Company NameBaseland Limited
DirectorsAndreas Nicolaou and Nikolaos Nicolaou
Company StatusActive
Company Number08321305
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andreas Nicolaou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Nikolaos Nicolaou
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityCypriot
StatusCurrent
Appointed29 August 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Andreas Nicolaou
100.00%
Ordinary

Financials

Year2014
Net Worth£46,158
Cash£107,830
Current Liabilities£24,515

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

14 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
13 December 2023Director's details changed for Mr Andreas Nicolaou on 1 December 2023 (2 pages)
13 December 2023Change of details for Mr Andreas Nicolaou as a person with significant control on 1 December 2023 (2 pages)
5 June 2023Director's details changed for Mr Nikolaos Nicolaou on 5 June 2023 (2 pages)
3 April 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
19 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
27 July 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
1 September 2020Appointment of Mr Nikolaos Nicolaou as a director on 29 August 2020 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
7 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 7 October 2019 (1 page)
7 October 2019Change of details for Mr Andreas Nicolaou as a person with significant control on 23 September 2019 (2 pages)
7 October 2019Director's details changed for Mr Andreas Nicolaou on 23 September 2019 (2 pages)
17 September 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
18 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
18 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
19 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 March 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
3 March 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
13 December 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 December 2012 (1 page)
13 December 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 December 2012 (1 page)
13 December 2012Termination of appointment of Graham Cowan as a director (1 page)
13 December 2012Appointment of Mr Andreas Nicolaou as a director (2 pages)
13 December 2012Termination of appointment of Graham Cowan as a director (1 page)
13 December 2012Appointment of Mr Andreas Nicolaou as a director (2 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)