BASSCOPE LIMITED
Overview
Company Name | BASSCOPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03876018 |
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 BASSCOPE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is BASSCOPE LIMITED located?
Registered Office Address | 2nd Floor 168 Shoreditch High Street E1 6RA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BASSCOPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for BASSCOPE LIMITED?
Last Confirmation Statement Made Up To | Nov 12, 2025 |
---|---|
Next Confirmation Statement Due | Nov 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 12, 2024 |
Overdue | No |
What are the latest filings for BASSCOPE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Previous accounting period extended from Jul 02, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Nov 12, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Richard Michael Harris as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 4 pages | AA | ||
Appointment of Miss Iris Gadilhe as a secretary on Dec 19, 2023 | 2 pages | AP03 | ||
Cessation of Mustardseed Estates Limited as a person with significant control on Dec 19, 2023 | 1 pages | PSC07 | ||
Change of details for Rias Investments One Limited as a person with significant control on Feb 19, 2024 | 2 pages | PSC05 | ||
Appointment of Mrs Lucy Gabrielle Marks as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Roy Grainger Williams as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Hugh Grainger Williams as a secretary on Dec 19, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||
Notification of Mustardseed Estates Limited as a person with significant control on Mar 29, 2023 | 2 pages | PSC02 | ||
Notification of Rias Investments One Limited as a person with significant control on Mar 29, 2023 | 2 pages | PSC02 | ||
Cessation of Cardinal Holdings Limited as a person with significant control on Mar 28, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Director's details changed for Mr Richard Michael Harris on Nov 26, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Roy Grainger Williams on Nov 26, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
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 Jun 01, 2021 | 1 pages | AD01 | ||
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 3 pages | AA | ||
Satisfaction of charge 038760180005 in full | 4 pages | MR04 | ||
Who are the officers of BASSCOPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GADILHE, Iris | Secretary | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | 319914990001 | |||||||
MARKS, Lucy Gabrielle | Director | NW11 7DP London 55 Hampstead Way England | United Kingdom | British | Solicitor | 240977910001 | ||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
TOPPER, Alan | Secretary | 24 Adelaide Close HA7 3EN Stanmore Middlesex | British | Chartered Accountant | 2981850003 | |||||
WILLIAMS, Hugh Grainger | Secretary | Church Lane Shilton OX18 4AD Burford Ivy Bank Oxfordshire | British | 149293400001 | ||||||
BIRNIE, Neil | Director | Fir Grange Cottage Fir Grange Avenue KT13 9AR Weybridge Surrey | England | British | Portfolio Manager | 50548530003 | ||||
BUSTIN, Nicola Marie | Director | 62 Goldhurst Terrace NW6 3HT London | British | Solicitor | 53513080001 | |||||
ELSLEY, Nigel Kenneth | Director | 78 Carshalton Park Road SM5 3SW Carshalton Beeches Surrey | British | Investment Director | 46512370002 | |||||
HARRIS, Richard Michael | Director | Gloucester Place NW1 5AF London 95 Dorset House United Kingdom | United Kingdom | Israeli | Chartered Surveyor | 3089820035 | ||||
ISAAC, Roger | Director | Ravenswood Mayes Green Ockley RH5 5PN Dorking Surrey | United Kingdom | British | Director | 50664640001 | ||||
LANDERS, Michael Jerome | Director | Eagles Crag Marley Heights GU27 3LU Haslemere Surrey | British | Chartered Surveyor | 123276270001 | |||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
WILLIAMS, Roy Grainger | Director | 15 Hay Hill W1J 8NS London 43 Berkeley House United Kingdom | United Kingdom | British | Company Director | 78315110002 |
Who are the persons with significant control of BASSCOPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mustardseed Estates Limited | Mar 29, 2023 | 168 Shoreditch High Street E1 6RA London 2nd Floor | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rias Investments One Limited | Mar 29, 2023 | 168 Shoreditch High Street E1 6RA London 2nd Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cardinal Holdings Limited | Apr 06, 2016 | 24 Chiswell Street EC1Y 4YX London 3rd Floor | Yes | ||||||||||
| |||||||||||||
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