BASILICO LIMITED

Register to unlock more data on OkredoRegister

BASILICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03518034

Incorporation date

26/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Linden Building A 8-9 Regent Park, Booth Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire NN8 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Appointment of Mrs Vivien Sally Alanthwaite as a director on 2025-03-25
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/06/2024
Termination of appointment of Paul Davidson Adams as a director on 2024-06-04
dot icon04/06/2024
Termination of appointment of Geoffrey Wilkings Parsons as a director on 2024-06-04
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon04/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon28/02/2022
Satisfaction of charge 035180340002 in full
dot icon26/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon20/04/2021
Registered office address changed from The Linden Building Regent Park, Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR to Linden Building a 8-9 Regent Park, Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR on 2021-04-20
dot icon20/04/2021
Appointment of Mr Paul Davidson Adams as a director on 2021-04-01
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon02/08/2019
Termination of appointment of Asher Beck as a director on 2019-08-01
dot icon07/06/2019
Appointment of Mr Asher Beck as a director on 2019-06-06
dot icon28/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon09/06/2017
Confirmation statement made on 2017-03-27 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/01/2016
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon13/04/2015
Statement of company's objects
dot icon13/04/2015
Resolutions
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Asher Oscar Svirsky as a director on 2015-03-27
dot icon27/03/2015
Termination of appointment of Tina Mary Sharp as a director on 2015-03-27
dot icon27/03/2015
Termination of appointment of Asher Beck as a director on 2015-03-27
dot icon12/02/2015
Registration of charge 035180340002, created on 2015-02-06
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/09/2014
Director's details changed for Mr Asher Oscar Svirsky on 2014-09-24
dot icon07/07/2014
Appointment of Mr Asher Beck as a director on 2014-07-01
dot icon07/07/2014
Appointment of Mr Geoffrey Wilkings Parsons as a director on 2014-07-01
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Asher Oscar Svirsky on 2013-10-08
dot icon11/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon22/08/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon09/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/09/2012
Appointment of Ms Tina Mary Sharp as a director on 2012-09-17
dot icon18/09/2012
Termination of appointment of Russell Allen as a director on 2012-09-18
dot icon17/09/2012
Appointment of Mr Timothy Robin Alanthwaite as a director on 2012-09-17
dot icon21/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon14/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon14/03/2012
Secretary's details changed for Outsource Solutions Limited on 2012-03-13
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/10/2010
Director's details changed for Mr Asher Oscar Svirsky on 2010-10-14
dot icon14/10/2010
Director's details changed for Mr Russell Allen on 2010-10-14
dot icon11/10/2010
Registered office address changed from , 11 Hatton Garden, 3rd Floor, London, EC1N 8AH, United Kingdom on 2010-10-11
dot icon08/10/2010
Appointment of Outsource Solutions Limited as a secretary
dot icon08/10/2010
Termination of appointment of Gerard Burton as a secretary
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon09/03/2010
Director's details changed for Russell Allen on 2009-10-01
dot icon09/03/2010
Registered office address changed from , 11 Hatton Garden 4th Floor, London, EC1N 8AH, Uk on 2010-03-09
dot icon09/03/2010
Secretary's details changed for Mr Gerard Peter Burton on 2009-10-01
dot icon22/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/03/2009
Return made up to 26/02/09; full list of members
dot icon13/02/2009
Registered office changed on 13/02/2009 from, 530 fulham road, london, SW6 5NR
dot icon19/03/2008
Return made up to 26/02/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/05/2007
Return made up to 26/02/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/09/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/03/2006
Return made up to 26/02/06; full list of members
dot icon15/02/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon07/09/2005
Resolutions
dot icon05/05/2005
Accounts for a small company made up to 2004-04-30
dot icon16/03/2005
Return made up to 26/02/05; full list of members
dot icon10/03/2005
New director appointed
dot icon21/09/2004
Accounts for a small company made up to 2003-04-30
dot icon09/06/2004
New director appointed
dot icon08/03/2004
Return made up to 26/02/04; full list of members
dot icon26/06/2003
Registered office changed on 26/06/03 from: 13-17 high beech road, loughton, essex IG10 4BN
dot icon26/06/2003
New secretary appointed
dot icon26/06/2003
Secretary resigned
dot icon16/05/2003
Director's particulars changed
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Return made up to 26/02/03; full list of members
dot icon05/12/2002
Accounts for a small company made up to 2002-04-30
dot icon29/04/2002
Return made up to 26/02/02; full list of members
dot icon16/11/2001
Accounts for a small company made up to 2001-04-30
dot icon17/04/2001
Accounts for a small company made up to 2000-04-30
dot icon19/03/2001
Registered office changed on 19/03/01 from: mountbarrow house, 12 elizabeth street, london, SW1W 9RB
dot icon26/02/2001
Return made up to 26/02/01; full list of members
dot icon04/05/2000
Return made up to 26/02/00; full list of members
dot icon04/05/2000
Ad 01/09/99--------- £ si 80000@1=80000 £ ic 100/80100
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
£ nc 1000/81000 01/09/99
dot icon04/05/2000
Director's particulars changed
dot icon10/12/1999
Accounts for a small company made up to 1999-04-30
dot icon19/05/1999
Miscellaneous
dot icon22/03/1999
Return made up to 26/02/99; full list of members
dot icon19/03/1999
Ad 24/09/98--------- £ si 48@1=48 £ ic 52/100
dot icon21/10/1998
Ad 24/09/98--------- £ si 500@1=500 £ ic 2/502
dot icon29/05/1998
New director appointed
dot icon24/05/1998
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon24/05/1998
Registered office changed on 24/05/98 from: 31-33 bondway, london, SW8 1SJ
dot icon18/05/1998
New secretary appointed;new director appointed
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
Director resigned
dot icon26/02/1998
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
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.46M
-
0.00
85.54K
-
2022
10
11.36K
-
0.00
62.00K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Russell
Director
11/05/1998 - 17/09/2012
6
Beck, Asher
Director
05/06/2019 - 31/07/2019
3
Beck, Asher
Director
30/06/2014 - 26/03/2015
3
OUTSOURCE SOLUTIONS LIMITED
Corporate Secretary
07/10/2010 - Present
17
Grant Secretaries Limited
Nominee Secretary
25/02/1998 - 26/02/1998
695

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 BASILICO LIMITED

BASILICO LIMITED is an(a) Active company incorporated on 26/02/1998 with the registered office located at Linden Building A 8-9 Regent Park, Booth Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire NN8 6GR. There are currently 3 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 BASILICO LIMITED?

toggle

BASILICO LIMITED is currently Active. It was registered on 26/02/1998 .

Where is BASILICO LIMITED located?

toggle

BASILICO LIMITED is registered at Linden Building A 8-9 Regent Park, Booth Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire NN8 6GR.

What does BASILICO LIMITED do?

toggle

BASILICO LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for BASILICO LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with no updates.