Base 3d Ltd COLCHESTER


Founded in 2016, Base 3d, classified under reg no. 10362153 is a active - proposal to strike off company. Currently registered at Base 3D Ltd - Lb Group Suite E2, 2nd Floor The Octagon CO1 1TG, Colchester the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 2021/09/30.

Base 3d Ltd Address / Contact

Office Address Base 3D Ltd - Lb Group Suite E2, 2nd Floor The Octagon
Office Address2 Middleborough
Town Colchester
Post code CO1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10362153
Date of Incorporation Wed, 7th Sep 2016
Industry Architectural activities
End of financial Year 30th September
Company age 8 years old
Account next due date Fri, 30th Jun 2023 (304 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Bruce N.

Position: Director

Appointed: 14 March 2017

Cameron D.

Position: Director

Appointed: 07 September 2016

Resigned: 08 November 2016

Na M.

Position: Director

Appointed: 07 September 2016

Resigned: 08 November 2016

Anthony N.

Position: Director

Appointed: 07 September 2016

Resigned: 14 March 2017

Bruce N.

Position: Director

Appointed: 07 September 2016

Resigned: 08 November 2016

Anthony N.

Position: Secretary

Appointed: 07 September 2016

Resigned: 14 March 2017

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Bruce N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Anthony N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bruce N., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bruce N.

Notified on 14 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony N.

Notified on 8 November 2016
Ceased on 14 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bruce N.

Notified on 7 September 2016
Ceased on 8 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand1 0003 5903839 
Current Assets49 56197 73194 87492 33688 972
Debtors48 56152 15394 49192 32788 972
Net Assets Liabilities-28 590-957-607-3 814-3 798
Other Debtors48 56193 78194 49192 32788 972
Property Plant Equipment2 5701 9271 284641 
Other
Accumulated Depreciation Impairment Property Plant Equipment6431 2861 9292 5723 213
Average Number Employees During Period 2111
Bank Borrowings Overdrafts22 585    
Creditors80 173100 24996 52196 66992 770
Increase From Depreciation Charge For Year Property Plant Equipment643643643643641
Net Current Assets Liabilities-30 612-2 518-1 647-4 333-3 798
Other Creditors52 02954 11492 66991 86991 871
Other Taxation Social Security Payable5 5594 1473 8523 606899
Property Plant Equipment Gross Cost3 2133 2133 2133 213 
Provisions For Liabilities Balance Sheet Subtotal548366244122 
Total Additions Including From Business Combinations Property Plant Equipment3 213    
Total Assets Less Current Liabilities-28 042-591-363-3 692-3 798
Trade Creditors Trade Payables   1 194 
Trade Debtors Trade Receivables 360   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements