BASSCOPE LIMITED

Register to unlock more data on OkredoRegister

BASSCOPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03876018

Incorporation date

12/11/1999

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1999)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/02/2025
Previous accounting period extended from 2024-07-02 to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon21/05/2024
Termination of appointment of Richard Michael Harris as a director on 2024-04-25
dot icon01/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/02/2024
Appointment of Miss Iris Gadilhe as a secretary on 2023-12-19
dot icon20/02/2024
Cessation of Mustardseed Estates Limited as a person with significant control on 2023-12-19
dot icon19/02/2024
Change of details for Rias Investments One Limited as a person with significant control on 2024-02-19
dot icon16/02/2024
Termination of appointment of Hugh Grainger Williams as a secretary on 2023-12-19
dot icon16/02/2024
Termination of appointment of Roy Grainger Williams as a director on 2023-12-19
dot icon16/02/2024
Appointment of Mrs Lucy Gabrielle Marks as a director on 2023-12-19
dot icon30/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/04/2023
Notification of Rias Investments One Limited as a person with significant control on 2023-03-29
dot icon14/04/2023
Notification of Mustardseed Estates Limited as a person with significant control on 2023-03-29
dot icon11/04/2023
Cessation of Cardinal Holdings Limited as a person with significant control on 2023-03-28
dot icon13/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-06-30
dot icon03/12/2021
Director's details changed for Mr Richard Michael Harris on 2021-11-26
dot icon03/12/2021
Director's details changed for Mr Roy Grainger Williams on 2021-11-26
dot icon22/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon23/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon18/03/2020
Satisfaction of charge 038760180005 in full
dot icon18/03/2020
Satisfaction of charge 038760180004 in full
dot icon04/12/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon22/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon09/10/2018
Director's details changed for Mr Roy Grainger Williams on 2018-09-19
dot icon09/10/2018
Director's details changed for Mr Richard Michael Harris on 2018-09-19
dot icon31/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon06/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon17/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon04/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon23/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon28/01/2015
Registration of charge 038760180005, created on 2015-01-23
dot icon28/01/2015
Registration of charge 038760180004, created on 2015-01-23
dot icon24/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon25/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon19/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon11/03/2013
Full accounts made up to 2012-06-30
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon20/02/2012
Full accounts made up to 2011-06-30
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon08/11/2011
Secretary's details changed for Hugh Grainger Williams on 2011-11-02
dot icon19/04/2011
Director's details changed for Mr Richard Michael Harris on 2011-04-07
dot icon15/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon22/11/2010
Full accounts made up to 2010-06-30
dot icon19/04/2010
Director's details changed for Mr Richard Michael Harris on 2010-04-01
dot icon26/02/2010
Termination of appointment of Alan Topper as a secretary
dot icon26/02/2010
Appointment of Hugh Grainger Williams as a secretary
dot icon24/02/2010
Full accounts made up to 2009-06-30
dot icon14/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon09/12/2008
Return made up to 12/11/08; full list of members
dot icon09/12/2008
Director's change of particulars / roy williams / 12/11/2008
dot icon23/04/2008
Full accounts made up to 2007-06-30
dot icon13/12/2007
Return made up to 12/11/07; no change of members
dot icon25/04/2007
Full accounts made up to 2006-06-30
dot icon15/12/2006
Return made up to 12/11/06; full list of members
dot icon23/10/2006
Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ
dot icon24/03/2006
Full accounts made up to 2005-06-30
dot icon06/01/2006
Return made up to 12/11/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon09/12/2004
Return made up to 12/11/04; full list of members
dot icon18/01/2004
Full accounts made up to 2003-07-02
dot icon23/12/2003
Return made up to 12/11/03; full list of members
dot icon08/05/2003
Full accounts made up to 2002-07-02
dot icon21/11/2002
Return made up to 12/11/02; full list of members
dot icon09/11/2002
Particulars of mortgage/charge
dot icon09/11/2002
Particulars of mortgage/charge
dot icon03/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Accounting reference date shortened from 31/12/02 to 02/07/02
dot icon31/12/2001
Return made up to 12/11/01; full list of members
dot icon08/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/03/2001
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon28/12/2000
Ad 12/11/99--------- £ si 99@1
dot icon28/12/2000
Return made up to 12/11/00; full list of members
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon19/01/2000
Director resigned
dot icon29/12/1999
Particulars of mortgage/charge
dot icon20/12/1999
Accounting reference date shortened from 30/11/00 to 30/06/00
dot icon19/12/1999
Registered office changed on 19/12/99 from: 16 saint john street london EC1M 4NT
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Secretary resigned
dot icon17/12/1999
New director appointed
dot icon17/12/1999
New director appointed
dot icon17/12/1999
New secretary appointed
dot icon17/12/1999
New director appointed
dot icon09/12/1999
Resolutions
dot icon12/11/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
Mrs Lucy Gabrielle Marks
Director
19/12/2023 - Present
43
Isaac, Roger
Director
17/12/1999 - 02/07/2002
18
Birnie, Neil
Director
17/12/1999 - 02/07/2002
62
Tester, William Andrew Joseph
Nominee Director
12/11/1999 - 08/12/1999
5139
Thomas, Howard
Nominee Secretary
12/11/1999 - 08/12/1999
3157

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 BASSCOPE LIMITED

BASSCOPE LIMITED is an(a) Active company incorporated on 12/11/1999 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. 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 BASSCOPE LIMITED?

toggle

BASSCOPE LIMITED is currently Active. It was registered on 12/11/1999 .

Where is BASSCOPE LIMITED located?

toggle

BASSCOPE LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does BASSCOPE LIMITED do?

toggle

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

What is the latest filing for BASSCOPE LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.