Company NameBase Sport Ltd
Company StatusActive
Company Number04368681
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 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 Leon Angel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Reenglass Road
Stanmore
Middlesex
HA7 4NT
Director NameMr Frank Justin Trimboli
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2007(5 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Devereux Road
London
SW11 6JR
Director NameMr Paul Andrew Danforth
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleGlobal Head Of Sales
Country of ResidenceUnited States
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr Matthew O'Donohoe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleHead Of Sports
Country of ResidenceEngland
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Secretary NameMr Steven Harold Jaffe
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 The Spinney
Stanmore
Middlesex
HA7 4QJ
Secretary NameVirginia Dunne
StatusResigned
Appointed11 September 2017(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2019)
RoleCompany Director
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebasesoccer.com
Email address[email protected]
Telephone020 75800705
Telephone regionLondon

Location

Registered Address12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

52.3k at £0.1Mr Leon Angel
59.54%
Ordinary
3k at £0.1Mr Gary Porter
3.42%
Ordinary
2.5k at £0.1Mr Ian Lipman
2.85%
Ordinary
2.5k at £0.1Mr Terence Frederick Venables
2.85%
Ordinary
2k at £0.1Mr Stephen Hughes
2.28%
Ordinary
10k at £0.1Anthony Lionel Angel & Mr Frank Justin Trimboli
11.39%
Ordinary
10k at £0.1Mr Frank Justin Trimboli
11.39%
Ordinary
1.5k at £0.1Mr Eric Walters
1.71%
Ordinary
1000 at £0.1Base Soccer Agency LTD Ebt
1.14%
Ordinary
1000 at £0.1Mr Anthony Lennon
1.14%
Ordinary
1000 at £0.1Mr Nic Arcuri
1.14%
Ordinary
1000 at £0.1Virginia Dunne
1.14%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth£512,378
Cash£506,003
Current Liabilities£2,032,125

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

26 May 2017Delivered on: 14 June 2017
Persons entitled: Bank Julius Baer & Co. LTD, Guernsey Branch

Classification: A registered charge
Outstanding

Filing History

29 September 2023Group of companies' accounts made up to 30 September 2022 (36 pages)
23 May 2023Compulsory strike-off action has been discontinued (1 page)
22 May 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
26 September 2022Group of companies' accounts made up to 30 September 2021 (38 pages)
17 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
30 September 2021Group of companies' accounts made up to 30 September 2020 (38 pages)
19 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
7 January 2021Group of companies' accounts made up to 30 September 2019 (42 pages)
18 May 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
24 December 2019Group of companies' accounts made up to 25 February 2019 (38 pages)
25 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
8 July 2019Appointment of Mr Matthew O'donohoe as a director on 1 July 2019 (2 pages)
8 July 2019Registered office address changed from 14 David Mews London W1U 6EQ England to 12 Hammersmith Grove London W6 7AP on 8 July 2019 (1 page)
8 July 2019Current accounting period shortened from 24 February 2020 to 30 September 2019 (1 page)
8 July 2019Termination of appointment of Virginia Dunne as a secretary on 1 July 2019 (1 page)
8 July 2019Appointment of Mr Paul Andrew Danforth as a director on 1 July 2019 (2 pages)
3 July 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 8,830.6
(3 pages)
14 June 2019Notification of Base Sport Holdings Limited as a person with significant control on 7 June 2019 (2 pages)
14 June 2019Change of details for Mr Leon Angel as a person with significant control on 7 June 2019 (2 pages)
24 April 2019Satisfaction of charge 043686810001 in full (1 page)
26 February 2019Group of companies' accounts made up to 25 February 2018 (36 pages)
26 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
25 February 2019Consolidated accounts of parent company for subsidiary company period ending 25/02/18 (36 pages)
18 January 2019Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 14 David Mews London W1U 6EQ on 18 January 2019 (1 page)
21 November 2018Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page)
9 March 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
24 November 2017Group of companies' accounts made up to 25 February 2017 (35 pages)
24 November 2017Group of companies' accounts made up to 25 February 2017 (35 pages)
27 September 2017Appointment of Virginia Dunne as a secretary on 11 September 2017 (2 pages)
27 September 2017Appointment of Virginia Dunne as a secretary on 11 September 2017 (2 pages)
14 June 2017Registration of charge 043686810001, created on 26 May 2017 (11 pages)
14 June 2017Registration of charge 043686810001, created on 26 May 2017 (11 pages)
29 March 2017Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page)
20 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
5 December 2016Group of companies' accounts made up to 25 February 2016 (34 pages)
5 December 2016Group of companies' accounts made up to 25 February 2016 (34 pages)
27 May 2016Group of companies' accounts made up to 27 February 2015 (24 pages)
27 May 2016Group of companies' accounts made up to 27 February 2015 (24 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 8,775
(7 pages)
1 March 2016Director's details changed for Mr Leon Angel on 8 February 2015 (2 pages)
1 March 2016Director's details changed for Mr Leon Angel on 8 February 2015 (2 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 8,775
(7 pages)
18 February 2016Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
18 February 2016Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 8,776
(15 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 8,776
(15 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 8,776
(15 pages)
9 January 2015Total exemption small company accounts made up to 27 February 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 27 February 2014 (5 pages)
7 March 2014Total exemption small company accounts made up to 27 February 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 27 February 2013 (5 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 8,776
(15 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 8,776
(15 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 8,776
(15 pages)
27 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
27 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (15 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (15 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (15 pages)
31 December 2012Accounts for a small company made up to 28 February 2012 (6 pages)
31 December 2012Accounts for a small company made up to 28 February 2012 (6 pages)
14 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
14 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
14 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
27 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
27 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
10 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (15 pages)
10 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (15 pages)
10 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (15 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
22 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
22 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
22 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
25 November 2009Annual return made up to 7 February 2009 with a full list of shareholders (7 pages)
25 November 2009Annual return made up to 7 February 2009 with a full list of shareholders (7 pages)
25 November 2009Annual return made up to 7 February 2009 with a full list of shareholders (7 pages)
13 August 2009Director's change of particulars / frank trimboli / 12/08/2009 (1 page)
13 August 2009Director's change of particulars / frank trimboli / 12/08/2009 (1 page)
26 March 2009Accounts for a small company made up to 29 February 2008 (7 pages)
26 March 2009Accounts for a small company made up to 29 February 2008 (7 pages)
24 July 2008Director appointed frank trimboli (2 pages)
24 July 2008Director appointed frank trimboli (2 pages)
16 June 2008Accounts for a small company made up to 28 February 2007 (6 pages)
16 June 2008Accounts for a small company made up to 28 February 2007 (6 pages)
10 June 2008Director's change of particulars / leon angel / 21/12/2007 (1 page)
10 June 2008Director's change of particulars / leon angel / 21/12/2007 (1 page)
10 June 2008Return made up to 07/02/08; full list of members (7 pages)
10 June 2008Return made up to 07/02/08; full list of members (7 pages)
9 November 2007Ad 28/02/07--------- £ si [email protected]=1300 £ ic 7475/8775 (2 pages)
9 November 2007Ad 28/02/07--------- £ si [email protected]=1300 £ ic 7475/8775 (2 pages)
31 October 2007Return made up to 07/02/07; full list of members (4 pages)
31 October 2007Registered office changed on 31/10/07 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
31 October 2007Registered office changed on 31/10/07 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
31 October 2007Return made up to 07/02/07; full list of members (4 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
16 June 2007Accounts for a small company made up to 28 February 2006 (6 pages)
16 June 2007Accounts for a small company made up to 28 February 2006 (6 pages)
12 April 2006Accounts for a small company made up to 28 February 2005 (6 pages)
12 April 2006Accounts for a small company made up to 28 February 2005 (6 pages)
21 March 2006Return made up to 07/02/06; full list of members (4 pages)
21 March 2006Return made up to 07/02/06; full list of members (4 pages)
14 June 2005Return made up to 07/02/05; full list of members (5 pages)
14 June 2005Return made up to 07/02/05; full list of members (5 pages)
18 May 2005Ad 05/04/04--------- £ si [email protected]=250 £ ic 6975/7225 (2 pages)
18 May 2005Ad 05/04/04--------- £ si [email protected]=250 £ ic 6975/7225 (2 pages)
18 May 2005Ad 31/03/04--------- £ si [email protected]=1000 £ ic 5975/6975 (2 pages)
18 May 2005Ad 05/04/04--------- £ si [email protected]=250 £ ic 7225/7475 (2 pages)
18 May 2005Ad 31/03/04--------- £ si [email protected]=1000 £ ic 5975/6975 (2 pages)
18 May 2005Ad 05/04/04--------- £ si [email protected]=250 £ ic 7225/7475 (2 pages)
29 March 2005Full accounts made up to 29 February 2004 (14 pages)
29 March 2005Full accounts made up to 29 February 2004 (14 pages)
30 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
30 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
19 February 2004Return made up to 07/02/04; full list of members (9 pages)
19 February 2004Return made up to 07/02/04; full list of members (9 pages)
19 December 2003Ad 23/10/03--------- £ si [email protected]=5974 £ ic 1/5975 (3 pages)
19 December 2003Ad 23/10/03--------- £ si [email protected]=5974 £ ic 1/5975 (3 pages)
5 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 November 2003Nc inc already adjusted 22/10/03 (1 page)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 November 2003S-div 22/10/03 (1 page)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003S-div 22/10/03 (1 page)
14 November 2003Nc inc already adjusted 22/10/03 (1 page)
27 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
27 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
2 October 2003Return made up to 07/02/03; full list of members (5 pages)
2 October 2003Return made up to 07/02/03; full list of members (5 pages)
28 September 2003New secretary appointed (2 pages)
28 September 2003New secretary appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003Secretary resigned (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003Secretary resigned (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
7 February 2002Incorporation (16 pages)
7 February 2002Incorporation (16 pages)