Company NameBasebone Limited
Company StatusDissolved
Company Number08638852
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameWintermill Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMs Maria Jesus Vazquez Liston
Date of BirthMay 1975 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed21 October 2013(2 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 26 September 2023)
RoleFinance Director
Country of ResidenceSpain
Correspondence Address32 Oakdale Southgate
London
N14 5RE
Director NameMr Willem Marthinus De Beer
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Michael Holmqvist
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed14 April 2014(8 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Oakdale Southgate
London
N14 5RE

Contact

Websitebasebone.com
Email address[email protected]
Telephone020 37134283
Telephone regionLondon

Location

Registered Address32 Oakdale Southgate
London
N14 5RE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

100 at £1Basebone Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,208
Cash£6,515
Current Liabilities£56,374

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 March 2021Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 32 Oakdale Southgate London N14 5RE on 4 March 2021 (1 page)
25 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
25 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (29 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (25 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
22 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages)
22 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
22 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Director's details changed for Mr Michael Holmqvist on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Michael Holmqvist on 18 August 2017 (2 pages)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
27 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
27 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
13 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
13 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (25 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (25 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
14 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2015Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
9 January 2015Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
22 April 2014Appointment of Michael Holmqvist as a director (2 pages)
22 April 2014Appointment of Michael Holmqvist as a director (2 pages)
14 November 2013Termination of appointment of Willem De Beer as a director (1 page)
14 November 2013Termination of appointment of Willem De Beer as a director (1 page)
23 October 2013Appointment of Ms Maria Jesus Vazquez Liston as a director (2 pages)
23 October 2013Appointment of Ms Maria Jesus Vazquez Liston as a director (2 pages)
11 September 2013Company name changed wintermill LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2013Company name changed wintermill LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
(36 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
(36 pages)