UKBizDB.co.uk

BASSCOPE LIMITED

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

This company is commonly known as Basscope Limited. The company was founded 24 years ago and was given the registration number 03876018. The firm's registered office is in . You can find them at 3rd Floor 24 Chiswell Street, London, , . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BASSCOPE LIMITED
Company Number:03876018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3rd Floor 24 Chiswell Street, London, EC1Y 4YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Secretary19 December 2023Active
95 Dorset House, Gloucester Place, London, United Kingdom, NW1 5AF

Director08 December 1999Active
55 Hampstead Way, London, England, NW11 7DP

Director19 December 2023Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary12 November 1999Active
24 Adelaide Close, Stanmore, HA7 3EN

Secretary08 December 1999Active
Ivy Bank, Church Lane, Shilton, Burford, OX18 4AD

Secretary29 January 2010Active
Fir Grange Cottage Fir Grange Avenue, Weybridge, KT13 9AR

Director17 December 1999Active
62 Goldhurst Terrace, London, NW6 3HT

Director14 December 1999Active
78 Carshalton Park Road, Carshalton Beeches, SM5 3SW

Director17 December 1999Active
Ravenswood Mayes Green, Ockley, Dorking, RH5 5PN

Director17 December 1999Active
Eagles Crag, Marley Heights, Haslemere, GU27 3LU

Director17 December 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director12 November 1999Active
43 Berkeley House, 15 Hay Hill, London, United Kingdom, W1J 8NS

Director08 December 1999Active

People with Significant Control

Mustardseed Estates Limited
Notified on:29 March 2023
Status:Active
Address:2nd Floor, 168 Shoreditch High Street, London, E1 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rias Investments One Limited
Notified on:29 March 2023
Status:Active
Address:2nd Floor, 168 Shoreditch High Street, London, E1 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cardinal Holdings Limited
Notified on:06 April 2016
Status:Active
Address:3rd Floor, 24 Chiswell Street, London, EC1Y 4YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type dormant.

Download
2024-02-27Officers

Appoint person secretary company with name date.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination secretary company with name termination date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.