UKBizDB.co.uk

BASE SPORT HOLDINGS LIMITED

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

This company is commonly known as Base Sport Holdings Limited. The company was founded 5 years ago and was given the registration number 11877569. The firm's registered office is in LONDON. You can find them at 12 Hammersmith Grove, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BASE SPORT HOLDINGS LIMITED
Company Number:11877569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:12 Hammersmith Grove, London, England, W6 7AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hammersmith Grove, London, England, W6 7AP

Director30 May 2019Active
12, Hammersmith Grove, London, England, W6 7AP

Director01 July 2019Active
12, Hammersmith Grove, London, England, W6 7AP

Director01 July 2019Active
12, Hammersmith Grove, London, England, W6 7AP

Director30 May 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary12 March 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director12 March 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director12 March 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Nominee Director12 March 2019Active

People with Significant Control

Caa Sports Uk Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:12, Hammersmith Grove, London, England, W6 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leon Angel
Notified on:30 May 2019
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:14, David Mews, London, England, W1U 6EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Inhoco Formations Limited
Notified on:12 March 2019
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts amended with accounts type full.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-09-25Accounts

Change account reference date company previous shortened.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Address

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

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-07-25Resolution

Resolution.

Download
2019-07-15Capital

Second filing capital allotment shares.

Download
2019-06-27Capital

Legacy.

Download
2019-06-27Capital

Capital statement capital company with date currency figure.

Download
2019-06-27Insolvency

Legacy.

Download
2019-06-27Resolution

Resolution.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.