BUDGETBASE LIMITED

Register to unlock more data on OkredoRegister

BUDGETBASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03397635

Incorporation date

03/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grange Farm, Harpers Lane, Great Linford Milton Keynes, Buckinghamshire MK14 5BACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1997)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Change of details for Mrs Tracey Anne Frances Mason as a person with significant control on 2023-07-05
dot icon05/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon25/05/2023
Change of details for Mr Duncan Francis Mason as a person with significant control on 2023-05-25
dot icon25/05/2023
Change of details for Mrs Tracey Anne Frances Mason as a person with significant control on 2023-05-25
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon30/09/2021
Satisfaction of charge 033976350001 in full
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon14/07/2017
Register(s) moved to registered inspection location 40 Kimbolton Road Bedford Bedfordshire MK40 2NR
dot icon14/07/2017
Register inspection address has been changed to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR
dot icon18/10/2016
Registration of charge 033976350001, created on 2016-10-17
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2007-07-03
dot icon23/09/2013
Total exemption small company accounts made up to 2011-12-31
dot icon23/09/2013
Administrative restoration application
dot icon23/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon30/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr Duncan Francis Mason on 2011-07-03
dot icon07/02/2011
Statement of capital following an allotment of shares on 2010-12-12
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/10/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon01/10/2010
Director's details changed for Tracey Anne Frances Mason on 2010-07-03
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon28/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon28/09/2009
Return made up to 03/07/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 03/07/08; no change of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 03/07/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 03/07/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/09/2004
Return made up to 03/07/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/09/2003
Return made up to 03/07/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/10/2002
Return made up to 03/07/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon10/09/2001
Return made up to 03/07/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 1999-12-31
dot icon14/11/2000
Return made up to 03/07/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1998-12-31
dot icon19/10/1999
Return made up to 03/07/99; full list of members
dot icon27/10/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon12/08/1998
Return made up to 03/07/98; full list of members
dot icon07/08/1997
Secretary resigned
dot icon07/08/1997
New secretary appointed;new director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Registered office changed on 07/08/97 from: the britannia suite 82-86, deansgate, international house, manchester, M3 2ER
dot icon07/08/1997
Director resigned
dot icon03/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+0.14 % *

* during past year

Cash in Bank

£856,649.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
2
1.19M
-
0.00
855.46K
-
2022
2
1.66M
-
0.00
856.65K
-
2022
2
1.66M
-
0.00
856.65K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.66M £Ascended40.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

856.65K £Ascended0.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
03/07/1997 - 04/08/1997
4516
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
03/07/1997 - 04/08/1997
4502
Mason, Tracey Anne Frances
Director
22/07/1997 - Present
-
Mason, Duncan Francis
Director
22/07/1997 - Present
83
Mason, Tracey Anne Frances
Secretary
22/07/1997 - Present
1

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+
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 BUDGETBASE LIMITED

BUDGETBASE LIMITED is an(a) Active company incorporated on 03/07/1997 with the registered office located at Grange Farm, Harpers Lane, Great Linford Milton Keynes, Buckinghamshire MK14 5BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUDGETBASE LIMITED?

toggle

BUDGETBASE LIMITED is currently Active. It was registered on 03/07/1997 .

Where is BUDGETBASE LIMITED located?

toggle

BUDGETBASE LIMITED is registered at Grange Farm, Harpers Lane, Great Linford Milton Keynes, Buckinghamshire MK14 5BA.

What does BUDGETBASE LIMITED do?

toggle

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

How many employees does BUDGETBASE LIMITED have?

toggle

BUDGETBASE LIMITED had 2 employees in 2022.

What is the latest filing for BUDGETBASE LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.