UKBizDB.co.uk

BASE CONNECTIONS TELEMARKETING LIMITED

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

This company is commonly known as Base Connections Telemarketing Limited. The company was founded 13 years ago and was given the registration number 07631764. The firm's registered office is in LONDON. You can find them at 80-83 Long Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BASE CONNECTIONS TELEMARKETING LIMITED
Company Number:07631764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:80-83 Long Lane, London, England, EC1A 9ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80-83, Long Lane, London, England, EC1A 9ET

Director31 March 2017Active
80-83, Long Lane, London, England, EC1A 9ET

Director12 May 2011Active
80-83, Long Lane, London, England, EC1A 9ET

Director31 March 2017Active
5, Chertsey Road, Byfleet, United Kingdom, KT14 7AF

Director12 May 2011Active
Suite 1, Fourth Floor, One Crown Square, Church Street East, Woking, England, GU21 6HR

Director12 May 2011Active

People with Significant Control

Punch Holdings Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:80-83, Long Lane, London, England, EC1A 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Snider
Notified on:31 March 2017
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:80-83, Long Lane, London, England, EC1A 9ET
Nature of control:
  • Significant influence or control
Mr Christopher John Muldoon
Notified on:31 March 2017
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:80-83, Long Lane, London, England, EC1A 9ET
Nature of control:
  • Significant influence or control
Mrs Annetta Snider
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Suite 1, Fourth Floor, One Crown Square, Woking, England, GU21 6HR
Nature of control:
  • Significant influence or control
Mrs Catherine Pope
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Suite 1, Fourth Floor, One Crown Square, Woking, England, GU21 6HR
Nature of control:
  • Significant influence or control
Mr Ari Snider
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:80-83, Long Lane, London, England, EC1A 9ET
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Change account reference date company current extended.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-29Change of name

Certificate change of name company.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Capital

Capital name of class of shares.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.