BASILIKUM HOLDINGS LTD

Register to unlock more data on OkredoRegister

BASILIKUM HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10627724

Incorporation date

20/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thame Park House, Thame Park Road, Thame, Oxfordshire OX9 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2017)
dot icon05/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/02/2025
Director's details changed for Mr Donald Vincent Edwards on 2025-02-20
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Memorandum and Articles of Association
dot icon16/10/2024
Resolutions
dot icon18/09/2024
Termination of appointment of Robert James Stanley Burton as a director on 2024-04-22
dot icon18/09/2024
Termination of appointment of Helen Ann Jones as a director on 2024-04-22
dot icon18/09/2024
Appointment of Mr Donald Vincent Edwards as a director on 2024-04-22
dot icon18/09/2024
Notification of Natasha Roya Matthews as a person with significant control on 2018-03-14
dot icon18/09/2024
Cessation of Stephen Paul John Matthews as a person with significant control on 2018-03-14
dot icon23/04/2024
Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to Thame Park House Thame Park Road Thame Oxfordshire OX9 3PU on 2024-04-23
dot icon01/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon11/01/2024
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 2024-01-11
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Appointment of Mr Robert James Stanley Burton as a director on 2021-09-14
dot icon29/09/2021
Termination of appointment of Mark Veale as a director on 2021-09-14
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Change of details for Stephen Paul John Matthews as a person with significant control on 2018-07-16
dot icon19/07/2018
Registered office address changed from 9 Clifford Street London W1S 2FT United Kingdom to 10 Old Burlington Street London W1S 3AG on 2018-07-19
dot icon27/04/2018
Particulars of variation of rights attached to shares
dot icon26/04/2018
Change of share class name or designation
dot icon10/04/2018
Previous accounting period extended from 2018-02-28 to 2018-03-31
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon03/04/2018
Resolutions
dot icon20/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon19/10/2017
Notification of Stephen Paul John Matthews as a person with significant control on 2017-02-20
dot icon19/10/2017
Cessation of Lj Administration (Uk) Limited as a person with significant control on 2017-02-20
dot icon28/09/2017
Appointment of Mr Stephen Paul John Matthews as a director on 2017-09-27
dot icon27/09/2017
Appointment of Mr Mark Veale as a director on 2017-09-11
dot icon27/09/2017
Termination of appointment of Christpher David Holloway as a director on 2017-09-11
dot icon20/02/2017
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-14.13 % *

* during past year

Cash in Bank

£1,172,022.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
317.03K
-
0.00
1.37M
-
2022
0
310.65K
-
0.00
1.36M
-
2023
0
287.70K
-
0.00
1.17M
-
2023
0
287.70K
-
0.00
1.17M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

287.70K £Descended-7.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17M £Descended-14.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Robert James Stanley
Director
14/09/2021 - 22/04/2024
30
Stephen Paul John Matthews
Director
27/09/2017 - Present
10
Edwards, Donald Vincent
Director
22/04/2024 - Present
4
Veale, Mark
Director
11/09/2017 - 14/09/2021
40
Jones, Helen Ann
Director
20/02/2017 - 22/04/2024
18

Persons with Significant Control

4
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 BASILIKUM HOLDINGS LTD

BASILIKUM HOLDINGS LTD is an(a) Active company incorporated on 20/02/2017 with the registered office located at Thame Park House, Thame Park Road, Thame, Oxfordshire OX9 3PU. There are currently 2 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 BASILIKUM HOLDINGS LTD?

toggle

BASILIKUM HOLDINGS LTD is currently Active. It was registered on 20/02/2017 .

Where is BASILIKUM HOLDINGS LTD located?

toggle

BASILIKUM HOLDINGS LTD is registered at Thame Park House, Thame Park Road, Thame, Oxfordshire OX9 3PU.

What does BASILIKUM HOLDINGS LTD do?

toggle

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

What is the latest filing for BASILIKUM HOLDINGS LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-19 with no updates.