BASIS LIMITED

Register to unlock more data on OkredoRegister

BASIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02857130

Incorporation date

22/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tintagel House, 92 Albert Embankment, London SE1 7TYCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1993)
dot icon30/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/09/2024
Registered office address changed from Tintagel House Albert Embankment London SE1 7TY England to Tintagel House 92 Albert Embankment London SE1 7TY on 2024-09-25
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon24/03/2023
Change of share class name or designation
dot icon24/03/2023
Particulars of variation of rights attached to shares
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Memorandum and Articles of Association
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/08/2022
Registered office address changed from Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England to Tintagel House Albert Embankment London SE1 7TY on 2022-08-26
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon06/05/2022
Registered office address changed from Tintagel House 92 Albert Embankment London London SE1 7TY United Kingdom to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 2022-05-06
dot icon31/10/2021
Appointment of Mr Joseph Henry Badman as a director on 2021-10-27
dot icon05/10/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon07/07/2021
Second filing of Confirmation Statement dated 2020-09-22
dot icon16/06/2021
Change of share class name or designation
dot icon01/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/09/2020
22/09/20 Statement of Capital gbp 33400
dot icon15/09/2020
Change of details for Mr Dennis Johann Vergne as a person with significant control on 2020-09-15
dot icon15/09/2020
Registered office address changed from 27-29 South Lambeth Road London SW8 1SZ to Tintagel House 92 Albert Embankment London London SE1 7TY on 2020-09-15
dot icon15/09/2020
Director's details changed for Mr Dennis Johann Vergne on 2020-09-15
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon21/12/2016
Confirmation statement made on 2016-09-22 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/08/2016
Termination of appointment of Benjamin Peter Taylor as a secretary on 2016-07-20
dot icon12/08/2016
Termination of appointment of Ben Peter Taylor as a secretary on 2016-07-20
dot icon11/08/2016
Appointment of Mr Ben Peter Taylor as a secretary on 2014-01-31
dot icon11/08/2016
Termination of appointment of Ben Peter Taylor as a director on 2016-07-20
dot icon05/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon07/03/2014
Appointment of Mr Benjamin Peter Taylor as a secretary
dot icon07/03/2014
Registered office address changed from 50 Broadway London SW1H 0RG England on 2014-03-07
dot icon07/03/2014
Termination of appointment of Nigel Warmington as a director
dot icon07/03/2014
Termination of appointment of Andrew Jess as a director
dot icon07/03/2014
Termination of appointment of Nigel Warmington as a secretary
dot icon07/03/2014
Appointment of Mr Dennis Johann Vergne as a director
dot icon07/03/2014
Appointment of Mr Benjamin Peter Taylor as a director
dot icon01/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/04/2013
Registered office address changed from Room 626 50 Broadway London SW1H 0RG England on 2013-04-02
dot icon05/02/2013
Previous accounting period extended from 2012-10-31 to 2013-01-31
dot icon05/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon05/10/2012
Director's details changed for Andrew Barry Jess on 2012-09-02
dot icon05/10/2012
Secretary's details changed for Nigel Patrick Warmington on 2012-09-02
dot icon05/10/2012
Director's details changed for Nigel Patrick Warmington on 2012-09-02
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/02/2012
Registered office address changed from 2Nd Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 2012-02-07
dot icon07/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon22/07/2011
Accounts for a small company made up to 2010-10-31
dot icon04/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon26/07/2010
Accounts for a small company made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon23/06/2009
Accounts for a small company made up to 2008-10-31
dot icon09/01/2009
Director's change of particulars / andrew jess / 07/01/2009
dot icon19/12/2008
Return made up to 22/09/08; full list of members
dot icon19/12/2008
Director and secretary's change of particulars / nigel warmington / 01/12/2008
dot icon16/07/2008
Accounts for a small company made up to 2007-10-31
dot icon27/11/2007
Return made up to 22/09/07; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: 3 king charles terrace sovereign close london E1W 3HL
dot icon05/07/2007
Accounts for a small company made up to 2006-10-31
dot icon15/12/2006
Return made up to 22/09/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-10-31
dot icon19/10/2005
Return made up to 22/09/05; full list of members
dot icon10/06/2005
Accounts for a small company made up to 2004-10-31
dot icon24/02/2005
Declaration of satisfaction of mortgage/charge
dot icon24/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/01/2005
Resolutions
dot icon04/01/2005
£ ic 50100/33400 30/11/04 £ sr 16700@1=16700
dot icon15/12/2004
Director resigned
dot icon27/09/2004
Return made up to 22/09/04; full list of members
dot icon27/05/2004
Accounts for a small company made up to 2003-10-31
dot icon25/09/2003
Return made up to 22/09/03; full list of members
dot icon16/06/2003
Accounts for a small company made up to 2002-10-31
dot icon24/02/2003
Resolutions
dot icon03/10/2002
Return made up to 22/09/02; full list of members
dot icon06/08/2002
Accounts for a small company made up to 2001-10-31
dot icon27/09/2001
Accounts for a small company made up to 2000-10-31
dot icon17/09/2001
Return made up to 22/09/01; full list of members
dot icon18/12/2000
Return made up to 22/09/00; full list of members
dot icon02/10/2000
£ ic 50200/50100 28/07/00 £ sr 100@1=100
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Particulars of contract relating to shares
dot icon13/09/2000
Ad 28/07/00--------- £ si 50000@1=50000 £ ic 200/50200
dot icon13/09/2000
Nc inc already adjusted 23/06/00
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Notice of assignment of name or new name to shares
dot icon30/06/2000
Accounts for a small company made up to 1999-10-31
dot icon07/02/2000
Registered office changed on 07/02/00 from: 21 aylmer parade aylmer road london N2 0PE
dot icon19/11/1999
Return made up to 22/09/99; no change of members
dot icon04/11/1999
Particulars of mortgage/charge
dot icon09/10/1999
Particulars of mortgage/charge
dot icon29/07/1999
Accounts for a small company made up to 1998-10-31
dot icon17/09/1998
Return made up to 22/09/98; no change of members
dot icon13/07/1998
Accounts for a small company made up to 1997-10-31
dot icon02/10/1997
Return made up to 22/09/97; full list of members
dot icon08/06/1997
Accounts for a small company made up to 1996-10-31
dot icon01/10/1996
Return made up to 22/09/96; no change of members
dot icon11/03/1996
Accounts for a small company made up to 1995-10-31
dot icon02/10/1995
Return made up to 22/09/95; change of members
dot icon22/03/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 31/08/94; full list of members
dot icon28/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/09/1994
Accounting reference date extended from 30/09 to 31/10
dot icon30/03/1994
Memorandum and Articles of Association
dot icon27/02/1994
Ad 31/12/93--------- £ si 100@1=100 £ ic 100/200
dot icon27/02/1994
Nc inc already adjusted 31/12/93
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon13/01/1994
New secretary appointed;director's particulars changed
dot icon01/11/1993
Registered office changed on 01/11/93 from: 16 st john street london EC1M 4AY
dot icon30/09/1993
Ad 22/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon30/09/1993
Director resigned
dot icon30/09/1993
New director appointed
dot icon30/09/1993
Director resigned;new director appointed
dot icon30/09/1993
New director appointed
dot icon22/09/1993
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
31/01/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
236.82K
-
0.00
175.01K
-
2023
8
405.32K
-
0.00
232.08K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badman, Joseph Henry
Director
27/10/2021 - Present
-
Vergne, Dennis Johann
Director
31/01/2014 - Present
12

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 BASIS LIMITED

BASIS LIMITED is an(a) Active company incorporated on 22/09/1993 with the registered office located at Tintagel House, 92 Albert Embankment, London SE1 7TY. There are currently 2 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 BASIS LIMITED?

toggle

BASIS LIMITED is currently Active. It was registered on 22/09/1993 .

Where is BASIS LIMITED located?

toggle

BASIS LIMITED is registered at Tintagel House, 92 Albert Embankment, London SE1 7TY.

What does BASIS LIMITED do?

toggle

BASIS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BASIS LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2025-01-31.