Basecall Limited STRETTON ON DUNSMORE


Basecall started in year 2002 as Private Limited Company with registration number 04377424. The Basecall company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Stretton On Dunsmore at Oil Depot. Postal code: CV23 9JA.

The firm has one director. Patrick H., appointed on 31 March 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Basecall Limited Address / Contact

Office Address Oil Depot
Office Address2 242 London Road
Town Stretton On Dunsmore
Post code CV23 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04377424
Date of Incorporation Wed, 20th Feb 2002
Industry Activities of head offices
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Patrick H.

Position: Director

Appointed: 31 March 2022

Nicholas M.

Position: Director

Appointed: 12 October 2020

Resigned: 31 March 2022

Kevin B.

Position: Director

Appointed: 12 October 2020

Resigned: 31 March 2022

Lyndi H.

Position: Secretary

Appointed: 09 July 2020

Resigned: 31 March 2022

Scott M.

Position: Secretary

Appointed: 22 November 2018

Resigned: 08 July 2020

Phillip P.

Position: Director

Appointed: 31 July 2015

Resigned: 12 October 2020

Elliot R.

Position: Director

Appointed: 31 July 2015

Resigned: 12 October 2020

Karen S.

Position: Secretary

Appointed: 01 November 2014

Resigned: 08 July 2020

Richard Z.

Position: Secretary

Appointed: 28 July 2014

Resigned: 30 November 2016

Mark B.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2015

Andrew K.

Position: Director

Appointed: 01 April 2011

Resigned: 18 September 2015

John V.

Position: Director

Appointed: 23 June 2010

Resigned: 07 November 2013

Michael H.

Position: Director

Appointed: 23 June 2010

Resigned: 30 September 2012

Barrie H.

Position: Director

Appointed: 23 June 2010

Resigned: 31 December 2011

David R.

Position: Director

Appointed: 23 June 2010

Resigned: 31 March 2011

Margaret H.

Position: Secretary

Appointed: 23 June 2010

Resigned: 28 July 2014

Roger N.

Position: Secretary

Appointed: 23 December 2009

Resigned: 23 June 2010

Richard T.

Position: Director

Appointed: 18 December 2009

Resigned: 23 June 2010

Richard H.

Position: Director

Appointed: 02 February 2009

Resigned: 23 June 2010

Michael R.

Position: Secretary

Appointed: 02 February 2009

Resigned: 23 December 2009

Richard H.

Position: Director

Appointed: 02 October 2008

Resigned: 18 December 2009

Martin N.

Position: Director

Appointed: 17 April 2008

Resigned: 30 November 2008

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2008

Resigned: 02 February 2009

David N.

Position: Director

Appointed: 17 April 2008

Resigned: 30 June 2008

Steven C.

Position: Secretary

Appointed: 01 July 2006

Resigned: 17 April 2008

Henry H.

Position: Secretary

Appointed: 01 March 2002

Resigned: 01 July 2006

Steven C.

Position: Director

Appointed: 01 March 2002

Resigned: 23 June 2010

Henry H.

Position: Director

Appointed: 01 March 2002

Resigned: 01 July 2006

Stephen W.

Position: Director

Appointed: 01 March 2002

Resigned: 17 April 2008

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 February 2002

Resigned: 01 March 2002

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2002

Resigned: 01 March 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Valencia Waste Management Limited from Rugby, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Valencia Waste Management Limited

The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Devon, CV23 9JA, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 575069
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 27th, October 2023
Free Download (11 pages)

Company search