BASICO MARKETING LIMITED

Register to unlock more data on OkredoRegister

BASICO MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09008511

Incorporation date

24/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09008511 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon08/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon04/04/2025
Registered office address changed to PO Box 4385, 09008511 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-04
dot icon04/04/2025
Address of officer Mr Baptiste Pierre Lacaze changed to 09008511 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-04
dot icon04/04/2025
Address of person with significant control Mr Baptiste Pierre Lacaze changed to 09008511 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-04
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon08/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon30/08/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon29/08/2023
Registered office address changed from 71 Percival Street the Grimthorpe House London EC1V 0BP England to 128 City Road London EC1V 2NX on 2023-08-29
dot icon29/08/2023
Director's details changed for Mr Baptiste Pierre Lacaze on 2023-08-29
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Micro company accounts made up to 2022-04-30
dot icon26/05/2022
Compulsory strike-off action has been discontinued
dot icon25/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-04-30
dot icon14/05/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon20/06/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon30/04/2021
Registered office address changed from Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX England to 71 Percival Street the Grimthorpe House London EC1V 0BP on 2021-04-30
dot icon20/04/2021
Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 2021-04-20
dot icon04/11/2020
Amended total exemption full accounts made up to 2018-04-30
dot icon04/11/2020
Amended total exemption full accounts made up to 2017-04-30
dot icon07/10/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon25/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon24/04/2018
Notification of Baptiste Pierre Lacaze as a person with significant control on 2016-04-06
dot icon29/12/2017
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon13/02/2017
Amended total exemption small company accounts made up to 2015-04-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/10/2016
Termination of appointment of Simon Alexander Krige as a director on 2016-09-28
dot icon25/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/11/2015
Certificate of change of name
dot icon07/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon03/03/2015
Director's details changed for Mr Simon Alexander Krige on 2015-03-03
dot icon02/03/2015
Appointment of Mr Simon Alexander Krige as a director on 2015-03-02
dot icon24/04/2014
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
30/04/2023
dot iconNext confirmation date
24/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
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
5.41K
-
0.00
-
-
2022
1
8.43K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lacaze, Baptiste Pierre
Director
24/04/2014 - Present
4
Krige, Simon Alexander
Director
02/03/2015 - 28/09/2016
2

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+
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 BASICO MARKETING LIMITED

BASICO MARKETING LIMITED is an(a) Dissolved company incorporated on 24/04/2014 with the registered office located at 4385, 09008511 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BASICO MARKETING LIMITED?

toggle

BASICO MARKETING LIMITED is currently Dissolved. It was registered on 24/04/2014 and dissolved on 08/07/2025.

Where is BASICO MARKETING LIMITED located?

toggle

BASICO MARKETING LIMITED is registered at 4385, 09008511 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BASICO MARKETING LIMITED do?

toggle

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

What is the latest filing for BASICO MARKETING LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via compulsory strike-off.