BASEPOINT CONSULT LIMITED

Register to unlock more data on OkredoRegister

BASEPOINT CONSULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07931204

Incorporation date

01/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07931204 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2012)
dot icon03/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon28/10/2025
Address of officer Mr David Ansah changed to 07931204 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-28
dot icon28/10/2025
Address of officer Mr Edward Ansah changed to 07931204 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-28
dot icon28/10/2025
Address of officer Mrs Doris Ansah changed to 07931204 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-28
dot icon28/10/2025
Address of officer Mrs Rhoda Solomon changed to 07931204 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-28
dot icon28/10/2025
Address of officer Mr Sebastian Kweku Solomon changed to 07931204 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-28
dot icon28/10/2025
Address of person with significant control Mr David Ansah changed to 07931204 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-28
dot icon27/10/2025
Registered office address changed to PO Box 4385, 07931204 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-27
dot icon03/03/2025
Registered office address changed from 7 Bedale Road Romford RM3 9TU United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2025-03-03
dot icon26/02/2025
Appointment of Mr Edward Ansah as a director on 2025-02-24
dot icon26/02/2025
Appointment of Mrs Doris Ansah as a director on 2025-02-24
dot icon26/02/2025
Appointment of Mrs Rhoda Solomon as a director on 2025-02-24
dot icon26/02/2025
Appointment of Mr Sebastian Solomon as a director on 2025-02-24
dot icon18/02/2025
Termination of appointment of Doris Ansah as a director on 2025-02-18
dot icon18/02/2025
Termination of appointment of Edward Ansah as a director on 2025-02-18
dot icon18/02/2025
Termination of appointment of Rhoda Solomon as a director on 2025-02-18
dot icon18/02/2025
Termination of appointment of Sebastian Solomon as a director on 2025-02-18
dot icon17/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon31/01/2025
Cessation of Doris Ansah as a person with significant control on 2025-01-31
dot icon31/01/2025
Notification of David Ansah as a person with significant control on 2025-01-31
dot icon31/01/2025
Cessation of Eddie Ansah as a person with significant control on 2025-01-31
dot icon23/01/2025
Appointment of Mr David Ansah as a director on 2025-01-23
dot icon25/11/2024
Micro company accounts made up to 2024-02-29
dot icon19/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon10/11/2023
Micro company accounts made up to 2023-02-28
dot icon21/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon26/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon27/11/2021
Micro company accounts made up to 2021-02-28
dot icon15/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-02-29
dot icon06/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon20/11/2018
Appointment of Mr Sebastian Solomon as a director on 2018-11-15
dot icon20/11/2018
Appointment of Mrs Rhoda Solomon as a director on 2018-11-15
dot icon20/11/2018
Termination of appointment of Nana Larbi-Amoah as a director on 2018-11-15
dot icon20/11/2018
Cessation of Nana Larbi-Amoah as a person with significant control on 2018-11-15
dot icon15/11/2018
Micro company accounts made up to 2018-02-28
dot icon03/03/2018
Registered office address changed from 94 Fenman Gardens Ilford Essex IG3 9TS to 7 Bedale Road Romford RM3 9TU on 2018-03-03
dot icon16/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon31/05/2017
Confirmation statement made on 2017-02-01 with updates
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/04/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon13/01/2015
Appointment of Doris Ansah as a director on 2014-12-24
dot icon12/01/2015
Appointment of Miss Nana Larbi-Amoah as a director on 2014-12-24
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/01/2014
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 2014-01-10
dot icon27/11/2013
Statement of capital following an allotment of shares on 2013-11-27
dot icon11/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon01/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.80K
-
0.00
-
-
2022
1
15.47K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ansah, Doris
Director
24/12/2014 - 18/02/2025
1
Ansah, Doris
Director
24/02/2025 - Present
1
Solomon, Sebastian
Director
15/11/2018 - 18/02/2025
17
Solomon, Rhoda
Director
15/11/2018 - 18/02/2025
26
Solomon, Rhoda
Director
24/02/2025 - Present
26

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASEPOINT CONSULT LIMITED

BASEPOINT CONSULT LIMITED is an(a) Dissolved company incorporated on 01/02/2012 with the registered office located at 4385, 07931204 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 5 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 BASEPOINT CONSULT LIMITED?

toggle

BASEPOINT CONSULT LIMITED is currently Dissolved. It was registered on 01/02/2012 and dissolved on 03/03/2026.

Where is BASEPOINT CONSULT LIMITED located?

toggle

BASEPOINT CONSULT LIMITED is registered at 4385, 07931204 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BASEPOINT CONSULT LIMITED do?

toggle

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

What is the latest filing for BASEPOINT CONSULT LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via compulsory strike-off.