Background WavePink WaveYellow Wave

CAA BASE LIMITED (03493399)

CAA BASE LIMITED (03493399) is an active UK company. incorporated on 15 January 1998. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CAA BASE LIMITED has been registered for 28 years. Current directors include ANGEL, Leon, DANFORTH, Paul Andrew, O'DONOHOE, Matthew and 1 others.

Company Number
03493399
Status
active
Type
ltd
Incorporated
15 January 1998
Age
28 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ANGEL, Leon, DANFORTH, Paul Andrew, O'DONOHOE, Matthew, TRIMBOLI, Frank Justin
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAA BASE LIMITED

CAA BASE LIMITED is an active company incorporated on 15 January 1998 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CAA BASE LIMITED was registered 28 years ago.(SIC: 93199)

Status

active

Active since 28 years ago

Company No

03493399

LTD Company

Age

28 Years

Incorporated 15 January 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

BASE SOCCER AGENCY LIMITED
From: 15 January 1998To: 16 November 2020
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

, 14 David Mews, London, W1U 6EQ, England
From: 18 January 2019To: 8 July 2019
, C/O Hazlems Fenton, Palladium House, Argyll Street, London, W1F 7LD
From: 15 January 1998To: 18 January 2019
Timeline

8 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Aug 14
Loan Cleared
Jan 19
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ANGEL, Leon

Active
10 Reenglass Road, StanmoreHA7 4NT
Born October 1955
Director
Appointed 16 Jan 1998

DANFORTH, Paul Andrew

Active
Hammersmith Grove, LondonW6 7AP
Born June 1971
Director
Appointed 01 Jul 2019

O'DONOHOE, Matthew

Active
Hammersmith Grove, LondonW6 7AP
Born August 1982
Director
Appointed 01 Jul 2019

TRIMBOLI, Frank Justin

Active
Devereux Road, LondonSW11 6JR
Born January 1974
Director
Appointed 03 May 2007

BARRON, Jonathan Mark

Resigned
13 Burford Gardens, LondonN13 4LR
Secretary
Appointed 16 Jan 1998
Resigned 13 Jun 2001

DUNNE, Virginia

Resigned
Hammersmith Grove, LondonW6 7AP
Secretary
Appointed 11 Sept 2017
Resigned 01 Jul 2019

JAFFE, Steven Harold

Resigned
15 The Spinney, StanmoreHA7 4QJ
Secretary
Appointed 12 Nov 2003
Resigned 29 Mar 2017

CITY GROUP PLC

Resigned
25 City Road, LondonEC1Y 1BQ
Corporate secretary
Appointed 14 Jun 2001
Resigned 13 Nov 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Jan 1998
Resigned 16 Jan 1998

AITKEN, Robin Douglas

Resigned
Uphill, BathBA2 7EG
Born October 1963
Director
Appointed 27 Mar 2003
Resigned 22 Aug 2003

BURT, Charles Jack Jeffrey

Resigned
Silverbrook, LydneyGL15 6NY
Born June 1965
Director
Appointed 16 Jan 1998
Resigned 08 Jul 2002

DUNNE, Virginia

Resigned
High Street, WellingboroughNN9 5JN
Born August 1957
Director
Appointed 01 Aug 2014
Resigned 01 Jul 2019

MCCAUGHEY, Paul Trevor

Resigned
Flat 14 Tiffany Heights, LondonSW18 5TF
Born August 1964
Director
Appointed 08 Jun 2001
Resigned 18 Oct 2003

RANKINE, Simon Mark

Resigned
LondonW1F 8WP
Born September 1969
Director
Appointed 01 Jan 2019
Resigned 01 Jul 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Jan 1998
Resigned 16 Jan 1998

Persons with significant control

1

Hammersmith Grove, LondonW6 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2021
AAAnnual Accounts
Legacy
4 November 2021
GUARANTEE2GUARANTEE2
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Resolution
16 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2019
AAAnnual Accounts
Legacy
18 November 2019
PARENT_ACCPARENT_ACC
Legacy
18 November 2019
GUARANTEE2GUARANTEE2
Legacy
18 November 2019
AGREEMENT2AGREEMENT2
Resolution
25 July 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2019
AAAnnual Accounts
Legacy
1 April 2019
PARENT_ACCPARENT_ACC
Legacy
1 April 2019
AGREEMENT2AGREEMENT2
Legacy
1 April 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Legacy
25 February 2019
AGREEMENT2AGREEMENT2
Legacy
25 February 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Legacy
24 November 2017
AGREEMENT2AGREEMENT2
Legacy
24 November 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2017
AAAnnual Accounts
Legacy
24 November 2017
PARENT_ACCPARENT_ACC
Legacy
24 November 2017
AGREEMENT2AGREEMENT2
Legacy
24 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Legacy
5 December 2016
PARENT_ACCPARENT_ACC
Legacy
5 December 2016
AGREEMENT2AGREEMENT2
Legacy
5 December 2016
GUARANTEE2GUARANTEE2
Legacy
5 December 2016
PARENT_ACCPARENT_ACC
Legacy
5 December 2016
GUARANTEE2GUARANTEE2
Legacy
5 December 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2016
AAAnnual Accounts
Legacy
18 July 2016
PARENT_ACCPARENT_ACC
Legacy
16 June 2016
AGREEMENT2AGREEMENT2
Legacy
27 May 2016
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
18 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
27 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
26 March 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 June 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
30 December 2004
244244
Legacy
24 June 2004
403aParticulars of Charge Subject to s859A
Legacy
24 June 2004
403aParticulars of Charge Subject to s859A
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
2 February 2004
AUDAUD
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
88(2)R88(2)R
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
123Notice of Increase in Nominal Capital
Legacy
29 January 2004
287Change of Registered Office
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2003
AAAnnual Accounts
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
225Change of Accounting Reference Date
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
363aAnnual Return
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
363aAnnual Return
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
287Change of Registered Office
Legacy
7 March 2002
225Change of Accounting Reference Date
Legacy
21 January 2002
288cChange of Particulars
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
225Change of Accounting Reference Date
Legacy
15 August 1998
395Particulars of Mortgage or Charge
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Incorporation Company
15 January 1998
NEWINCIncorporation