Background WavePink WaveYellow Wave

BASSIL LIMITED (05135613)

BASSIL LIMITED (05135613) is an active UK company. incorporated on 24 May 2004. with registered office in Slough. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. BASSIL LIMITED has been registered for 21 years. Current directors include VIRDEE, Davinder Singh, VIRDEE, Harminder Kaur.

Company Number
05135613
Status
active
Type
ltd
Incorporated
24 May 2004
Age
21 years
Address
17 David Road, Slough, SL3 0DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
VIRDEE, Davinder Singh, VIRDEE, Harminder Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASSIL LIMITED

BASSIL LIMITED is an active company incorporated on 24 May 2004 with the registered office located in Slough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. BASSIL LIMITED was registered 21 years ago.(SIC: 47730)

Status

active

Active since 21 years ago

Company No

05135613

LTD Company

Age

21 Years

Incorporated 24 May 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

17 David Road Colnbrook Slough, SL3 0DB,

Previous Addresses

303 Woodlands Road, Woodlands Southampton Hants SO40 7GE
From: 24 May 2004To: 30 January 2013
Timeline

9 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
May 04
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

VIRDEE, Harminder Kaur

Active
David Road, SloughSL3 0DB
Secretary
Appointed 14 Sept 2012

VIRDEE, Davinder Singh

Active
David Road, SloughSL3 0DB
Born September 1965
Director
Appointed 14 Sept 2012

VIRDEE, Harminder Kaur

Active
David Road, SloughSL3 0DB
Born October 1965
Director
Appointed 14 Sept 2012

GRAVELLE-HARRIS, Sarion Myfanwy

Resigned
303 Woodlands Road, SouthamptonSO40 7GE
Secretary
Appointed 24 May 2004
Resigned 14 Sept 2012

GRAVELLE-HARRIS, Sarion Myfanwy

Resigned
303 Woodlands Road, SouthamptonSO40 7GE
Born March 1957
Director
Appointed 24 May 2004
Resigned 02 Jan 2013

HARRIS, Phil

Resigned
303 Woodlands Road, SouthamptonSO40 7GE
Born December 1957
Director
Appointed 24 May 2004
Resigned 02 Jan 2013

Persons with significant control

1

Mr Davinder Singh Virdee

Active
David Road, SloughSL3 0DB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
20 September 2012
MG01MG01
Legacy
20 September 2012
MG01MG01
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
353353
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Incorporation Company
24 May 2004
NEWINCIncorporation