UKBizDB.co.uk

SURVEYBASE LIMITED

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

This company is commonly known as Surveybase Limited. The company was founded 26 years ago and was given the registration number 03505887. The firm's registered office is in RADSTOCK. You can find them at The Island House, Midsomer Norton, Radstock, Somerset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SURVEYBASE LIMITED
Company Number:03505887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1998
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Island House, Midsomer Norton, Radstock, Somerset, BA3 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Ash Lane, Wells, England, BA5 2LR

Secretary24 September 2019Active
The Island House, Midsomer Norton, Radstock, BA3 2DZ

Director12 March 2021Active
The Island House, Midsomer Norton, Radstock, BA3 2DZ

Director06 February 1998Active
The Island House, Midsomer Norton, Radstock, BA3 2DZ

Director01 April 2022Active
3, Strawbridge Close, Chilcompton, Radstock, England, BA3 4WQ

Secretary06 February 1998Active
18 Robin Close, Midsomer Norton, Bath, BA3 4NJ

Director01 December 1998Active
Flat 1 26 Grosvenor Place, London Road, Bath, BA1 6BA

Director06 February 1998Active
Honeysuckle Cottage, 6 Red Hill Camerton, Bath, BA2 0NY

Director01 November 2003Active
Ashbourn, Carters Way, Chilcompton, BA3 4XH

Director05 May 2000Active
Ashbourn, Carters Way, Chilcompton, BA3 4XH

Director01 December 1998Active
The Island House, Midsomer Norton, Radstock, BA3 2DZ

Director01 April 2017Active
116 Charlton Park, Midsomer Norton, Bath, BA3 4BP

Director31 March 1999Active

People with Significant Control

Mrs Charmaine Louise Ascott
Notified on:18 January 2024
Status:Active
Date of birth:March 1974
Nationality:British
Address:The Island House, Midsomer Norton, Radstock, BA3 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ascott
Notified on:06 February 2017
Status:Active
Date of birth:November 1968
Nationality:British
Address:The Island House, Midsomer Norton, Radstock, BA3 2DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person secretary company with change date.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Appoint person secretary company with name date.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-01Resolution

Resolution.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.