BASECALL LIMITED
Overview
| Company Name | BASECALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04377424 |
| 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 BASECALL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BASECALL LIMITED located?
| Registered Office Address | Oil Depot 242 London Road CV23 9JA Stretton On Dunsmore England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BASECALL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BASECALL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | Yes |
What are the latest filings for BASECALL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Termination of appointment of Patrick Joseph Hughes as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Ellis Lewis Platt as a director on Oct 27, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 9 pages | AA | ||||||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Sep 30, 2023 | 9 pages | AA | ||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Sep 30, 2022 | 11 pages | AA | ||||||
Change of details for Valencia Waste Management Limited as a person with significant control on Jun 05, 2023 | 2 pages | PSC05 | ||||||
Change of details for Viridor Waste Management Limited as a person with significant control on Apr 13, 2022 | 2 pages | PSC05 | ||||||
Confirmation statement made on Mar 08, 2023 with updates | 4 pages | CS01 | ||||||
Registered office address changed from Ardley Cottage Ardley Bicester OX27 7PH England to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on Feb 17, 2023 | 1 pages | AD01 | ||||||
Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||
Appointment of Mr Patrick Joseph Hughes as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Nicholas William Maddock as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ardley Cottage Ardley Bicester OX27 7PH on Apr 13, 2022 | 1 pages | AD01 | ||||||
Termination of appointment of Lyndi Margaret Hughes as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of Kevin Michael Bradshaw as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Elliot Arthur James Rees as a director on Oct 12, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Phillip Charles Piddington as a director on Oct 12, 2020 | 1 pages | TM01 | ||||||
Appointment of Mr Kevin Michael Bradshaw as a director on Oct 12, 2020 | 2 pages | AP01 | ||||||
Appointment of Mr Nicholas William Maddock as a director on Oct 12, 2020 | 2 pages | AP01 | ||||||
Who are the officers of BASECALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PLATT, Ellis Lewis | Director | 242 London Road CV23 9JA Stretton On Dunsmore Oil Depot England | England | British | 345738400001 | |||||
| CROOK, Steven Robert | Secretary | 73 Spring Lane Bassingbourn SG8 5HT Royston Hertfordshire | British | 81436430002 | ||||||
| HEELEY, Margaret Lilian | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House Devon | British | 152715170001 | ||||||
| HINE, Henry | Secretary | Trethin Advent PL32 9QW Camelford Cornwall | British | 12601330002 | ||||||
| HUGHES, Lyndi Margaret | Secretary | Priory Bridge Road TA1 1AP Taunton Viridor House England | 272096160001 | |||||||
| MASSIE, Scott Edward | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House Devon | 252993340001 | |||||||
| NEWTON, Roger | Secretary | Stafford Park 7 TF3 3BQ Telford Radford House Shropshire | 147847620001 | |||||||
| REED, Michael Geoffrey | Secretary | The Green Barrow IP29 5AA Bury St. Edmunds Ormesby Cottage Suffolk | British | 136222240001 | ||||||
| SENIOR, Karen | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House Devon | 192577130002 | |||||||
| ZMUDA, Richard Cyril | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House Devon | British | 190221500001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| BRADSHAW, Kevin Michael | Director | Priory Bridge Road TA1 1AP Taunton Viridor House England | England | British | 124019940001 | |||||
| BURROWS SMITH, Mark | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | United Kingdom | British | 84864190004 | |||||
| CROOK, Steven Robert | Director | 73 Spring Lane Bassingbourn SG8 5HT Royston Hertfordshire | England | British | 81436430002 | |||||
| HELLINGS, Michael | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | United Kingdom | British | 42755890001 | |||||
| HINE, Henry | Director | Trethin Advent PL32 9QW Camelford Cornwall | England | British | 12601330002 | |||||
| HODGSON, Richard | Director | Dover House Road SW15 5DA London 244 United Kingdom | England | English | 96788660006 | |||||
| HUDSON, Richard William Charles | Director | Waterside Tower The Boulevard Imperial Wharf SW6 2SU London Apartment 13 | United Kingdom | British | 135866340001 | |||||
| HUGHES, Patrick Joseph | Director | Ardley OX27 7PH Bicester Ardley Cottage England | England | British | 105015390002 | |||||
| HURLEY, Barrie Sidney | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | England | British | 56430180002 | |||||
| KIRKMAN, Andrew Michael David | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | United Kingdom | British | 158885840002 | |||||
| MADDOCK, Nicholas William | Director | Ardley OX27 7PH Bicester Ardley Cottage England | England | British | 171817240004 | |||||
| NICOL, David | Director | Mandarin Burtons Way HP8 4BP Chalfont St. Giles | Australian | 111293490001 | ||||||
| NYE, Martin John | Director | Cadenham Manor Foxham SN15 4NH Chippenham Wiltshire | England | British | 86863670001 | |||||
| PIDDINGTON, Phillip Charles | Director | Priory Bridge Road TA1 1AP Taunton Viridor House England | England | British | 54586950006 | |||||
| REES, Elliot Arthur James | Director | Priory Bridge Road TA1 1AP Taunton Viridor House England | United Kingdom | British | 199839760002 | |||||
| ROBERTSON, David Balfour | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | England | British | 68776730001 | |||||
| TIMMINS, Richard Keith | Director | Stafford Park 7 TF3 3BQ Telford Radford House Shropshire | United Kingdom | British | 127238050003 | |||||
| VIVIANI, John Francis | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | United Kingdom | British | 102530270001 | |||||
| WILLIAMSON, Stephen Derek | Director | 16 Milfoil Lane Cowbit PE12 6XF Spalding Lincolnshire | British | 81436280001 | ||||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of BASECALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Valencia Waste Management Limited | Apr 06, 2016 | 242 London Road Stretton On Dunsmore CV23 9JA Rugby The Oil Depot England | No | ||||||||||
| |||||||||||||
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