Background WavePink WaveYellow Wave

BASWARE HOLDINGS LIMITED (05732676)

BASWARE HOLDINGS LIMITED (05732676) is an active UK company. incorporated on 7 March 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BASWARE HOLDINGS LIMITED has been registered for 20 years. Current directors include KURTZ, Jason Mark, NURMINEN, Martti Tapani.

Company Number
05732676
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KURTZ, Jason Mark, NURMINEN, Martti Tapani
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASWARE HOLDINGS LIMITED

BASWARE HOLDINGS LIMITED is an active company incorporated on 7 March 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BASWARE HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05732676

LTD Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

PROCSERVE HOLDINGS LIMITED
From: 15 June 2006To: 16 July 2015
BUYSCREEN HOLDINGS LIMITED
From: 25 May 2006To: 15 June 2006
PA ATTAIN LIMITED
From: 7 March 2006To: 25 May 2006
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

90 Fetter Lane London EC4A 1EQ England
From: 10 April 2015To: 14 September 2016
123 Buckingham Palace Road London SW1W 9SR
From: 7 March 2006To: 10 April 2015
Timeline

32 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Jun 10
Director Left
Dec 10
Director Joined
Dec 10
Funding Round
Feb 11
Director Joined
Jul 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Apr 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Share Issue
Jul 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 23
Loan Secured
Apr 23
Owner Exit
May 23
Director Joined
Dec 23
Funding Round
Jun 24
4
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

KURTZ, Jason Mark

Active
New Fetter Lane, LondonEC4A 1JP
Born May 1968
Director
Appointed 02 Nov 2023

NURMINEN, Martti Tapani

Active
New Fetter Lane, LondonEC4A 1JP
Born March 1979
Director
Appointed 02 Dec 2019

YEOMAN, Ruth

Resigned
11 Stafford Street, GillinghamME7 5EJ
Secretary
Appointed 07 Mar 2006
Resigned 22 Nov 2008

ANDERSEN, Klaus

Resigned
New Fetter Lane, LondonEC4A 1JP
Born March 1964
Director
Appointed 11 Mar 2019
Resigned 19 Jan 2023

CLIFFORD, Nigel Richard

Resigned
Fetter Lane, LondonEC4A 1EQ
Born June 1959
Director
Appointed 27 Feb 2012
Resigned 08 Apr 2015

COOKSEY, David, Sir

Resigned
123 Buckingham Palace RoadSW1W 9SR
Born May 1940
Director
Appointed 07 Jul 2011
Resigned 31 Mar 2013

GRANT, Amabel Bonita Wendy

Resigned
New Fetter Lane, LondonEC4A 1JP
Born September 1966
Director
Appointed 07 Jul 2015
Resigned 19 Dec 2016

HAYNES, Christopher John Latimer

Resigned
Fetter Lane, LondonEC4A 1EQ
Born March 1969
Director
Appointed 07 Jul 2006
Resigned 08 Apr 2015

HIRTZEL, Simon George Michael

Resigned
Poplar Farmhouse, CambridgeshireSG8 5NX
Born June 1967
Director
Appointed 31 Aug 2006
Resigned 07 Sept 2007

HIRTZEL, Simon George Michael

Resigned
Poplar Farmhouse, CambridgeshireSG8 5NX
Born June 1967
Director
Appointed 07 Jul 2006
Resigned 01 Aug 2006

HIRTZEL, Simon George Michael

Resigned
Poplar Farmhouse, CambridgeshireSG8 5NX
Born June 1967
Director
Appointed 07 Mar 2006
Resigned 07 Jul 2006

JANJUAH, Kully

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born July 1968
Director
Appointed 31 Aug 2006
Resigned 08 Apr 2015

JANJUAH, Kully

Resigned
Manor Way, RickmansworthWD3 3LU
Born July 1968
Director
Appointed 07 Mar 2006
Resigned 01 Aug 2006

JOHNSON, Veera Venkata Sathyavathi

Resigned
12 Lindore Road, LondonSW11 1HJ
Born August 1965
Director
Appointed 07 Jul 2006
Resigned 10 Dec 2010

KNOX, Jim

Resigned
123 Buckingham Palace RoadSW1W 9SR
Born April 1964
Director
Appointed 14 Dec 2010
Resigned 27 Feb 2012

MANTYNIEMI, Tuija Irmeli

Resigned
New Fetter Lane, LondonEC4A 1JP
Born May 1965
Director
Appointed 11 Mar 2019
Resigned 02 Dec 2019

MOYNIHAN, Jonathan Patrick

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born June 1948
Director
Appointed 07 Jul 2006
Resigned 08 Apr 2015

MURRAY, Ian

Resigned
Ashwell Road, Near BaldockSG7 5DT
Born August 1958
Director
Appointed 07 Jul 2006
Resigned 28 Jan 2009

POTTER, Carl John

Resigned
7 Cobham Drive, West MallingME19 4EH
Born July 1959
Director
Appointed 31 Aug 2006
Resigned 27 Nov 2007

POTTER, Carl John

Resigned
7 Cobham Drive, West MallingME19 4EH
Born July 1959
Director
Appointed 07 Jul 2006
Resigned 01 Aug 2006

ROSENLEW, Niclas

Resigned
New Fetter Lane, LondonEC4A 1JP
Born July 1972
Director
Appointed 08 Apr 2015
Resigned 11 Mar 2019

STAPLETON, Martin Gordon Robert

Resigned
Sw5
Born July 1969
Director
Appointed 24 Jan 2007
Resigned 08 Apr 2015

TIHILÄ, Esa Erkki

Resigned
Cello-Building, Espoo02601
Born December 1964
Director
Appointed 08 Apr 2015
Resigned 26 Sept 2016

TYKKYLAINEN, Vesa Tapio

Resigned
Cello-Building, Espoo02601
Born December 1960
Director
Appointed 26 Sept 2016
Resigned 11 Mar 2019

Persons with significant control

1

0 Active
1 Ceased
Building Cello, Espoo02601

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
Ceased 10 Dec 2022
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 June 2024
RP04CS01RP04CS01
Resolution
10 June 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
5 June 2024
RP04CS01RP04CS01
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Legacy
29 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2019
AAAnnual Accounts
Legacy
17 October 2019
PARENT_ACCPARENT_ACC
Legacy
17 October 2019
AGREEMENT2AGREEMENT2
Legacy
17 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Legacy
2 January 2019
AGREEMENT2AGREEMENT2
Legacy
2 January 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2018
AAAnnual Accounts
Legacy
11 January 2018
PARENT_ACCPARENT_ACC
Legacy
3 January 2018
GUARANTEE2GUARANTEE2
Legacy
3 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2017
AAAnnual Accounts
Legacy
1 March 2017
PARENT_ACCPARENT_ACC
Legacy
15 February 2017
AGREEMENT2AGREEMENT2
Legacy
15 February 2017
GUARANTEE2GUARANTEE2
Legacy
9 January 2017
AGREEMENT2AGREEMENT2
Legacy
9 January 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Legacy
15 January 2016
AGREEMENT2AGREEMENT2
Legacy
15 January 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
30 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 July 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 July 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
16 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Resolution
4 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Capital Name Of Class Of Shares
27 November 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
10 August 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
7 June 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
15 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Capital Name Of Class Of Shares
11 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2010
RESOLUTIONSResolutions
Resolution
11 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 July 2010
AAAnnual Accounts
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2009
AAAnnual Accounts
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
123Notice of Increase in Nominal Capital
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
15 December 2008
353a353a
Legacy
31 October 2008
353353
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
19 June 2008
353353
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
363aAnnual Return
Legacy
21 December 2007
88(2)R88(2)R
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
1 October 2007
88(2)R88(2)R
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
1 September 2007
88(2)R88(2)R
Legacy
25 June 2007
88(2)R88(2)R
Legacy
15 June 2007
88(2)R88(2)R
Legacy
16 April 2007
363aAnnual Return
Legacy
1 March 2007
88(2)R88(2)R
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
88(2)R88(2)R
Legacy
16 November 2006
88(2)R88(2)R
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
19 September 2006
88(2)R88(2)R
Legacy
18 September 2006
88(2)R88(2)R
Legacy
18 September 2006
88(2)R88(2)R
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
27 July 2006
MEM/ARTSMEM/ARTS
Resolution
27 July 2006
RESOLUTIONSResolutions
Memorandum Articles
17 July 2006
MEM/ARTSMEM/ARTS
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2006
88(2)R88(2)R
Legacy
8 June 2006
88(2)R88(2)R
Legacy
8 June 2006
88(2)R88(2)R
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
123Notice of Increase in Nominal Capital
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2006
122122
Legacy
29 March 2006
225Change of Accounting Reference Date
Incorporation Company
7 March 2006
NEWINCIncorporation