Warning: file_put_contents(c/d29a720730d33f3d03415536a1aebb62.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3a13a9e93c856d56063704fc523f9e7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Base Camp Trading Ltd, TW9 2JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BASE CAMP TRADING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Base Camp Trading Ltd. The company was founded 7 years ago and was given the registration number 10575300. The firm's registered office is in RICHMOND. You can find them at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BASE CAMP TRADING LTD
Company Number:10575300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 77210 - Renting and leasing of recreational and sports goods
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director20 January 2017Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director20 January 2017Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director20 January 2017Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director20 January 2017Active

People with Significant Control

Mr Ross Ian Muir
Notified on:20 January 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:East House, 109 South Worple Way, East Sheen, United Kingdom, SW14 8TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Jon Horler
Notified on:20 January 2017
Status:Active
Date of birth:February 1970
Nationality:French
Country of residence:United Kingdom
Address:East House, 109 South Worple Way, East Sheen, United Kingdom, SW14 8TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Arnaud Guy Mignotte
Notified on:20 January 2017
Status:Active
Date of birth:June 1973
Nationality:French
Country of residence:United Kingdom
Address:East House, 109 South Worple Way, East Sheen, United Kingdom, SW14 8TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved compulsory.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Gazette

Gazette filings brought up to date.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-12-31Accounts

Change account reference date company current shortened.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Gazette

Gazette filings brought up to date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-04-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.