Background WavePink WaveYellow Wave

BASSI FASHIONS LIMITED (02674717)

BASSI FASHIONS LIMITED (02674717) is an active UK company. incorporated on 31 December 1991. with registered office in Nottinghamshire. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. BASSI FASHIONS LIMITED has been registered for 34 years. Current directors include BASSI, Avinash, BASSI, Subhash Kumar.

Company Number
02674717
Status
active
Type
ltd
Incorporated
31 December 1991
Age
34 years
Address
Duke House Northern Court, Nottinghamshire, NG6 0BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BASSI, Avinash, BASSI, Subhash Kumar
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASSI FASHIONS LIMITED

BASSI FASHIONS LIMITED is an active company incorporated on 31 December 1991 with the registered office located in Nottinghamshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. BASSI FASHIONS LIMITED was registered 34 years ago.(SIC: 46420)

Status

active

Active since 34 years ago

Company No

02674717

LTD Company

Age

34 Years

Incorporated 31 December 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Duke House Northern Court Vernon Road Basford Nottingham Nottinghamshire, NG6 0BJ,

Timeline

5 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BASSI, Avinash

Active
Duke House Northern Court, NottinghamshireNG6 0BJ
Secretary
Appointed 21 Feb 2006

BASSI, Avinash

Active
Duke House Northern Court, NottinghamshireNG6 0BJ
Born April 1960
Director
Appointed 31 Dec 1991

BASSI, Subhash Kumar

Active
Duke House Northern Court, NottinghamshireNG6 0BJ
Born February 1964
Director
Appointed 09 Jan 2003

BASSI, Manju

Resigned
37 Firs Road, NottinghamNG12 4BY
Secretary
Appointed 23 Dec 1991
Resigned 21 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Dec 1991
Resigned 31 Dec 1991

Persons with significant control

3

1 Active
2 Ceased
One Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2024
Ceased 31 May 2024
One Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2024
Northern Court, NottinghamNG6 0BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Change Sail Address Company With New Address
3 August 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Sail Address Company
13 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Legacy
4 November 2010
MG01MG01
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
353353
Accounts With Accounts Type Medium
19 November 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
4 March 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts Amended With Made Up Date
6 June 2007
AAMDAAMD
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
10 April 2006
AAAnnual Accounts
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
353353
Accounts With Accounts Type Medium
21 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
287Change of Registered Office
Legacy
12 January 2004
122122
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 October 2003
AAAnnual Accounts
Legacy
2 October 2003
122122
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
12 February 2002
88(2)R88(2)R
Memorandum Articles
6 February 2002
MEM/ARTSMEM/ARTS
Legacy
4 February 2002
123Notice of Increase in Nominal Capital
Resolution
4 February 2002
RESOLUTIONSResolutions
Resolution
4 February 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 November 1994
395Particulars of Mortgage or Charge
Legacy
13 September 1994
88(2)R88(2)R
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
14 December 1992
287Change of Registered Office
Legacy
6 February 1992
224224
Legacy
8 January 1992
288288
Incorporation Company
31 December 1991
NEWINCIncorporation