Background WavePink WaveYellow Wave

BASEGOLD INVESTMENTS LIMITED (05683150)

BASEGOLD INVESTMENTS LIMITED (05683150) is an active UK company. incorporated on 21 January 2006. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. BASEGOLD INVESTMENTS LIMITED has been registered for 20 years. Current directors include GREWAL, Sarbjit Singh.

Company Number
05683150
Status
active
Type
ltd
Incorporated
21 January 2006
Age
20 years
Address
Waterdell Farm Springwell Lane, Uxbridge, UB9 6PG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREWAL, Sarbjit Singh
SIC Codes
68100, 68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASEGOLD INVESTMENTS LIMITED

BASEGOLD INVESTMENTS LIMITED is an active company incorporated on 21 January 2006 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. BASEGOLD INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68100, 68209, 68310, 68320)

Status

active

Active since 20 years ago

Company No

05683150

LTD Company

Age

20 Years

Incorporated 21 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Waterdell Farm Springwell Lane Harefield Uxbridge, UB9 6PG,

Previous Addresses

Safetech House Springfield Road Hayes Middlesex UB4 0th
From: 9 March 2012To: 2 January 2026
, Safetech House 1 Hexagon Business Centre, Springfield Road, Hayes, Middlesex, UB4 0th
From: 21 January 2006To: 9 March 2012
Timeline

2 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
New Owner
Sept 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GREWAL, Gurdeep Kaur

Active
97 Firs Drive, HounslowTW5 9TB
Secretary
Appointed 22 Mar 2007

GREWAL, Sarbjit Singh

Active
Firs Drive, HounslowTW5 9TB
Born May 1957
Director
Appointed 22 Mar 2007

MANN, Gurdip Singh

Resigned
Netherwood Grays Park Road, SloughSL2 4JG
Secretary
Appointed 01 Feb 2006
Resigned 22 Mar 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Jan 2006
Resigned 01 Feb 2006

MANN, Davinder Kaur

Resigned
Netherwood, Stoke PogesSL2 4JG
Born November 1965
Director
Appointed 01 Feb 2006
Resigned 22 Mar 2007

MANN, Gurdip Singh

Resigned
Netherwood Grays Park Road, SloughSL2 4JG
Born January 1961
Director
Appointed 01 Feb 2006
Resigned 22 Mar 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Jan 2006
Resigned 01 Feb 2006

Persons with significant control

1

Mrs Gurdeep Kaur Grewal

Active
Springwell Lane, UxbridgeUB9 6PG
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 June 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
13 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
18 August 2009
225Change of Accounting Reference Date
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Gazette Filings Brought Up To Date
8 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
19 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
287Change of Registered Office
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Incorporation Company
21 January 2006
NEWINCIncorporation