BASEGATE LIMITED

Register to unlock more data on OkredoRegister

BASEGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04108486

Incorporation date

15/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1c Oundle Avenue, Bushey, Herts WD23 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon06/01/2026
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon27/03/2023
Appointment of Mr Raj Kumar Ram as a director on 2023-03-24
dot icon27/03/2023
Appointment of Mr Rakesh Kumar Ram as a director on 2023-03-24
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon30/03/2022
Notification of Rakesh Kumar Ram as a person with significant control on 2022-03-30
dot icon30/03/2022
Cessation of Sukhvinder Ram as a person with significant control on 2022-03-30
dot icon30/03/2022
Cessation of Amarjit Ram as a person with significant control on 2022-03-30
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-03-31
dot icon23/11/2020
Director's details changed for Mr Amerjit Ram on 2020-11-23
dot icon23/11/2020
Change of details for Mr Amerjit Ram as a person with significant control on 2020-10-23
dot icon17/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon03/07/2019
Registered office address changed from 8 Highbridge Close Radlett Herts WD7 7GW United Kingdom to 1C Oundle Avenue Bushey Herts WD23 4QG on 2019-07-03
dot icon24/01/2019
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon28/03/2018
Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to 8 Highbridge Close Radlett Herts WD7 7GW on 2018-03-28
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon23/10/2015
Registration of charge 041084860002, created on 2015-10-22
dot icon28/08/2015
Termination of appointment of Raj Kumar Ram as a director on 2015-08-28
dot icon18/08/2015
Appointment of Mr Raj Kumar Ram as a director on 2015-05-30
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon28/11/2012
Secretary's details changed for Mrs Sukhvinder Ram on 2012-11-06
dot icon28/11/2012
Director's details changed for Mrs Sukhvinder Ram on 2012-11-06
dot icon28/11/2012
Director's details changed for Amerjit Ram on 2012-11-06
dot icon28/11/2012
Register inspection address has been changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW3 6JY
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon28/02/2011
Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 2011-02-28
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon09/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon09/12/2009
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Amerjit Ram on 2009-10-30
dot icon08/12/2009
Director's details changed for Mrs Sukhvinder Ram on 2009-10-30
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2008
Return made up to 15/11/08; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2007
Return made up to 15/11/07; no change of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/06/2007
Particulars of mortgage/charge
dot icon21/12/2006
Return made up to 15/11/06; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2005
Return made up to 15/11/05; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/11/2004
Return made up to 15/11/04; full list of members
dot icon05/12/2003
Return made up to 15/11/03; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/01/2003
Return made up to 15/11/02; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/12/2001
Return made up to 15/11/01; full list of members
dot icon08/05/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon14/12/2000
New secretary appointed;new director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
Director resigned
dot icon15/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
525.05K
-
0.00
-
-
2022
2
553.96K
-
0.00
-
-
2023
2
579.70K
-
0.00
-
-
2023
2
579.70K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

579.70K £Ascended4.65 % *

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
Ram, Sukhvinder
Secretary
29/11/2000 - Present
-
Mr Raj Kumar Ram
Director
30/05/2015 - 28/08/2015
4
London Law Services Limited
Nominee Director
15/11/2000 - 29/11/2000
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/11/2000 - 29/11/2000
16011
Mrs Sukhvinder Ram
Director
29/11/2000 - Present
-

Persons with Significant Control

4
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 BASEGATE LIMITED

BASEGATE LIMITED is an(a) Active company incorporated on 15/11/2000 with the registered office located at 1c Oundle Avenue, Bushey, Herts WD23 4QG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BASEGATE LIMITED?

toggle

BASEGATE LIMITED is currently Active. It was registered on 15/11/2000 .

Where is BASEGATE LIMITED located?

toggle

BASEGATE LIMITED is registered at 1c Oundle Avenue, Bushey, Herts WD23 4QG.

What does BASEGATE LIMITED do?

toggle

BASEGATE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BASEGATE LIMITED have?

toggle

BASEGATE LIMITED had 2 employees in 2023.

What is the latest filing for BASEGATE LIMITED?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-03-31.