BASIS TRAINING LIMITED

Register to unlock more data on OkredoRegister

BASIS TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04011509

Incorporation date

09/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2000)
dot icon09/02/2026
-
dot icon09/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/04/2023
Memorandum and Articles of Association
dot icon15/04/2023
Sub-division of shares on 2021-10-26
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Change of share class name or designation
dot icon31/03/2023
Compulsory strike-off action has been discontinued
dot icon30/03/2023
Confirmation statement made on 2023-01-04 with updates
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon27/03/2023
Cessation of Dennis Johann Vergne as a person with significant control on 2021-10-26
dot icon27/03/2023
Notification of Basis Limited as a person with significant control on 2021-10-26
dot icon23/02/2023
Registered office address changed from Flat 2 50 Berrylands Road Berrylands Road Surbiton KT5 8PD England to 7 Bell Yard London WC2A 2JR on 2023-02-23
dot icon22/09/2022
Registered office address changed from Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England to Flat 2 50 Berrylands Road Berrylands Road Surbiton KT5 8PD on 2022-09-22
dot icon16/05/2022
Micro company accounts made up to 2022-01-31
dot icon06/05/2022
Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 2022-05-06
dot icon10/04/2022
Previous accounting period shortened from 2022-03-31 to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon31/10/2021
Appointment of Rebecca Melanie Roberts as a director on 2021-10-26
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon13/09/2021
Micro company accounts made up to 2021-03-31
dot icon13/09/2021
Previous accounting period shortened from 2021-10-31 to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon06/09/2021
Registered office address changed from 27-29 South Lambeth Road London SW8 1SZ to 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 2021-09-06
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon18/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon12/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon22/09/2017
Notification of Dennis Vergne as a person with significant control on 2016-04-06
dot icon08/08/2017
Confirmation statement made on 2017-06-09 with updates
dot icon08/08/2017
Change of details for a person with significant control
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/02/2017
Termination of appointment of Benjamin Peter Taylor as a secretary on 2016-07-20
dot icon21/02/2017
Termination of appointment of Ben Peter Taylor as a secretary on 2016-07-20
dot icon11/08/2016
Termination of appointment of Ben Peter Taylor as a director on 2016-07-20
dot icon11/08/2016
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 icon22/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon23/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon13/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon12/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon25/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon12/06/2014
Annual return made up to 2014-06-09 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 icon03/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon25/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Andrew Jess as a secretary
dot icon21/03/2013
Registered office address changed from Room 626 50 Broadway London SW1H 0RG England on 2013-03-21
dot icon08/08/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon21/05/2012
Accounts for a dormant company 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 icon05/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon18/02/2011
Accounts for a dormant company made up to 2010-10-31
dot icon02/08/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon26/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon10/07/2009
Return made up to 09/06/09; full list of members
dot icon05/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon19/08/2008
Return made up to 09/06/08; no change of members
dot icon04/06/2008
Accounts for a dormant company made up to 2007-10-31
dot icon07/11/2007
Registered office changed on 07/11/07 from: 3 king charles terrace sovereign close london E1W 3HL
dot icon10/08/2007
Return made up to 09/06/07; no change of members
dot icon03/01/2007
Accounts for a dormant company made up to 2006-10-31
dot icon10/07/2006
Return made up to 09/06/06; full list of members
dot icon26/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon11/08/2005
Return made up to 09/06/05; full list of members
dot icon27/04/2005
Accounts for a dormant company made up to 2004-10-31
dot icon15/12/2004
Secretary resigned;director resigned
dot icon08/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon03/06/2004
Return made up to 09/06/04; full list of members
dot icon29/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon09/06/2003
Return made up to 09/06/03; full list of members
dot icon25/06/2002
Return made up to 09/06/02; full list of members
dot icon06/02/2002
Accounts for a dormant company made up to 2001-10-31
dot icon06/02/2002
Accounting reference date extended from 30/06/01 to 31/10/01
dot icon13/07/2001
Return made up to 09/06/01; full list of members
dot icon24/05/2001
Memorandum and Articles of Association
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
Director resigned
dot icon28/06/2000
Certificate of change of name
dot icon28/06/2000
Registered office changed on 28/06/00 from: 6-8 underwood street london N1 7JQ
dot icon09/06/2000
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
04/01/2027
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
0
547.00
-
0.00
-
-
2023
2
5.45K
-
0.00
13.14K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Rebecca Melanie
Director
26/10/2021 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/06/2000 - 22/06/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/06/2000 - 22/06/2000
36021
Warmington, Nigel Patrick
Director
22/06/2000 - 31/01/2014
4
King, David Jonathan
Director
22/06/2000 - 26/11/2004
2

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+
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 TRAINING LIMITED

BASIS TRAINING LIMITED is an(a) Active company incorporated on 09/06/2000 with the registered office located at 7 Bell Yard, London WC2A 2JR. 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 TRAINING LIMITED?

toggle

BASIS TRAINING LIMITED is currently Active. It was registered on 09/06/2000 .

Where is BASIS TRAINING LIMITED located?

toggle

BASIS TRAINING LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does BASIS TRAINING LIMITED do?

toggle

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

What is the latest filing for BASIS TRAINING LIMITED?

toggle

The latest filing was on 09/02/2026: undefined.