BASIS UK LIMITED

Register to unlock more data on OkredoRegister

BASIS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05268469

Incorporation date

25/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Park Road, Suite 2, Peterborough, Cambridgeshire PE1 2GACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2004)
dot icon15/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon05/08/2025
Micro company accounts made up to 2024-12-31
dot icon16/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon07/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Cessation of Eleonora Iachim as a person with significant control on 2024-05-22
dot icon23/05/2024
Notification of Victoria Jalba as a person with significant control on 2024-05-22
dot icon23/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon22/06/2023
Change of details for Miss Eleonora Iachim as a person with significant control on 2023-03-28
dot icon08/06/2023
Micro company accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon16/05/2023
Notification of Eleonora Iachim as a person with significant control on 2023-01-01
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon21/05/2021
Notification of Martino Giuseppe Alessandro Cartella as a person with significant control on 2021-05-18
dot icon21/05/2021
Cessation of Eleonora Iachim as a person with significant control on 2021-05-19
dot icon19/05/2021
Cessation of Leaven4B S.R.L. as a person with significant control on 2021-05-18
dot icon19/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon18/05/2021
Notification of Eleonora Iachim as a person with significant control on 2021-05-18
dot icon18/05/2021
Termination of appointment of Suzanne Rachael Gray as a director on 2021-05-17
dot icon18/05/2021
Appointment of Mr Martino Giuseppe Alessandro Cartella as a director on 2021-05-17
dot icon01/02/2021
Director's details changed for Ms Suzanne Rachael Gray on 2021-01-02
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/04/2019
Appointment of Mr Martino Giuseppe Alessandro Cartella as a secretary on 2019-04-17
dot icon23/04/2019
Registered office address changed from Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to 2 Park Road Suite 2 Peterborough Cambridgeshire PE1 2GA on 2019-04-23
dot icon19/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 2018-06-12
dot icon20/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon02/11/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon01/10/2015
Appointment of Mrs Suzanne Rachael Gray as a director on 2015-09-29
dot icon01/10/2015
Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 311 Winston House 2 Dollis Park London N3 1HF on 2015-10-01
dot icon30/09/2015
Termination of appointment of Andrew James Gilfillan as a director on 2015-09-25
dot icon30/09/2015
Termination of appointment of Versos Directors Limited as a director on 2015-09-25
dot icon30/09/2015
Termination of appointment of Versos Secretaries Limited as a secretary on 2015-09-25
dot icon22/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/07/2015
Appointment of Mr Andrew James Gilfillan as a director on 2015-07-27
dot icon30/07/2015
Termination of appointment of Richard Peter Hazzard as a director on 2015-07-27
dot icon08/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon17/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/06/2014
Registered office address changed from 180-186 King's Cross Road London WC1X 9DE England on 2014-06-03
dot icon18/11/2013
Appointment of Versos Secretaries Limited as a secretary
dot icon18/11/2013
Appointment of Versos Directors Limited as a director
dot icon18/11/2013
Appointment of Mr Richard Hazzard as a director
dot icon18/11/2013
Termination of appointment of Andreea Mocanu as a director
dot icon18/11/2013
Termination of appointment of Woodford Services Limited as a secretary
dot icon18/11/2013
Registered office address changed from 3 the Shrubberies George Lane London E18 1BG on 2013-11-18
dot icon18/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Appointment of Mrs Andreea Ecaterina Mocanu as a director
dot icon13/06/2013
Termination of appointment of Woodford Directors Limited as a director
dot icon13/06/2013
Termination of appointment of Douglas Hulme as a director
dot icon17/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-05-03
dot icon04/04/2011
Appointment of Woodford Services Limited as a secretary
dot icon04/04/2011
Appointment of Mr Douglas James Morley Hulme as a director
dot icon04/04/2011
Appointment of Woodford Directors Limited as a director
dot icon04/04/2011
Termination of appointment of Robert Newberry as a director
dot icon04/04/2011
Termination of appointment of Cjb Secretarial Limited as a secretary
dot icon04/04/2011
Termination of appointment of Stephen Kelly as a director
dot icon04/04/2011
Registered office address changed from 87C St Augustine Road London NW1 9RR on 2011-04-04
dot icon31/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon29/11/2010
Secretary's details changed for Cjb Secretarial Limited on 2009-10-01
dot icon29/11/2010
Appointment of Cjb Secretarial Limited as a secretary
dot icon10/07/2010
Compulsory strike-off action has been discontinued
dot icon09/07/2010
Total exemption small company accounts made up to 2008-12-31
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon17/05/2010
Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF on 2010-05-17
dot icon05/01/2010
Annual return made up to 2009-10-25 with full list of shareholders
dot icon10/12/2009
Registered office address changed from 10 Dover Street London W1S 4LQ on 2009-12-10
dot icon14/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon07/05/2009
Registered office changed on 07/05/2009 from fintex house 2ND floor 19 golden square london W1F 9HD
dot icon05/11/2008
Return made up to 25/10/08; full list of members
dot icon03/10/2008
Appointment terminated director salvatore castiglione
dot icon04/09/2008
Director appointed mr robert john newberry
dot icon29/07/2008
Director appointed stephen john kelly
dot icon24/07/2008
Appointment terminate, director and secretary murray alexander steele logged form
dot icon23/07/2008
Registered office changed on 23/07/2008 from fintex house 2ND floor golden square london wif 9HD
dot icon11/07/2008
Return made up to 25/10/07; no change of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/05/2007
Registered office changed on 30/05/07 from: craven house 16 northumberland avenue london WC2N 5AP
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Secretary resigned
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon15/12/2006
Return made up to 25/10/06; full list of members
dot icon18/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 25/10/05; full list of members
dot icon19/10/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon13/04/2005
Ad 28/10/04--------- £ si 98@1=98 £ ic 1/99
dot icon29/10/2004
New director appointed
dot icon29/10/2004
New secretary appointed;new director appointed
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
422.00K
-
0.00
511.74K
-
2022
1
456.13K
-
0.00
-
-
2022
1
456.13K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

456.13K £Ascended8.09 % *

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
Mocanu, Andreea Ecaterina
Director
12/06/2013 - 18/11/2013
14
Cartella, Martino Giuseppe Alessandro
Director
17/05/2021 - Present
26

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASIS UK LIMITED

BASIS UK LIMITED is an(a) Active company incorporated on 25/10/2004 with the registered office located at 2 Park Road, Suite 2, Peterborough, Cambridgeshire PE1 2GA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BASIS UK LIMITED?

toggle

BASIS UK LIMITED is currently Active. It was registered on 25/10/2004 .

Where is BASIS UK LIMITED located?

toggle

BASIS UK LIMITED is registered at 2 Park Road, Suite 2, Peterborough, Cambridgeshire PE1 2GA.

What does BASIS UK LIMITED do?

toggle

BASIS UK LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does BASIS UK LIMITED have?

toggle

BASIS UK LIMITED had 1 employees in 2022.

What is the latest filing for BASIS UK LIMITED?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2026-02-15 with no updates.