08-17 with full list of shareholders
dot icon01/02/2011
Director's details changed for Goldew Ltd on 2010-08-17
dot icon01/02/2011
Director's details changed for Mr Simon Gordon Van Louis Orestes Lee Oldham on 2010-08-17
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon09/10/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2009-08-31
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/03/2009
Total exemption small company accounts made up to 2007-08-31
dot icon12/09/2008
Return made up to 17/08/08; full list of members
dot icon12/09/2008
Secretary's change of particulars / deborah armstrong / 15/02/2007
dot icon12/09/2008
Director's change of particulars / simon oldham / 15/02/2007
dot icon06/08/2008
Registered office changed on 06/08/2008 from 196-198 fulham road fulham london SW10
dot icon02/10/2007
Return made up to 17/08/07; no change of members
dot icon21/09/2007
Total exemption full accounts made up to 2006-08-31
dot icon08/09/2006
Return made up to 17/08/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/08/2005
Return made up to 17/08/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/08/2004
Return made up to 17/08/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/09/2003
Return made up to 17/08/03; full list of members
dot icon06/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/04/2003
Secretary resigned
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Director resigned
dot icon08/01/2003
New director appointed
dot icon20/09/2002
Return made up to 17/08/02; full list of members
dot icon31/10/2001
Particulars of mortgage/charge
dot icon31/10/2001
Particulars of mortgage/charge
dot icon25/09/2001
New secretary appointed;new director appointed
dot icon25/09/2001
New director appointed
dot icon25/09/2001
Secretary resigned
dot icon25/09/2001
Director resigned
dot icon05/09/2001
Registered office changed on 05/09/01 from: 120 east road london N1 6AA
dot icon17/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
402.00K
-
0.00
-
-
2022
0
427.35K
-
0.00
-
-
2022
0
427.35K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

427.35K £Ascended6.31 % *

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
Oldham, Simon Gordon Van Louis Orestes Lee
Director
31/08/2001 - Present
9
Moore, Twysden
Director
31/08/2001 - 13/03/2003
4
HALLMARK SECRETARIES LIMITED
Nominee Secretary
17/08/2001 - 31/08/2001
9278
Hallmark Registrars Limited
Nominee Director
17/08/2001 - 31/08/2001
8288
Oldham, Simon Gordon Van Louis Orestes Lee
Secretary
01/01/2014 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASECHARGE LIMITED

BASECHARGE LIMITED is an(a) Active company incorporated on 17/08/2001 with the registered office located at 58 Oxford Road South, Chiswick, London W4 3DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASECHARGE LIMITED?

toggle

BASECHARGE LIMITED is currently Active. It was registered on 17/08/2001 .

Where is BASECHARGE LIMITED located?

toggle

BASECHARGE LIMITED is registered at 58 Oxford Road South, Chiswick, London W4 3DB.

What does BASECHARGE LIMITED do?

toggle

BASECHARGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BASECHARGE LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.