BASETREK LIMITED

Register to unlock more data on OkredoRegister

BASETREK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03599008

Incorporation date

16/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Saville Place, Clifton, Bristol BS8 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1998)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon20/01/2026
Director's details changed for Mr Thierry Megevand on 2026-01-15
dot icon20/01/2026
Director's details changed for Mr Bernard Jacques Schack on 2026-01-10
dot icon19/01/2026
Director's details changed for Mr Thierry Megevand on 2026-01-15
dot icon08/01/2026
Termination of appointment of Paul Michael Barrett as a director on 2026-01-05
dot icon22/07/2025
Registered office address changed from Suite 2, Ground Floor 1 Duchess Street London W1W 6AN United Kingdom to 10 Saville Place Clifton Bristol BS8 4EJ on 2025-07-22
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon04/09/2020
Registered office address changed from Suite 3, 4th Floor 1 Duchess Street London W1W 6AN United Kingdom to Suite 2, Ground Floor 1 Duchess Street London W1W 6AN on 2020-09-04
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/02/2020
Director's details changed for Mr Bernard Jacques Schack on 2020-02-24
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon02/08/2019
Appointment of Mr Bernard Jacques Schack as a director on 2019-08-02
dot icon26/06/2019
Compulsory strike-off action has been discontinued
dot icon25/06/2019
Micro company accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon27/06/2018
Compulsory strike-off action has been discontinued
dot icon26/06/2018
Micro company accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon22/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon18/12/2017
Cessation of Andrew Richard Lamb as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon21/12/2016
Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ United Kingdom to Suite 3, 4th Floor 1 Duchess Street London W1W 6AN on 2016-12-21
dot icon06/12/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/11/2016
Registered office address changed from University House 11-13 Lower Grosvenor Place London SW1W 0EX to 10 Saville Court Saville Place Clifton Bristol BS8 4EJ on 2016-11-11
dot icon09/09/2016
Confirmation statement made on 2016-07-16 with updates
dot icon09/07/2016
Compulsory strike-off action has been discontinued
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon17/03/2016
Appointment of Mr Andrew Richard Lamb as a director on 2016-03-17
dot icon12/11/2015
Appointment of Mr Thierry Megevand as a director on 2015-10-28
dot icon12/11/2015
Appointment of Mr Paul Michael Barrett as a director on 2015-10-28
dot icon11/11/2015
Termination of appointment of Andrew Richard Lamb as a director on 2015-10-28
dot icon21/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/12/2014
Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ United Kingdom to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2014-12-02
dot icon12/09/2014
Registered office address changed from 25 North Row Mayfair London W1K 6DJ to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2014-09-12
dot icon21/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon07/04/2014
Amended accounts made up to 2013-06-30
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/03/2014
Appointment of Mr Andrew Richard Lamb as a director
dot icon17/03/2014
Termination of appointment of Athanasius Calliafas as a director
dot icon21/01/2014
Director's details changed for Mr Athanasius Constantine Johannes Calliafas on 2013-12-01
dot icon21/01/2014
Director's details changed for Mr Athanasius Constantine Johannes Calliafas on 2013-12-01
dot icon11/12/2013
Registered office address changed from Suite 21 80 Park Lane London W1K 7TR United Kingdom on 2013-12-11
dot icon18/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Saville Company Secretaries Limited as a secretary
dot icon25/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2013
Director's details changed for Mr Athanasius Constantine Johannes Calliafas on 2013-06-01
dot icon25/04/2013
Registered office address changed from 77 Brook Street Mayfair London W1K 4HY on 2013-04-25
dot icon21/02/2013
Register(s) moved to registered inspection location
dot icon21/02/2013
Register inspection address has been changed
dot icon17/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/07/2011
Termination of appointment of Vijaykumar Pandya as a director
dot icon19/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/03/2011
Termination of appointment of Nitinkumar Thacker as a director
dot icon21/03/2011
Appointment of Mr Vijaykumar Vasant Vihari Pandya as a director
dot icon19/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon19/08/2010
Termination of appointment of Delaware Management Company Limited as a secretary
dot icon19/08/2010
Appointment of Saville Company Secretaries Limited as a secretary
dot icon19/08/2010
Termination of appointment of Delaware Management Company Limited as a secretary
dot icon19/08/2010
Appointment of Saville Company Secretaries Limited as a secretary
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 16/07/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/02/2009
Director appointed athanasius constantine johannes calliafas
dot icon20/01/2009
Appointment terminated director christopher loud
dot icon08/09/2008
Return made up to 16/07/08; full list of members
dot icon08/09/2008
Secretary's change of particulars / delaware management company LIMITED / 01/10/2007
dot icon02/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/08/2007
Return made up to 16/07/07; full list of members
dot icon13/08/2007
Secretary's particulars changed
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/07/2006
Return made up to 16/07/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/10/2005
Secretary's particulars changed
dot icon05/08/2005
Return made up to 16/07/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/01/2005
Delivery ext'd 3 mth 30/06/04
dot icon19/08/2004
New director appointed
dot icon19/08/2004
Director resigned
dot icon23/07/2004
Return made up to 16/07/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/02/2004
Delivery ext'd 3 mth 30/06/03
dot icon24/12/2003
Registered office changed on 24/12/03 from: trym lodge 1 henbury road westbury on trym bristol BS9 3HQ
dot icon03/09/2003
Director's particulars changed
dot icon08/08/2003
Return made up to 16/07/03; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon20/03/2003
Delivery ext'd 3 mth 30/06/02
dot icon09/01/2003
Registered office changed on 09/01/03 from: 34 high street westbury on trym bristol avon BS9 3DZ
dot icon20/12/2002
Secretary's particulars changed
dot icon07/08/2002
Return made up to 16/07/02; full list of members
dot icon09/04/2002
New secretary appointed
dot icon09/04/2002
Secretary resigned
dot icon22/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon06/11/2001
Total exemption full accounts made up to 2000-06-30
dot icon07/08/2001
Return made up to 16/07/01; full list of members
dot icon05/03/2001
Delivery ext'd 3 mth 30/06/00
dot icon07/02/2001
Accounts for a dormant company made up to 1999-06-30
dot icon03/08/2000
Return made up to 16/07/00; full list of members
dot icon19/08/1999
Return made up to 16/07/99; full list of members
dot icon08/07/1999
Certificate of change of name
dot icon15/06/1999
New director appointed
dot icon15/06/1999
Director resigned
dot icon09/04/1999
Registered office changed on 09/04/99 from: 49 high street westbury on trym bristol BS9 3ED
dot icon19/11/1998
New director appointed
dot icon28/08/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon26/07/1998
New secretary appointed
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon20/07/1998
Ad 16/07/98--------- £ si 998@1=998 £ ic 2/1000
dot icon20/07/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon20/07/1998
Registered office changed on 20/07/98 from: 76 whitchurch road cardiff CF4 3LX
dot icon16/07/1998
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 icon+63.96 % *

* during past year

Cash in Bank

£431,487.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
880.31K
-
0.00
609.88K
-
2022
0
1.13M
-
5.25M
263.16K
-
2023
0
1.23M
-
0.00
431.49K
-
2023
0
1.23M
-
0.00
431.49K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.23M £Ascended8.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

431.49K £Ascended63.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Andrew Richard
Director
31/12/2013 - 28/10/2015
229
Lamb, Andrew Richard
Director
17/03/2016 - Present
229
SAVILLE COMPANY SECRETARIES LIMITED
Corporate Secretary
02/01/2010 - Present
101
SAVILLE COMPANY SECRETARIES LIMITED
Corporate Secretary
02/01/2010 - 02/01/2010
101
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
16/07/1998 - 16/07/1998
4893

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+
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 BASETREK LIMITED

BASETREK LIMITED is an(a) Active company incorporated on 16/07/1998 with the registered office located at 10 Saville Place, Clifton, Bristol BS8 4EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASETREK LIMITED?

toggle

BASETREK LIMITED is currently Active. It was registered on 16/07/1998 .

Where is BASETREK LIMITED located?

toggle

BASETREK LIMITED is registered at 10 Saville Place, Clifton, Bristol BS8 4EJ.

What does BASETREK LIMITED do?

toggle

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

What is the latest filing for BASETREK LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.