BASIS TECHNOLOGIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BASIS TECHNOLOGIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06082121

Incorporation date

05/02/2007

Size

Full

Contacts

Registered address

Registered address

1 Arlington Square, Downshire Way, Bracknell RG12 1WACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2007)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon24/09/2025
Change of details for Ombz2020 Limited as a person with significant control on 2024-02-19
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon14/06/2024
Director's details changed for Mr Martin Edward Metcalf on 2024-06-14
dot icon14/06/2024
Director's details changed for Mr Craig Douglas Oliver on 2024-06-14
dot icon19/02/2024
Registered office address changed from Spencer House 23 Sheen Road Richmond Surrey TW9 1BN to 1 Arlington Square Downshire Way Bracknell RG12 1WA on 2024-02-19
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon22/06/2023
Group of companies' accounts made up to 2021-12-31
dot icon22/03/2023
Current accounting period shortened from 2022-06-30 to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/06/2022
Group of companies' accounts made up to 2021-06-30
dot icon09/07/2021
Accounts for a small company made up to 2020-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon21/07/2020
Notification of Ombz2020 Limited as a person with significant control on 2020-07-10
dot icon20/07/2020
Withdrawal of a person with significant control statement on 2020-07-20
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/07/2017
Notification of a person with significant control statement
dot icon20/07/2017
Withdrawal of a person with significant control statement on 2017-07-20
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon29/06/2017
Notification of a person with significant control statement
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mr Craig Douglas Oliver on 2015-06-30
dot icon31/03/2015
Termination of appointment of Phillip Derek Sly as a director on 2015-03-31
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/07/2014
Annual return made up to 2011-02-05 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2009-02-05 with full list of shareholders
dot icon23/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/07/2014
Director's details changed for Mr Richard Anthony Bayliss on 2014-06-19
dot icon23/07/2014
Director's details changed for Mr Martin Edward Metcalf on 2014-06-19
dot icon23/07/2014
Director's details changed for Mr Craig Douglas Oliver on 2014-06-19
dot icon23/07/2014
Director's details changed for Mr Phillip Derek Sly on 2014-06-19
dot icon22/07/2014
Statement of capital following an allotment of shares on 2007-02-05
dot icon14/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-05
dot icon14/07/2014
Annual return made up to 2012-02-05 with full list of shareholders
dot icon14/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2010-02-05
dot icon14/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-03-05
dot icon11/07/2014
Resolutions
dot icon11/07/2014
Resolutions
dot icon12/06/2014
Register(s) moved to registered office address
dot icon22/05/2014
Appointment of Mr Richard Anthony Bayliss as a secretary
dot icon22/05/2014
Appointment of Mr Richard Anthony Bayliss as a director
dot icon22/05/2014
Termination of appointment of Romanangel Limited as a secretary
dot icon13/05/2014
Registered office address changed from , Spencer House 23 Sheen Road, Richmond, Surrey, TW9 1BN to Spencer House 23 Sheen Road Richmond Surrey TW9 1BN on 2014-05-13
dot icon04/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/03/2014
Registered office address changed from , 9 Crossways, London Road, Sunninghill, Berkshire, SL5 0PY, England to Spencer House 23 Sheen Road Richmond Surrey TW9 1BN on 2014-03-27
dot icon05/09/2013
Statement of capital following an allotment of shares on 2013-08-13
dot icon22/08/2013
Resolutions
dot icon23/07/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon18/07/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon18/07/2013
Register inspection address has been changed
dot icon17/07/2013
Appointment of Romanangel Limited as a secretary
dot icon17/07/2013
Register(s) moved to registered inspection location
dot icon14/06/2013
Registered office address changed from , C/O Abacus Accountants, 21 Effie Road, London, SW6 1EN, England to Spencer House 23 Sheen Road Richmond Surrey TW9 1BN on 2013-06-14
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/02/2013
Termination of appointment of Therese Cliff as a secretary
dot icon19/02/2013
Director's details changed for Mr Martin Edward Metcalf on 2013-02-01
dot icon15/02/2013
Appointment of Mrs Therese Emily Christina Cliff as a secretary
dot icon04/02/2013
Appointment of Mr Martin Edward Metcalf as a director
dot icon18/01/2013
Appointment of Mr Craig Douglas Oliver as a director
dot icon18/01/2013
Termination of appointment of Naomi Warner as a secretary
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon21/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon30/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon18/03/2011
Registered office address changed from , C/O Abacus Accountants, 8 Hanover Street, London, W1S 1YE, England to Spencer House 23 Sheen Road Richmond Surrey TW9 1BN on 2011-03-18
dot icon08/06/2010
Registered office address changed from , Abacus Accountants 160-166 Kensington High Street, London, W8 7RG to Spencer House 23 Sheen Road Richmond Surrey TW9 1BN on 2010-06-08
dot icon02/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon19/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon19/02/2010
Director's details changed for Phillip Sly on 2010-02-05
dot icon19/02/2010
Secretary's details changed for Naomi Warner on 2010-02-05
dot icon14/09/2009
Return made up to 05/02/08; full list of members; amend
dot icon26/08/2009
Capitals not rolled up
dot icon13/05/2009
Return made up to 05/02/09; full list of members
dot icon17/04/2009
Registered office changed on 17/04/2009 from, abacus central london LIMITED, 160-166 kensington high street, london, W8 7RG
dot icon06/04/2009
Registered office changed on 06/04/2009 from, 42 brook street, london, W1K 5DB
dot icon12/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon14/05/2008
Return made up to 05/02/08; full list of members
dot icon11/05/2007
Nc inc already adjusted 02/05/07
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon27/03/2007
Accounting reference date extended from 29/02/08 to 30/06/08
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New secretary appointed
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
Director resigned
dot icon05/02/2007
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
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Craig Douglas
Director
01/06/2012 - Present
5
Metcalf, Martin Edward
Director
01/02/2013 - Present
10
Bayliss, Richard Anthony
Director
21/05/2014 - Present
4
Bayliss, Richard Anthony
Secretary
21/05/2014 - Present
-

Persons with Significant Control

3
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 TECHNOLOGIES HOLDINGS LIMITED

BASIS TECHNOLOGIES HOLDINGS LIMITED is an(a) Active company incorporated on 05/02/2007 with the registered office located at 1 Arlington Square, Downshire Way, Bracknell RG12 1WA. There are currently 4 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 TECHNOLOGIES HOLDINGS LIMITED?

toggle

BASIS TECHNOLOGIES HOLDINGS LIMITED is currently Active. It was registered on 05/02/2007 .

Where is BASIS TECHNOLOGIES HOLDINGS LIMITED located?

toggle

BASIS TECHNOLOGIES HOLDINGS LIMITED is registered at 1 Arlington Square, Downshire Way, Bracknell RG12 1WA.

What does BASIS TECHNOLOGIES HOLDINGS LIMITED do?

toggle

BASIS TECHNOLOGIES HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BASIS TECHNOLOGIES HOLDINGS LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.