Company NameBase10 Consultancy Services Limited
DirectorSridip Khatua
Company StatusActive
Company Number08203932
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sridip Khatua
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed06 September 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameMr Sridip Khatua
StatusCurrent
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Murali Krishna Potnuru
Date of BirthMay 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed02 April 2013(6 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2014)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2b Nichol Road
Basildon
SS15 5PY

Contact

Websitewww.base10consultancyservices.com

Location

Registered AddressOffice Gold
Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sridip Khatua
100.00%
Ordinary

Financials

Year2014
Net Worth£7,236
Cash£2,789
Current Liabilities£2,580

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (6 pages)
14 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
7 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
1 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
13 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Change of details for Mr Sridip Khatua as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Change of details for Mr Sridip Khatua as a person with significant control on 19 September 2017 (2 pages)
23 August 2017Secretary's details changed for Mr Sridip Khatua on 23 August 2017 (1 page)
23 August 2017Secretary's details changed for Mr Sridip Khatua on 23 August 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 February 2016Registered office address changed from 102 Metcalfe Court John Harrison Way London SE10 0BZ to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 102 Metcalfe Court John Harrison Way London SE10 0BZ to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 16 February 2016 (1 page)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 September 2014Termination of appointment of Murali Krishna Potnuru as a director on 31 July 2014 (1 page)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 September 2014Termination of appointment of Murali Krishna Potnuru as a director on 31 July 2014 (1 page)
12 September 2014Director's details changed for Mr Sridip Khatua on 1 April 2014 (2 pages)
12 September 2014Secretary's details changed for Mr Sridip Khatua on 1 April 2014 (1 page)
12 September 2014Director's details changed for Mr Sridip Khatua on 1 April 2014 (2 pages)
12 September 2014Director's details changed for Mr Sridip Khatua on 1 April 2014 (2 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 September 2014Secretary's details changed for Mr Sridip Khatua on 1 April 2014 (1 page)
12 September 2014Secretary's details changed for Mr Sridip Khatua on 1 April 2014 (1 page)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
11 September 2014Termination of appointment of Murali Krishna Potnuru as a director on 31 July 2014 (1 page)
11 September 2014Termination of appointment of Murali Krishna Potnuru as a director on 31 July 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 June 2014Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 June 2014Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page)
19 March 2014Registered office address changed from C/O Mr Sridip Khatua 22 Gilbert Close London SE18 4PT United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from C/O Mr Sridip Khatua 22 Gilbert Close London SE18 4PT United Kingdom on 19 March 2014 (1 page)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
1 May 2013Appointment of Mr Murali Krishna Potnuru as a director (2 pages)
1 May 2013Appointment of Mr Murali Krishna Potnuru as a director (2 pages)
6 September 2012Incorporation (21 pages)
6 September 2012Incorporation (21 pages)