BASEMENT INFORMATION CENTRE (UK) LIMITED

Register to unlock more data on OkredoRegister

BASEMENT INFORMATION CENTRE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05106119

Incorporation date

20/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 297 Euston Road, London NW1 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon17/04/2026
Micro company accounts made up to 2025-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-12-31
dot icon31/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-12-31
dot icon21/06/2023
Registered office address changed from Level 4 Gillingham House 38-44 Gillingham Street London SW1V 1HU to 1st Floor 297 Euston Road London NW1 3AD on 2023-06-21
dot icon21/06/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-12-30
dot icon31/05/2022
Micro company accounts made up to 2021-12-30
dot icon31/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon08/06/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-12-30
dot icon08/12/2020
Micro company accounts made up to 2019-12-30
dot icon22/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon21/04/2020
Appointment of Mr Mark Lincoln Russell as a director on 2020-04-17
dot icon21/04/2020
Termination of appointment of Jeremy Louis Mclaughlin as a director on 2020-04-17
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon15/04/2019
Termination of appointment of Andrew John Minson as a secretary on 2019-04-15
dot icon15/04/2019
Termination of appointment of Andrew John Minson as a director on 2019-04-15
dot icon15/04/2019
Appointment of Mr Jeremy Louis Mclaughlin as a director on 2019-04-15
dot icon02/01/2019
Notification of Mineral Products Association Limited as a person with significant control on 2017-01-10
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon15/05/2018
Cessation of Alan Keith Tovey as a person with significant control on 2018-01-01
dot icon09/02/2018
Appointment of Andrew John Minson as a secretary on 2017-01-10
dot icon09/02/2018
Termination of appointment of Alan Keith Tovey as a secretary on 2017-01-10
dot icon20/12/2017
Registered office address changed from York House Church Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9RE to Level 4 Gillingham House 38-44 Gillingham Street London SW1V 1HU on 2017-12-20
dot icon19/12/2017
Micro company accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon18/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-04-20 no member list
dot icon06/01/2016
Appointment of Mr Andrew John Minson as a director on 2016-01-05
dot icon06/01/2016
Termination of appointment of Geraldine Edwina Tovey as a director on 2016-01-05
dot icon05/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/05/2015
Annual return made up to 2015-04-20 no member list
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-04-20 no member list
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-04-20 no member list
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-04-20 no member list
dot icon24/05/2011
Annual return made up to 2011-04-20 no member list
dot icon24/05/2011
Director's details changed for Geraldine Edwina Tovey on 2011-04-20
dot icon22/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-04-20 no member list
dot icon19/05/2010
Director's details changed for Geraldine Edwina Tovey on 2010-04-20
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/07/2009
Annual return made up to 20/04/09
dot icon26/11/2008
Appointment terminated secretary laura tovey-keane
dot icon26/11/2008
Secretary appointed alan keith tovey
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/10/2008
Annual return made up to 20/04/08
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New secretary appointed
dot icon05/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/06/2007
Annual return made up to 20/04/07
dot icon04/06/2007
Director's particulars changed
dot icon09/05/2007
Secretary resigned
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Director resigned
dot icon09/05/2007
New director appointed
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/05/2006
Annual return made up to 20/04/06
dot icon07/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/06/2005
Annual return made up to 20/04/05
dot icon02/11/2004
Accounting reference date shortened from 30/04/05 to 30/12/04
dot icon28/04/2004
Secretary resigned
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Secretary resigned
dot icon22/04/2004
New secretary appointed
dot icon22/04/2004
New director appointed
dot icon20/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/04/2004 - 19/04/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/04/2004 - 19/04/2004
43699
Tovey, Geraldine Edwina
Secretary
19/04/2004 - 29/03/2007
-
Mclaughlin, Jeremy Louis
Director
14/04/2019 - 16/04/2020
4
Tovey, Alan Keith
Secretary
15/10/2008 - 09/01/2017
1

Persons with Significant Control

2
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 BASEMENT INFORMATION CENTRE (UK) LIMITED

BASEMENT INFORMATION CENTRE (UK) LIMITED is an(a) Active company incorporated on 20/04/2004 with the registered office located at 1st Floor 297 Euston Road, London NW1 3AD. 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 BASEMENT INFORMATION CENTRE (UK) LIMITED?

toggle

BASEMENT INFORMATION CENTRE (UK) LIMITED is currently Active. It was registered on 20/04/2004 .

Where is BASEMENT INFORMATION CENTRE (UK) LIMITED located?

toggle

BASEMENT INFORMATION CENTRE (UK) LIMITED is registered at 1st Floor 297 Euston Road, London NW1 3AD.

What does BASEMENT INFORMATION CENTRE (UK) LIMITED do?

toggle

BASEMENT INFORMATION CENTRE (UK) LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BASEMENT INFORMATION CENTRE (UK) LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-12-31.