Background WavePink WaveYellow Wave

BASEMENT INFORMATION CENTRE (UK) LIMITED (05106119)

BASEMENT INFORMATION CENTRE (UK) LIMITED (05106119) is an active UK company. incorporated on 20 April 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BASEMENT INFORMATION CENTRE (UK) LIMITED has been registered for 21 years. Current directors include RUSSELL, Mark Lincoln.

Company Number
05106119
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2004
Age
21 years
Address
1st Floor 297 Euston Road, London, NW1 3AD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
RUSSELL, Mark Lincoln
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASEMENT INFORMATION CENTRE (UK) LIMITED

BASEMENT INFORMATION CENTRE (UK) LIMITED is an active company incorporated on 20 April 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BASEMENT INFORMATION CENTRE (UK) LIMITED was registered 21 years ago.(SIC: 63990)

Status

active

Active since 21 years ago

Company No

05106119

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

1st Floor 297 Euston Road London, NW1 3AD,

Previous Addresses

Level 4 Gillingham House 38-44 Gillingham Street London SW1V 1HU
From: 20 December 2017To: 21 June 2023
York House Church Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9RE
From: 20 April 2004To: 20 December 2017
Timeline

8 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jan 16
Director Left
Jan 16
Owner Exit
May 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

RUSSELL, Mark Lincoln

Active
297 Euston Road, LondonNW1 3AD
Born January 1972
Director
Appointed 17 Apr 2020

MINSON, Andrew John

Resigned
Gillingham Street, LondonSW1V 1HU
Secretary
Appointed 10 Jan 2017
Resigned 15 Apr 2019

TOVEY, Alan Keith

Resigned
Burr House 33 Mortons Lane, ReadingRG7 6QQ
Secretary
Appointed 16 Oct 2008
Resigned 10 Jan 2017

TOVEY, Geraldine Edwina

Resigned
30 Upper Warren Avenue, ReadingRG4 7EJ
Secretary
Appointed 20 Apr 2004
Resigned 30 Mar 2007

TOVEY-KEANE, Laura Becky

Resigned
23 Clarendon Rise, ReadingRG31 6XX
Secretary
Appointed 30 Mar 2007
Resigned 31 Mar 2007

TOVEY-KEANE, Laura Becky

Resigned
23 Clarendon Rise, ReadingRG31 6XX
Secretary
Appointed 30 Mar 2007
Resigned 16 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 2004
Resigned 20 Apr 2004

MCLAUGHLIN, Jeremy Louis

Resigned
Gillingham House, LondonSW1V 1HU
Born January 1955
Director
Appointed 15 Apr 2019
Resigned 17 Apr 2020

MINSON, Andrew John

Resigned
Gillingham Street, LondonSW1V 1HU
Born April 1968
Director
Appointed 05 Jan 2016
Resigned 15 Apr 2019

TOVEY, Alan Keith

Resigned
30 Upper Warren Avenue, ReadingRG4 7EJ
Born October 1943
Director
Appointed 20 Apr 2004
Resigned 31 Mar 2007

TOVEY, Geraldine Edwina

Resigned
33 Mortons Lane, ReadingRG7 6QQ
Born July 1947
Director
Appointed 30 Mar 2007
Resigned 31 Mar 2007

TOVEY, Geraldine Edwina

Resigned
York House Church Lane, Gerrards CrossSL9 9RE
Born July 1947
Director
Appointed 30 Mar 2007
Resigned 05 Jan 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Apr 2004
Resigned 20 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Keith Tovey

Ceased
Gillingham House, LondonSW1V 1HU
Born October 1943

Nature of Control

Significant influence or control
Notified 19 Apr 2017
Ceased 01 Jan 2018
Gillingham Street, LondonSW1V 1HU

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288cChange of Particulars
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Incorporation Company
20 April 2004
NEWINCIncorporation