BASELINE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BASELINE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04573392

Incorporation date

25/10/2002

Size

Full

Contacts

Registered address

Registered address

Harman House, 1 George Street, Uxbridge, London UB8 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2002)
dot icon13/03/2026
Termination of appointment of Peter Aeneas Ali as a director on 2026-03-13
dot icon13/03/2026
Appointment of Mr Vladislav Botic as a director on 2026-03-13
dot icon24/02/2026
Full accounts made up to 2025-06-30
dot icon03/02/2026
Register(s) moved to registered inspection location Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon02/02/2026
Register inspection address has been changed to Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ
dot icon02/02/2026
Termination of appointment of Judith Mary Matthews as a secretary on 2026-02-01
dot icon02/02/2026
Appointment of Sharon Eeles as a secretary on 2026-02-01
dot icon02/02/2026
Register(s) moved to registered inspection location Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ
dot icon02/02/2026
Current accounting period extended from 2026-06-30 to 2026-12-31
dot icon02/02/2026
Change of details for Homeloan Management Limited as a person with significant control on 2026-02-01
dot icon01/02/2026
Registered office address changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE to Harman House 1 George Street, Uxbridge London UB8 1QQ on 2026-02-01
dot icon03/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon10/01/2025
Full accounts made up to 2024-06-30
dot icon28/10/2024
Confirmation statement made on 2024-10-27 with updates
dot icon25/01/2024
Termination of appointment of Llewellyn Kevan Botha as a secretary on 2024-01-25
dot icon24/01/2024
Appointment of Judith Mary Matthews as a secretary on 2024-01-24
dot icon22/01/2024
Full accounts made up to 2023-06-30
dot icon02/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon12/01/2023
Full accounts made up to 2022-06-30
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with updates
dot icon13/09/2022
Director's details changed for Mr Peter Aeneas Ali on 2022-02-02
dot icon31/05/2022
Termination of appointment of Rizwana Esmail as a secretary on 2022-05-27
dot icon15/03/2022
Full accounts made up to 2021-06-30
dot icon05/01/2022
Appointment of Rizwana Esmail as a secretary on 2022-01-01
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon04/10/2021
Director's details changed for Mr Peter Aeneas Ali on 2021-02-23
dot icon23/07/2021
Termination of appointment of Jonathan Dolbear as a secretary on 2021-07-23
dot icon22/07/2021
Appointment of Mr Llewellyn Kevan Botha as a secretary on 2021-07-22
dot icon08/06/2021
Full accounts made up to 2020-06-30
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon22/04/2020
Accounts for a small company made up to 2019-06-30
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon01/08/2019
Termination of appointment of Jonathan Michael Pattinson as a director on 2019-07-31
dot icon13/03/2019
Full accounts made up to 2018-06-30
dot icon01/03/2019
Termination of appointment of Patrick Michael Costigan as a director on 2019-03-01
dot icon21/01/2019
Termination of appointment of Nazir Sarkar as a director on 2019-01-21
dot icon14/01/2019
Appointment of Mr Peter Aeneas Ali as a director on 2019-01-14
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon08/03/2018
Full accounts made up to 2017-06-30
dot icon15/12/2017
Director's details changed for Mr Nazir Sarkar on 2017-12-12
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon30/08/2016
Director's details changed for Mr Patrick Michael Costigan on 2016-08-11
dot icon30/08/2016
Director's details changed for Mr Nazir Sarkar on 2016-06-09
dot icon08/07/2016
Director's details changed for Mr Jonathan Michael Pattinson on 2016-07-08
dot icon08/07/2016
Director's details changed for Andrew Nigel Jones on 2016-07-08
dot icon28/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon17/09/2015
Termination of appointment of James Terence Hood as a director on 2015-09-16
dot icon17/09/2015
Appointment of Mr Patrick Michael Costigan as a director on 2015-09-16
dot icon06/05/2015
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon24/03/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Miscellaneous
dot icon28/11/2014
Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to The Pavilions Bridgwater Road Bristol Avon BS13 8AE on 2014-11-28
dot icon28/11/2014
Statement of company's objects
dot icon28/11/2014
Resolutions
dot icon28/11/2014
Termination of appointment of David John Cutter as a director on 2014-11-17
dot icon28/11/2014
Termination of appointment of John Joseph Gibson as a secretary on 2014-11-17
dot icon28/11/2014
Termination of appointment of Mark Russell Fleet as a director on 2014-11-17
dot icon19/11/2014
Appointment of Nazir Sarkar as a director on 2014-11-17
dot icon19/11/2014
Appointment of Mr Jonathan Dolbear as a secretary on 2014-11-17
dot icon19/11/2014
Appointment of Mr James Terence Hood as a director on 2014-11-17
dot icon30/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Resolutions
dot icon29/04/2014
Termination of appointment of Nicolas Bedford as a director
dot icon28/11/2013
Director's details changed for Mark Russell Fleet on 2013-05-14
dot icon28/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Appointment of Mark Russell Fleet as a director
dot icon30/11/2012
Termination of appointment of Richard Twigg as a director
dot icon27/11/2012
Appointment of Nicolas Norman Bedford as a director
dot icon12/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Appointment of Jonathan Michael Pattinson as a director
dot icon09/02/2012
Appointment of Andrew Nigel Jones as a director
dot icon08/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Neil Warman as a director
dot icon31/10/2011
Termination of appointment of Brian Brodie as a director
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Appointment of John Joseph Gibson as a secretary
dot icon15/02/2011
Termination of appointment of Gillian Davidson as a secretary
dot icon17/12/2010
Appointment of Mr Neil Warman as a director
dot icon12/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr David John Cutter on 2009-10-25
dot icon10/11/2009
Director's details changed for Mr Richard John Twigg on 2009-10-25
dot icon10/11/2009
Secretary's details changed for Mrs Gillian Mary Davidson on 2009-10-25
dot icon10/11/2009
Director's details changed for Mr Brian Edward Brodie on 2009-10-25
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon13/01/2009
Director appointed richard john twigg
dot icon13/01/2009
Director appointed brian edward brodie
dot icon09/01/2009
Appointment terminated director john gibson
dot icon02/01/2009
Appointment terminated director john goodfellow
dot icon02/01/2009
Appointment terminated director john coates
dot icon17/11/2008
Return made up to 25/10/08; full list of members
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon06/11/2007
Return made up to 25/10/07; full list of members
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 25/10/06; full list of members
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Secretary resigned
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon20/12/2005
Return made up to 25/10/05; full list of members
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 25/10/04; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 25/10/03; full list of members
dot icon01/09/2003
New director appointed
dot icon06/08/2003
New secretary appointed
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon06/08/2003
New director appointed
dot icon23/07/2003
Resolutions
dot icon31/05/2003
Registered office changed on 31/05/03 from: greenbank stirton skipton north yorkshire BD23 3LH
dot icon07/03/2003
Certificate of change of name
dot icon02/01/2003
Registered office changed on 02/01/03 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP
dot icon02/01/2003
New secretary appointed;new director appointed
dot icon02/01/2003
New director appointed
dot icon02/01/2003
Director resigned
dot icon02/01/2003
Secretary resigned
dot icon25/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costigan, Patrick Michael
Director
16/09/2015 - 01/03/2019
8
Dawson, John William
Secretary
10/07/2003 - 30/09/2006
29
Twigg, Richard John
Director
01/01/2009 - 30/11/2012
388
Fleet, Mark Russell
Director
30/11/2012 - 17/11/2014
41
Jones, Andrew Nigel
Director
26/01/2012 - Present
9

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 BASELINE CAPITAL LIMITED

BASELINE CAPITAL LIMITED is an(a) Active company incorporated on 25/10/2002 with the registered office located at Harman House, 1 George Street, Uxbridge, London UB8 1QQ. 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 BASELINE CAPITAL LIMITED?

toggle

BASELINE CAPITAL LIMITED is currently Active. It was registered on 25/10/2002 .

Where is BASELINE CAPITAL LIMITED located?

toggle

BASELINE CAPITAL LIMITED is registered at Harman House, 1 George Street, Uxbridge, London UB8 1QQ.

What does BASELINE CAPITAL LIMITED do?

toggle

BASELINE CAPITAL LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for BASELINE CAPITAL LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Peter Aeneas Ali as a director on 2026-03-13.