Base Camp Trading Ltd RICHMOND


Founded in 2017, Base Camp Trading, classified under reg no. 10575300 is an active company. Currently registered at 2nd Floor Nucleus House TW9 2JA, Richmond the company has been in the business for 7 years. Its financial year was closed on 30th December and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Ross M., Adam H.. Of them, Ross M., Adam H. have been with the company the longest, being appointed on 20 January 2017. As of 27 April 2024, there were 2 ex directors - Samuel D., Arnaud M. and others listed below. There were no ex secretaries.

Base Camp Trading Ltd Address / Contact

Office Address 2nd Floor Nucleus House
Office Address2 2 Lower Mortlake Road
Town Richmond
Post code TW9 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10575300
Date of Incorporation Fri, 20th Jan 2017
Industry Retail sale of clothing in specialised stores
Industry Tour operator activities
End of financial Year 30th December
Company age 7 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Ross M.

Position: Director

Appointed: 20 January 2017

Adam H.

Position: Director

Appointed: 20 January 2017

Samuel D.

Position: Director

Appointed: 20 January 2017

Resigned: 30 November 2017

Arnaud M.

Position: Director

Appointed: 20 January 2017

Resigned: 22 May 2018

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Ross M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Adam H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Arnaud M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ross M.

Notified on 20 January 2017
Ceased on 1 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam H.

Notified on 20 January 2017
Ceased on 1 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Arnaud M.

Notified on 20 January 2017
Ceased on 1 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand5 73438 1284 322248523
Current Assets57 576107 59073 00842 69337 511
Debtors51 84269 46268 68642 44536 988
Net Assets Liabilities11 601-22 388-79 111-94 279-98 137
Other Debtors8 8264 273282  
Property Plant Equipment124 60862 3054811
Other
Accumulated Depreciation Impairment Property Plant Equipment33 84174 80183 64983 69683 696
Additions Other Than Through Business Combinations Property Plant Equipment184 975    
Amounts Owed By Group Undertakings Participating Interests17 87236 54333 05939 32136 988
Creditors61 692228 193188 077172 883171 559
Fixed Assets159 31198 21535 95835 91135 911
Increase From Depreciation Charge For Year Property Plant Equipment41 57852 81745 70247 
Investments Fixed Assets34 70335 91035 91035 91035 910
Investments In Group Undertakings34 70335 91035 91035 91035 910
Net Current Assets Liabilities-4 116-120 603-115 069-130 190-134 048
Other Creditors60 720193 581166 786168 926169 001
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment7 73711 85736 854  
Other Disposals Property Plant Equipment26 52621 34353 409  
Property Plant Equipment Gross Cost158 449137 10683 69783 69783 697
Taxation Social Security Payable 6 4261 3492 4662 304
Total Assets Less Current Liabilities155 195-22 388   
Trade Creditors Trade Payables97228 18619 9421 491254
Trade Debtors Trade Receivables25 14428 64635 3453 124 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
Free Download (1 page)

Company search

Advertisements