BASILEUS LIMITED

Register to unlock more data on OkredoRegister

BASILEUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06110959

Incorporation date

16/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon21/06/2023
Application to strike the company off the register
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/11/2022
Change of details for Mr William Frank Cooper as a person with significant control on 2022-11-22
dot icon29/11/2022
Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr William Frank Cooper on 2022-11-22
dot icon03/11/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon04/10/2022
Director's details changed for Mr William Frank Cooper on 2022-10-04
dot icon04/10/2022
Registered office address changed from 1 Union Street Fareham Hampshire PO16 7XX to 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 2022-10-04
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon29/04/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon21/08/2020
Micro company accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon21/02/2014
Director's details changed for William Frank Cooper on 2014-01-01
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon17/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/11/2010
Certificate of change of name
dot icon18/11/2010
Registered office address changed from 70 Warsash Road Warsash Southampton Hampshire SO31 9JA United Kingdom on 2010-11-18
dot icon17/11/2010
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2010-11-17
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 16/02/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Appointment terminated secretary jordan secretaries LIMITED
dot icon20/02/2008
Return made up to 16/02/08; full list of members
dot icon18/04/2007
Director resigned
dot icon16/04/2007
New director appointed
dot icon15/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon16/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4,030.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.32K
-
0.00
-
-
2022
1
9.28K
-
0.00
4.03K
-
2022
1
9.28K
-
0.00
4.03K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

9.28K £Descended-60.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROOKSON DIRECTORS LIMITED
Nominee Director
16/02/2007 - 05/04/2007
4294
JORDAN SECRETARIES LIMITED
Nominee Secretary
16/02/2007 - 10/07/2008
3045
Mr William Frank Cooper
Director
05/04/2007 - Present
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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASILEUS LIMITED

BASILEUS LIMITED is an(a) Dissolved company incorporated on 16/02/2007 with the registered office located at Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BASILEUS LIMITED?

toggle

BASILEUS LIMITED is currently Dissolved. It was registered on 16/02/2007 and dissolved on 19/09/2023.

Where is BASILEUS LIMITED located?

toggle

BASILEUS LIMITED is registered at Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH.

What does BASILEUS LIMITED do?

toggle

BASILEUS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BASILEUS LIMITED have?

toggle

BASILEUS LIMITED had 1 employees in 2022.

What is the latest filing for BASILEUS LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.