BASELINE TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

BASELINE TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08999478

Incorporation date

16/04/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

186 Suite 157, St Albans Road, Watford WD24 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2014)
dot icon13/03/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon29/01/2026
Previous accounting period shortened from 2025-04-30 to 2025-04-29
dot icon20/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon30/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon03/12/2024
Registration of charge 089994780006, created on 2024-11-28
dot icon28/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon20/11/2023
Registration of charge 089994780005, created on 2023-11-02
dot icon29/09/2023
Registered office address changed from 186 st. Albans Road Watford Hertfordshire WD24 4AS England to 186 Suite 157 st Albans Road Watford WD24 4AS on 2023-09-29
dot icon12/09/2023
Registered office address changed from C/O Onpoint Logistics 483-503 Garretts Green Lane Garretts Green Birmingham West Midlands B33 0SL England to 186 st. Albans Road Watford Hertfordshire WD24 4AS on 2023-09-12
dot icon01/08/2023
Registration of charge 089994780004, created on 2023-07-27
dot icon05/06/2023
Cessation of Carl Anthony Delaney as a person with significant control on 2022-07-12
dot icon05/06/2023
Confirmation statement made on 2023-04-23 with updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon12/07/2022
Termination of appointment of Carl Anthony Delaney as a director on 2022-07-12
dot icon27/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon14/02/2022
Satisfaction of charge 089994780002 in full
dot icon09/02/2022
Micro company accounts made up to 2021-04-30
dot icon25/11/2021
Registration of charge 089994780003, created on 2021-11-15
dot icon17/06/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon20/10/2020
Satisfaction of charge 089994780001 in full
dot icon21/07/2020
Registered office address changed from Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL to C/O Onpoint Logistics 483-503 Garretts Green Lane Garretts Green Birmingham West Midlands B33 0SL on 2020-07-21
dot icon29/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon13/08/2018
Change of details for Mr Carl Anthony Delaney as a person with significant control on 2018-08-09
dot icon13/08/2018
Director's details changed for Mr Carl Anthony Delaney on 2018-08-09
dot icon12/07/2018
Micro company accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon19/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/08/2017
Registration of charge 089994780002, created on 2017-08-10
dot icon30/05/2017
Appointment of Mr Carl Anthony Delaney as a director on 2017-05-26
dot icon18/05/2017
Termination of appointment of Carl Anthony Delaney as a director on 2017-05-05
dot icon04/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon30/11/2016
Micro company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon28/01/2016
Micro company accounts made up to 2015-04-30
dot icon29/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon29/05/2015
Director's details changed for Mr David Maxie Anderson on 2015-04-23
dot icon13/11/2014
Registration of charge 089994780001, created on 2014-11-11
dot icon01/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon30/04/2014
Certificate of change of name
dot icon16/04/2014
Appointment of Mr Carl Anthony Delaney as a director
dot icon16/04/2014
Termination of appointment of Andrew Dorrance as a director
dot icon16/04/2014
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
30/04/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.50K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaney, Carl Anthony
Director
16/04/2014 - 05/05/2017
20
Dorrance, Andrew John
Director
16/04/2014 - 16/04/2014
4
Delaney, Carl Anthony
Director
26/05/2017 - 12/07/2022
20
Mr David Maxie Anderson
Director
16/04/2014 - Present
2

Persons with Significant Control

3
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 TECHNOLOGIES LTD

BASELINE TECHNOLOGIES LTD is an(a) Active company incorporated on 16/04/2014 with the registered office located at 186 Suite 157, St Albans Road, Watford WD24 4AS. 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 BASELINE TECHNOLOGIES LTD?

toggle

BASELINE TECHNOLOGIES LTD is currently Active. It was registered on 16/04/2014 .

Where is BASELINE TECHNOLOGIES LTD located?

toggle

BASELINE TECHNOLOGIES LTD is registered at 186 Suite 157, St Albans Road, Watford WD24 4AS.

What does BASELINE TECHNOLOGIES LTD do?

toggle

BASELINE TECHNOLOGIES LTD operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for BASELINE TECHNOLOGIES LTD?

toggle

The latest filing was on 13/03/2026: Unaudited abridged accounts made up to 2025-04-30.