Company NameFirstbase It Limited
DirectorBharat Mehta
Company StatusActive
Company Number04017244
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bharat Mehta
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
Secretary NameMr Bharat Mehta
StatusCurrent
Appointed31 January 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address5 Clements Lane
Ilford
IG1 2QY
Director NameSteven John Sargent
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Ridge Road
London
N21 3EA
Director NameMr Stephen John Butler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
Secretary NameMr Stephen John Butler
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Contact

Websitewww.firstbaseit.net
Telephone020 85534076
Telephone regionLondon

Location

Registered Address5 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

39.5k at £1Mr Bharat Mehta
45.40%
Ordinary
39.5k at £1Mr Stephen John Butler
45.40%
Ordinary
4k at £1Mrs Nisha Mehta
4.60%
Ordinary
4k at £1Mrs Terry L. Butler
4.60%
Ordinary

Financials

Year2014
Net Worth£2,011,265
Cash£1,956,313
Current Liabilities£852,366

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

17 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 August 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
26 February 2020Resolutions
  • RES13 ‐ Purchase contract 31/01/2020
(1 page)
25 February 2020Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 43,500.00
(4 pages)
24 February 2020Purchase of own shares. (3 pages)
17 February 2020Termination of appointment of Stephen John Butler as a director on 31 January 2020 (1 page)
17 February 2020Termination of appointment of Stephen John Butler as a secretary on 31 January 2020 (1 page)
17 February 2020Change of details for Mr Bharat Mehta as a person with significant control on 31 January 2020 (2 pages)
17 February 2020Appointment of Mr Bharat Mehta as a secretary on 31 January 2020 (2 pages)
17 February 2020Cessation of Stephen John Butler as a person with significant control on 31 January 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2017Notification of Stephen John Butler as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Mr Bharat Mehta as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Bharat Mehta as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Mr Stephen John Butler as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Mr Bharat Mehta as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Bharat Mehta as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Mr Stephen John Butler as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Stephen John Butler as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Annual return made up to 19 June 2016
Statement of capital on 2016-08-08
  • GBP 87,000
(5 pages)
8 August 2016Annual return made up to 19 June 2016
Statement of capital on 2016-08-08
  • GBP 87,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Director's details changed for Mr Stephen John Butler on 4 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Stephen John Butler on 4 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Stephen John Butler on 4 August 2015 (2 pages)
5 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 87,000
(5 pages)
5 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 87,000
(5 pages)
17 October 2014Annual return made up to 19 June 2014
Statement of capital on 2014-10-17
  • GBP 87,000
(5 pages)
17 October 2014Annual return made up to 19 June 2014
Statement of capital on 2014-10-17
  • GBP 87,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 July 2013Annual return made up to 19 June 2013
Statement of capital on 2013-07-02
  • GBP 87,000
(5 pages)
2 July 2013Annual return made up to 19 June 2013
Statement of capital on 2013-07-02
  • GBP 87,000
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 19 June 2011 (5 pages)
22 June 2011Annual return made up to 19 June 2011 (5 pages)
16 June 2011Director's details changed for Mr Bharat Mehta on 27 May 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Stephen John Butler on 27 May 2011 (2 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Director's details changed for Mr Stephen John Butler on 27 May 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Stephen John Butler on 27 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Bharat Mehta on 27 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Stephen John Butler on 27 May 2011 (2 pages)
15 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
15 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
7 September 2010Annual return made up to 19 June 2010 (5 pages)
7 September 2010Annual return made up to 19 June 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 January 2010Registered office address changed from 4 Clements Court Clements Lane Ilford Essex IG1 2QY on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 4 Clements Court Clements Lane Ilford Essex IG1 2QY on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 4 Clements Court Clements Lane Ilford Essex IG1 2QY on 4 January 2010 (1 page)
21 July 2009Return made up to 19/06/09; full list of members (4 pages)
21 July 2009Return made up to 19/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 August 2008Return made up to 19/06/08; full list of members (4 pages)
15 August 2008Return made up to 19/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Return made up to 19/06/07; full list of members (3 pages)
27 November 2007Return made up to 19/06/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 December 2006Registered office changed on 18/12/06 from: 343 high road ilford essex IG1 1TE (1 page)
18 December 2006Registered office changed on 18/12/06 from: 343 high road ilford essex IG1 1TE (1 page)
6 September 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
13 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
19 November 2003Accounts for a small company made up to 30 June 2002 (5 pages)
19 November 2003Accounts for a small company made up to 30 June 2002 (5 pages)
8 August 2003Return made up to 19/06/03; full list of members (7 pages)
8 August 2003Return made up to 19/06/03; full list of members (7 pages)
7 February 2003Return made up to 19/06/02; no change of members (7 pages)
7 February 2003Return made up to 19/06/02; no change of members (7 pages)
17 October 2002Secretary's particulars changed;director's particulars changed (1 page)
17 October 2002Secretary's particulars changed;director's particulars changed (1 page)
17 October 2002Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 December 2001Strike-off action suspended (1 page)
11 December 2001Strike-off action suspended (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
26 July 2000Registered office changed on 26/07/00 from: central house 582-586 kingsbury road, erdington birmingham west midlands B24 9ND (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: central house 582-586 kingsbury road, erdington birmingham west midlands B24 9ND (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New director appointed (2 pages)
5 July 2000Ad 19/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 July 2000Ad 19/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
19 June 2000Incorporation (12 pages)
19 June 2000Incorporation (12 pages)