BASEFORCE LIMITED

Register to unlock more data on OkredoRegister

BASEFORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05437994

Incorporation date

27/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/06/2024
Change of details for Billco Limited as a person with significant control on 2016-04-06
dot icon27/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon23/04/2024
Director's details changed for Peter Crouch on 2024-04-23
dot icon07/02/2024
Satisfaction of charge 3 in full
dot icon07/02/2024
Satisfaction of charge 2 in full
dot icon07/02/2024
Satisfaction of charge 4 in full
dot icon07/02/2024
Satisfaction of charge 1 in full
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/09/2023
Director's details changed for Peter Crouch on 2023-09-25
dot icon06/09/2023
Change of details for Billco Limited as a person with significant control on 2023-09-04
dot icon05/09/2023
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Acre House 11/15 William Road London NW1 3ER on 2023-09-05
dot icon30/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/06/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon15/03/2019
Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1 9BQ to New Burlington House 1075 Finchley Road London NW11 0PU on 2019-03-15
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/02/2014
Termination of appointment of Jayne Crouch as a director
dot icon03/02/2014
Termination of appointment of Bruce Crouch as a director
dot icon03/02/2014
Appointment of Peter Crouch as a director
dot icon14/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/08/2010
Termination of appointment of Peter Crouch as a director
dot icon18/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon18/05/2010
Director's details changed for Jayne Crouch on 2010-04-27
dot icon16/02/2010
Appointment of Bruce Crouch as a director
dot icon16/02/2010
Director's details changed for Peter Crouch on 2010-02-16
dot icon02/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 27/04/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/03/2009
Appointment terminated secretary patricia maharajh
dot icon24/07/2008
Total exemption full accounts made up to 2007-04-30
dot icon06/05/2008
Return made up to 27/04/08; full list of members
dot icon22/05/2007
New director appointed
dot icon02/05/2007
Return made up to 27/04/07; full list of members
dot icon28/04/2007
Secretary resigned
dot icon30/03/2007
New secretary appointed
dot icon24/07/2006
Total exemption full accounts made up to 2006-04-30
dot icon31/05/2006
Return made up to 27/04/06; full list of members
dot icon15/03/2006
Ad 20/05/05--------- £ si 98@1=98 £ ic 2/100
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New secretary appointed
dot icon09/06/2005
Registered office changed on 09/06/05 from: lynton house 7-12 tavistock square london WC1H 9BQ
dot icon23/05/2005
Registered office changed on 23/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Secretary resigned
dot icon27/04/2005
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
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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
QA REGISTRARS LIMITED
Nominee Secretary
27/04/2005 - 17/05/2005
9026
Crouch, Jayne
Director
28/02/2007 - 30/01/2014
3
Maharajh, Patricia
Secretary
28/02/2007 - 09/03/2009
5
QA NOMINEES LIMITED
Nominee Director
27/04/2005 - 17/05/2005
8850
Crouch, Bruce James
Director
16/02/2010 - 30/01/2014
4

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 BASEFORCE LIMITED

BASEFORCE LIMITED is an(a) Active company incorporated on 27/04/2005 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. 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 BASEFORCE LIMITED?

toggle

BASEFORCE LIMITED is currently Active. It was registered on 27/04/2005 .

Where is BASEFORCE LIMITED located?

toggle

BASEFORCE LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does BASEFORCE LIMITED do?

toggle

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

What is the latest filing for BASEFORCE LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-04-30.