BASIC FLO LIMITED

Register to unlock more data on OkredoRegister

BASIC FLO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03409241

Incorporation date

25/07/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 3 91 Mayflower Street, Plymouth, Devon PL1 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1997)
dot icon07/07/2023
Voluntary strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon14/06/2023
Application to strike the company off the register
dot icon01/06/2023
Unaudited abridged accounts made up to 2021-07-31
dot icon01/06/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon13/05/2023
Compulsory strike-off action has been discontinued
dot icon12/05/2023
Confirmation statement made on 2022-07-25 with no updates
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Director's details changed for Mr Ayodeji Olufolarin Agbede on 2022-03-30
dot icon30/03/2022
Change of details for Mr Ayodeji Olufolarin Agbede as a person with significant control on 2022-03-30
dot icon30/03/2022
Registered office address changed from 106 the Studios 110 the Parade Watford Hertfordshire WD17 1GA England to Suite 3 91 Mayflower Street Plymouth Devon PL1 1SB on 2022-03-30
dot icon10/12/2021
Registered office address changed from 85 Park Street Lane Park Street St. Albans AL2 2JA England to 106 the Studios 110 the Parade Watford Hertfordshire WD17 1GA on 2021-12-10
dot icon05/10/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon12/06/2021
Accounts for a dormant company made up to 2020-07-31
dot icon25/11/2020
Registered office address changed from 106 the Studios. 110 the Parade, Watford the Parade, High Street Watford WD17 1GA England to 85 Park Street Lane Park Street St. Albans AL2 2JA on 2020-11-25
dot icon04/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon16/05/2020
Accounts for a dormant company made up to 2019-07-31
dot icon27/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon03/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon29/06/2019
Accounts for a dormant company made up to 2018-07-31
dot icon13/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon18/05/2018
Director's details changed for Mr Ayodeji Olufolarin Agbede on 2016-02-01
dot icon26/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon25/09/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon21/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon16/01/2017
Registered office address changed from 177 Joel Street Pinner Middlesex HA5 2PD to 106 the Studios. 110 the Parade, Watford the Parade, High Street Watford WD17 1GA on 2017-01-16
dot icon15/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon21/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/04/2016
Termination of appointment of Iyore Juliette Agbede as a secretary on 2016-04-21
dot icon21/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon29/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon15/09/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon29/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon29/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon27/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon25/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon28/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon23/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon06/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon04/08/2009
Return made up to 25/07/09; full list of members
dot icon01/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon18/09/2008
Return made up to 25/07/08; full list of members
dot icon04/08/2008
Total exemption full accounts made up to 2007-07-31
dot icon21/08/2007
Return made up to 25/07/07; full list of members
dot icon25/06/2007
Amended accounts made up to 2005-07-31
dot icon25/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon25/06/2007
Amended accounts made up to 2005-07-31
dot icon12/09/2006
Return made up to 25/07/06; full list of members
dot icon28/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon17/08/2005
Return made up to 25/07/05; full list of members
dot icon26/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon23/05/2005
Amended accounts made up to 2003-07-31
dot icon12/05/2005
Return made up to 25/07/04; full list of members; amend
dot icon22/07/2004
Return made up to 25/07/04; full list of members
dot icon15/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/08/2003
New director appointed
dot icon18/07/2003
Return made up to 25/07/03; full list of members
dot icon13/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon19/07/2002
Return made up to 25/07/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon15/08/2001
Return made up to 25/07/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-07-31
dot icon18/08/2000
Return made up to 25/07/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon09/08/1999
Return made up to 25/07/99; no change of members
dot icon27/05/1999
Full accounts made up to 1998-07-31
dot icon10/08/1998
Return made up to 25/07/98; full list of members
dot icon10/07/1998
Registered office changed on 10/07/98 from: 108 castlecombe drive wimbledon london SW19 6BT
dot icon22/08/1997
Ad 25/07/97--------- £ si 3@1=3 £ ic 2/5
dot icon30/07/1997
New director appointed
dot icon30/07/1997
New secretary appointed
dot icon30/07/1997
Director resigned
dot icon30/07/1997
Secretary resigned
dot icon25/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
25/07/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.65K
-
0.00
-
-
2022
1
51.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agbede, Ayodeji Olufolarin
Director
25/07/1997 - Present
4
FIRST DIRECTORS LIMITED
Nominee Director
25/07/1997 - 25/07/1997
5474
FIRST SECRETARIES LIMITED
Nominee Secretary
25/07/1997 - 25/07/1997
6838
Agbede, Iyore Juliette
Secretary
25/07/1997 - 21/04/2016
2
Agbede, Iyore Juliette
Director
20/07/2003 - 01/09/2004
1

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 BASIC FLO LIMITED

BASIC FLO LIMITED is an(a) Active company incorporated on 25/07/1997 with the registered office located at Suite 3 91 Mayflower Street, Plymouth, Devon PL1 1SB. 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 BASIC FLO LIMITED?

toggle

BASIC FLO LIMITED is currently Active. It was registered on 25/07/1997 .

Where is BASIC FLO LIMITED located?

toggle

BASIC FLO LIMITED is registered at Suite 3 91 Mayflower Street, Plymouth, Devon PL1 1SB.

What does BASIC FLO LIMITED do?

toggle

BASIC FLO LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BASIC FLO LIMITED?

toggle

The latest filing was on 07/07/2023: Voluntary strike-off action has been suspended.