Base79 Limited LONDON


Founded in 2007, Base79, classified under reg no. 06296106 is an active company. Currently registered at The Varnish Works 3 Bravingtons Walk N1 9AJ, London the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2011-09-22 Base79 Limited is no longer carrying the name Myugcrights.

At the moment there are 2 directors in the the company, namely Philippa N. and Oliver G.. In addition one secretary - Philippa N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Base79 Limited Address / Contact

Office Address The Varnish Works 3 Bravingtons Walk
Office Address2 Kings Cross
Town London
Post code N1 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06296106
Date of Incorporation Thu, 28th Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Philippa N.

Position: Director

Appointed: 04 September 2020

Philippa N.

Position: Secretary

Appointed: 04 September 2020

Oliver G.

Position: Director

Appointed: 29 June 2020

Vishal J.

Position: Director

Appointed: 27 February 2020

Resigned: 04 September 2020

Vishal J.

Position: Secretary

Appointed: 29 April 2019

Resigned: 04 September 2020

Kate B.

Position: Director

Appointed: 03 April 2019

Resigned: 11 June 2020

Paul C.

Position: Director

Appointed: 01 November 2017

Resigned: 04 February 2020

Claire H.

Position: Director

Appointed: 20 September 2017

Resigned: 03 April 2019

Ashley M.

Position: Director

Appointed: 25 August 2016

Resigned: 19 September 2017

Kevin D.

Position: Director

Appointed: 20 May 2016

Resigned: 15 September 2017

Alex D.

Position: Secretary

Appointed: 20 May 2016

Resigned: 16 April 2019

Niall D.

Position: Secretary

Appointed: 09 September 2015

Resigned: 20 May 2016

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 September 2015

Resigned: 29 October 2019

Niall D.

Position: Director

Appointed: 22 April 2015

Resigned: 20 May 2016

Michael B.

Position: Director

Appointed: 06 February 2015

Resigned: 16 November 2015

Charles M.

Position: Director

Appointed: 01 August 2014

Resigned: 01 August 2014

Charl D.

Position: Director

Appointed: 01 August 2014

Resigned: 05 January 2015

Gerard C.

Position: Secretary

Appointed: 01 August 2014

Resigned: 09 September 2015

Jason B.

Position: Director

Appointed: 11 June 2013

Resigned: 01 August 2014

Kay K.

Position: Director

Appointed: 15 January 2013

Resigned: 01 August 2014

Jesse J.

Position: Director

Appointed: 13 November 2012

Resigned: 31 May 2013

Rory S.

Position: Director

Appointed: 13 November 2012

Resigned: 01 August 2014

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 09 August 2011

Resigned: 01 August 2014

Kevin D.

Position: Director

Appointed: 08 March 2011

Resigned: 01 December 2014

Kevin D.

Position: Secretary

Appointed: 08 March 2011

Resigned: 01 August 2014

Tracy D.

Position: Director

Appointed: 10 March 2010

Resigned: 10 November 2011

Patrick W.

Position: Director

Appointed: 02 November 2009

Resigned: 15 June 2016

Rupert D.

Position: Director

Appointed: 01 December 2008

Resigned: 16 October 2012

Peter B.

Position: Director

Appointed: 01 December 2008

Resigned: 18 January 2013

Richard M.

Position: Secretary

Appointed: 25 November 2008

Resigned: 08 March 2011

Kelvin M.

Position: Director

Appointed: 21 September 2007

Resigned: 15 January 2013

Richard M.

Position: Director

Appointed: 18 September 2007

Resigned: 17 November 2014

Amanda M.

Position: Director

Appointed: 28 June 2007

Resigned: 25 April 2008

Ashley M.

Position: Director

Appointed: 28 June 2007

Resigned: 01 August 2014

Ashley M.

Position: Secretary

Appointed: 28 June 2007

Resigned: 25 November 2008

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Brave Bison Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brave Bison Limited

79-81 Borough Road, London, SE1 1DN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House England & Wales
Registration number 07634543
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Myugcrights September 22, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets346 000346 000346 000346 000346 000346 000
Net Assets Liabilities311 000311 000311 000311 000311 000311 000
Other
Creditors35 00035 00035 00035 00035 00035 000
Net Current Assets Liabilities311 000311 000311 000311 000311 000311 000
Total Assets Less Current Liabilities311 000311 000311 000311 000311 000311 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 25th, August 2023
Free Download (3 pages)

Company search