CAA BASE LIMITED

Register to unlock more data on OkredoRegister

CAA BASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03493399

Incorporation date

15/01/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12 Hammersmith Grove, London W6 7APCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon09/03/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon21/01/2026
Change of details for Base Sport Limited as a person with significant control on 2019-07-08
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon22/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon13/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon13/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon13/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon13/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon22/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon16/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon29/09/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon29/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon29/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon20/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon04/11/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon04/11/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon28/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon07/01/2021
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon07/01/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon07/01/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon07/01/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon16/11/2020
Resolutions
dot icon29/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon18/11/2019
Audit exemption subsidiary accounts made up to 2019-02-25
dot icon18/11/2019
Consolidated accounts of parent company for subsidiary company period ending 25/02/19
dot icon18/11/2019
Audit exemption statement of guarantee by parent company for period ending 25/02/19
dot icon18/11/2019
Notice of agreement to exemption from audit of accounts for period ending 25/02/19
dot icon25/07/2019
Resolutions
dot icon08/07/2019
Termination of appointment of Virginia Dunne as a secretary on 2019-07-01
dot icon08/07/2019
Termination of appointment of Virginia Dunne as a director on 2019-07-01
dot icon08/07/2019
Termination of appointment of Simon Mark Rankine as a director on 2019-07-01
dot icon08/07/2019
Current accounting period shortened from 2020-02-24 to 2019-09-30
dot icon08/07/2019
Registered office address changed from , 14 David Mews, London, W1U 6EQ, England to 12 Hammersmith Grove London W6 7AP on 2019-07-08
dot icon08/07/2019
Appointment of Mr Matthew O'donohoe as a director on 2019-07-01
dot icon08/07/2019
Appointment of Mr Paul Andrew Danforth as a director on 2019-07-01
dot icon01/04/2019
Audit exemption subsidiary accounts made up to 2018-02-25
dot icon01/04/2019
Consolidated accounts of parent company for subsidiary company period ending 25/02/18
dot icon01/04/2019
Notice of agreement to exemption from audit of accounts for period ending 25/02/18
dot icon01/04/2019
Audit exemption statement of guarantee by parent company for period ending 25/02/18
dot icon06/03/2019
Appointment of Simon Mark Rankine as a director on 2019-01-01
dot icon25/02/2019
Notice of agreement to exemption from audit of accounts for period ending 25/02/18
dot icon25/02/2019
Audit exemption statement of guarantee by parent company for period ending 25/02/18
dot icon29/01/2019
Satisfaction of charge 3 in full
dot icon18/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon18/01/2019
Registered office address changed from , C/O Hazlems Fenton, Palladium House, Argyll Street, London, W1F 7LD to 12 Hammersmith Grove London W6 7AP on 2019-01-18
dot icon21/11/2018
Previous accounting period shortened from 2018-02-25 to 2018-02-24
dot icon31/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon24/11/2017
Notice of agreement to exemption from audit of accounts for period ending 25/02/17
dot icon24/11/2017
Audit exemption statement of guarantee by parent company for period ending 25/02/17
dot icon24/11/2017
Audit exemption subsidiary accounts made up to 2017-02-25
dot icon24/11/2017
Consolidated accounts of parent company for subsidiary company period ending 25/02/17
dot icon24/11/2017
Notice of agreement to exemption from audit of accounts for period ending 25/02/17
dot icon24/11/2017
Audit exemption statement of guarantee by parent company for period ending 25/02/17
dot icon21/09/2017
Appointment of Virginia Dunne as a secretary on 2017-09-11
dot icon29/03/2017
Termination of appointment of Steven Harold Jaffe as a secretary on 2017-03-29
dot icon18/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-02-25
dot icon05/12/2016
Consolidated accounts of parent company for subsidiary company period ending 25/02/16
dot icon05/12/2016
Notice of agreement to exemption from audit of accounts for period ending 25/02/16
dot icon05/12/2016
Audit exemption statement of guarantee by parent company for period ending 25/02/16
dot icon05/12/2016
Consolidated accounts of parent company for subsidiary company period ending 25/02/16
dot icon05/12/2016
Audit exemption statement of guarantee by parent company for period ending 25/02/16
dot icon05/12/2016
Notice of agreement to exemption from audit of accounts for period ending 25/02/16
dot icon18/07/2016
Audit exemption subsidiary accounts made up to 2015-02-27
dot icon18/07/2016
Consolidated accounts of parent company for subsidiary company period ending 27/02/15
dot icon16/06/2016
Notice of agreement to exemption from audit of accounts for period ending 27/02/15
dot icon27/05/2016
Audit exemption statement of guarantee by parent company for period ending 27/02/15
dot icon18/02/2016
Previous accounting period shortened from 2015-02-26 to 2015-02-25
dot icon21/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon25/11/2015
Previous accounting period shortened from 2015-02-27 to 2015-02-26
dot icon06/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-02-27
dot icon07/08/2014
Appointment of Mrs Virginia Dunne as a director on 2014-08-01
dot icon03/03/2014
Total exemption small company accounts made up to 2013-02-27
dot icon14/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon27/11/2013
Previous accounting period shortened from 2013-02-28 to 2013-02-27
dot icon30/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon31/12/2012
Accounts for a small company made up to 2012-02-28
dot icon10/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon27/09/2011
Accounts for a small company made up to 2011-02-28
dot icon01/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon26/02/2010
Director's details changed for Frank Justin Trimboli on 2009-10-01
dot icon26/02/2010
Director's details changed for Mr Leon Angel on 2009-10-01
dot icon05/01/2010
Accounts for a small company made up to 2009-02-28
dot icon13/08/2009
Director's change of particulars / frank trimboli / 12/08/2009
dot icon26/03/2009
Accounts for a small company made up to 2008-02-29
dot icon19/02/2009
Return made up to 15/01/09; full list of members
dot icon15/08/2008
Return made up to 15/01/08; full list of members
dot icon15/08/2008
Director's change of particulars / leon angel / 20/12/2007
dot icon24/06/2008
Accounts for a small company made up to 2007-02-28
dot icon24/10/2007
Secretary's particulars changed
dot icon02/06/2007
Accounts for a small company made up to 2006-02-28
dot icon17/05/2007
New director appointed
dot icon16/02/2007
Return made up to 15/01/07; full list of members
dot icon13/03/2006
Return made up to 15/01/06; full list of members
dot icon13/01/2006
Accounts for a small company made up to 2005-02-28
dot icon24/05/2005
Return made up to 15/01/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-02-29
dot icon30/12/2004
Delivery ext'd 3 mth 28/02/04
dot icon24/06/2004
Declaration of satisfaction of mortgage/charge
dot icon24/06/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Return made up to 15/01/04; full list of members
dot icon11/02/2004
Secretary resigned
dot icon02/02/2004
Auditor's resignation
dot icon02/02/2004
New secretary appointed
dot icon02/02/2004
Ad 12/11/03--------- £ si 911402@1=911402 £ ic 2/911404
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
£ nc 100000/1000000 12/11/03
dot icon29/01/2004
Registered office changed on 29/01/04 from: c/o city group PLC, 25 city road, london, EC1Y 1BQ
dot icon16/01/2004
Secretary resigned
dot icon30/10/2003
Director resigned
dot icon06/09/2003
Full accounts made up to 2003-02-28
dot icon06/09/2003
Director resigned
dot icon06/09/2003
Director resigned
dot icon21/05/2003
Accounting reference date extended from 31/12/02 to 28/02/03
dot icon11/04/2003
New director appointed
dot icon11/03/2003
Return made up to 15/01/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon21/08/2002
Director resigned
dot icon09/05/2002
Particulars of mortgage/charge
dot icon16/04/2002
Return made up to 15/01/02; full list of members
dot icon16/04/2002
Secretary resigned
dot icon19/03/2002
Registered office changed on 19/03/02 from: c/o city group LIMITED, 25 city road, london, EC1Y 1BQ
dot icon07/03/2002
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon21/01/2002
Secretary's particulars changed
dot icon04/09/2001
New secretary appointed
dot icon04/09/2001
Registered office changed on 04/09/01 from: palladium house 1-4 argyll, street,, london, W1V 2LD
dot icon31/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon18/06/2001
New director appointed
dot icon19/04/2001
Return made up to 15/01/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 1999-07-31
dot icon18/08/2000
Particulars of mortgage/charge
dot icon08/03/2000
Return made up to 15/01/00; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon26/05/1999
Return made up to 15/01/99; full list of members
dot icon21/12/1998
Accounting reference date shortened from 31/01/99 to 31/07/98
dot icon15/08/1998
Particulars of mortgage/charge
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Secretary resigned
dot icon24/04/1998
Secretary resigned
dot icon24/04/1998
Director resigned
dot icon16/02/1998
New director appointed
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
New director appointed
dot icon15/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angel, Leon
Director
16/01/1998 - Present
39
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/01/1998 - 16/01/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/01/1998 - 16/01/1998
67500
CITY GROUP PLC
Corporate Secretary
14/06/2001 - 13/11/2003
52
Aitken, Robin Douglas
Director
27/03/2003 - 22/08/2003
9

Persons with Significant Control

1
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 CAA BASE LIMITED

CAA BASE LIMITED is an(a) Active company incorporated on 15/01/1998 with the registered office located at 12 Hammersmith Grove, London W6 7AP. 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 CAA BASE LIMITED?

toggle

CAA BASE LIMITED is currently Active. It was registered on 15/01/1998 .

Where is CAA BASE LIMITED located?

toggle

CAA BASE LIMITED is registered at 12 Hammersmith Grove, London W6 7AP.

What does CAA BASE LIMITED do?

toggle

CAA BASE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CAA BASE LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-15 with no updates.