BASETREK LIMITED
Overview
| Company Name | BASETREK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03599008 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BASETREK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BASETREK LIMITED located?
| Registered Office Address | 10 Saville Place BS8 4EJ Clifton Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BASETREK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAVIG LIMITED | Jul 16, 1998 | Jul 16, 1998 |
What are the latest accounts for BASETREK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BASETREK LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2025 |
| Overdue | No |
What are the latest filings for BASETREK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul Michael Barrett as a director on Jan 05, 2026 | 1 pages | TM01 | ||
Registered office address changed from Suite 2, Ground Floor 1 Duchess Street London W1W 6AN United Kingdom to 10 Saville Place Clifton Bristol BS8 4EJ on Jul 22, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 11, 2021 with updates | 5 pages | CS01 | ||
Registered office address changed from Suite 3, 4th Floor 1 Duchess Street London W1W 6AN United Kingdom to Suite 2, Ground Floor 1 Duchess Street London W1W 6AN on Sep 04, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Director's details changed for Mr Bernard Jacques Schack on Feb 24, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 11, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr Bernard Jacques Schack as a director on Aug 02, 2019 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Jun 30, 2018 | 4 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 11, 2019 with updates | 5 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Jun 30, 2017 | 4 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 11, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of BASETREK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAVILLE COMPANY SECRETARIES LIMITED | Secretary | Saville Place Clifton BS8 4EJ Bristol 10 Saville Court United Kingdom |
| 148116950001 | ||||||||||
| LAMB, Andrew Richard | Director | BS8 4EJ Clifton 10 Saville Place Bristol United Kingdom | United Kingdom | British | 2225400001 | |||||||||
| MEGEVAND, Thierry | Director | Ch 1204 Geneva 11 Rue General Dufour Switzerland | Geneva, Switzerland | Swiss | 45415550001 | |||||||||
| SCHACK, Bernard Jacques | Director | Bp 2261 8135-062 Almancil 440 Av Ayrton Senna Algarve Portugal | Portugal | French | 261116770002 | |||||||||
| DELAWARE MANAGEMENT COMPANY LIMITED | Secretary | Saville Court Saville Place Clifton BS8 4EJ Bristol 10 | 81245290011 | |||||||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||||||
| SAVILLE COMPANY SECRETARIES LIMITED | Secretary | Saville Place Clifton BS8 4EJ Bristol 10 Saville Court United Kingdom |
| 148116950001 | ||||||||||
| WALBROOK COMPANY SERVICES LIMITED | Secretary | 49 High Street Westbury On Trym BS9 3ED Bristol Avon | 63716460001 | |||||||||||
| BARRETT, Paul Michael | Director | BS8 4EJ Clifton 10 Saville Place Bristol United Kingdom | United Kingdom | British | 2768820002 | |||||||||
| CALLIAFAS, Athanasius Constantine Johannes | Director | Manor Park Richmond TW9 1XZ London 1 Surrey United Kingdom | United Kingdom | British | 123845700001 | |||||||||
| LAMB, Andrew Richard | Director | Midsomer Norton BA3 2QU Bath 11 The Dymboro United Kingdom | United Kingdom | British | 2225400001 | |||||||||
| LOUD, Christopher John | Director | 27 Homeleaze Road BS10 6BZ Bristol Avon | England | English | 90443000001 | |||||||||
| MEGEVAND, Thierry | Director | 11 Rue General Dufour Ch 1204 CH 1204 Geneva Switzerland | Geneva, Switzerland | Swiss | 45415550001 | |||||||||
| MOISSI, Andreas | Director | Konstantinou Palaologou No 10 Suite 113 FOREIGN Limassol Tt 3095 Cyprus | Cypriot | 91166160001 | ||||||||||
| PANDYA, Vijaykumar Vasant Vihari | Director | Fryent Way Kingsbury NW9 9NU London 65 United Kingdom | United Kingdom | British | 114225210001 | |||||||||
| THACKER, Nitinkumar Kanjibhai | Director | 303 Balram Complex Station Road Bhuj Kachchh 370 001 India | Indian | 99673630001 | ||||||||||
| WYATT, David Graham | Director | Delos Le Grande Rue St Saviours GY7 9PR Guernsey Channel Islands | British | 2048020001 | ||||||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of BASETREK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Richard Lamb | Apr 06, 2016 | Saville Place Clifton BS8 4EJ Bristol 10 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Richard Lamb | Apr 06, 2016 | BS8 4EJ Clifton 10 Saville Place Bristol United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0