Background WavePink WaveYellow Wave

BASEKIT PLATFORM LIMITED (06669087)

BASEKIT PLATFORM LIMITED (06669087) is an active UK company. incorporated on 11 August 2008. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BASEKIT PLATFORM LIMITED has been registered for 17 years. Current directors include BEST, Simon James, FERRER ROQUETA, Carles, VOLLRATH, Thomas.

Company Number
06669087
Status
active
Type
ltd
Incorporated
11 August 2008
Age
17 years
Address
Ground Floor One Castlepark, Bristol, BS2 0JA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BEST, Simon James, FERRER ROQUETA, Carles, VOLLRATH, Thomas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASEKIT PLATFORM LIMITED

BASEKIT PLATFORM LIMITED is an active company incorporated on 11 August 2008 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BASEKIT PLATFORM LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06669087

LTD Company

Age

17 Years

Incorporated 11 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Ground Floor One Castlepark Tower Hill Bristol, BS2 0JA,

Previous Addresses

5th Floor South Wing One Castlepark Tower Hill Bristol BS2 0JA United Kingdom
From: 30 November 2015To: 30 April 2020
42-44 Grosvenor Gardens London SW1W 0EB
From: 15 September 2011To: 30 November 2015
4Th Floor the Pithay Bristol BS1 2ND United Kingdom
From: 2 September 2011To: 15 September 2011
Unit Ge14 Riverside Court Beaufort Park Way Chepstow Gwent NP16 5UH
From: 26 May 2010To: 2 September 2011
Unit Ge11, Riverside Court Beaufort Park Way Chepstow Gwent NP16 5UH United Kingdom
From: 11 August 2008To: 26 May 2010
Timeline

40 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Oct 09
Funding Round
Mar 10
Funding Round
Oct 10
Funding Round
Jan 11
Funding Round
May 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Funding Round
Mar 13
Funding Round
Jun 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Oct 13
Director Left
Nov 13
Funding Round
Dec 13
Loan Secured
May 14
Funding Round
Jun 14
Funding Round
Aug 14
Director Joined
Aug 14
Funding Round
Feb 15
Funding Round
May 15
Funding Round
May 16
Funding Round
Jun 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Funding Round
Apr 18
Director Left
May 20
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Capital Update
Apr 24
Capital Reduction
Jun 24
Share Buyback
Jul 24
Director Left
Oct 24
26
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BEST, Simon James

Active
Mabey Drive, ChepstowNP16 5WB
Born April 1979
Director
Appointed 11 Aug 2008

FERRER ROQUETA, Carles

Active
Avda. Diagonal, Barcelona08014
Born September 1970
Director
Appointed 15 Jun 2012

VOLLRATH, Thomas

Active
Grosvenor Gardens, LondonSW1W 0EB
Born July 1970
Director
Appointed 15 Jul 2014

BEST, Richard Paul

Resigned
Parc Bryn Derwen, PontyclunCF72 9TU
Born March 1976
Director
Appointed 11 Aug 2008
Resigned 19 Apr 2012

FERNANDEZ LOBATO, Juan Manuel

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born September 1972
Director
Appointed 14 Jul 2009
Resigned 01 Aug 2024

GRIMSDALE, Charles Henry Robertson

Resigned
Woolley Lane, BathBA1 8AU
Born February 1962
Director
Appointed 24 Mar 2009
Resigned 24 Jan 2020

HEALY, Richard Steven

Resigned
63 Plas-Y-Delyn, CardiffCF14 0SS
Born March 1981
Director
Appointed 11 Aug 2008
Resigned 19 Apr 2012

KELLY, David Thomas, Dr

Resigned
48 Highdown Road, BrightonBN3 6ED
Born September 1963
Director
Appointed 19 Apr 2012
Resigned 15 Nov 2013
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Capital Return Purchase Own Shares
2 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 June 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 April 2024
SH19Statement of Capital
Legacy
26 April 2024
SH20SH20
Legacy
26 April 2024
CAP-SSCAP-SS
Resolution
26 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Memorandum Articles
7 December 2021
MAMA
Resolution
7 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 August 2018
AD03Change of Location of Company Records
Notification Of A Person With Significant Control Statement
26 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Resolution
9 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Auditors Resignation Company
14 February 2017
AUDAUD
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Resolution
19 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Resolution
15 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 November 2013
TM01Termination of Director
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Resolution
9 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Resolution
10 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Capital Allotment Shares
27 June 2013
SH01Allotment of Shares
Resolution
9 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Accounts Amended With Made Up Date
17 January 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Resolution
13 July 2012
RESOLUTIONSResolutions
Resolution
6 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2012
TM01Termination of Director
Resolution
23 May 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Legacy
20 September 2011
MG01MG01
Legacy
20 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Resolution
13 September 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Sail Address Company With Old Address
11 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Resolution
25 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Move Registers To Sail Company
9 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Resolution
16 April 2010
RESOLUTIONSResolutions
Resolution
10 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Resolution
14 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2009
SH01Allotment of Shares
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Resolution
13 August 2009
RESOLUTIONSResolutions
Resolution
13 August 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
88(2)Return of Allotment of Shares
Legacy
9 May 2009
123Notice of Increase in Nominal Capital
Resolution
9 May 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
225Change of Accounting Reference Date
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
123Notice of Increase in Nominal Capital
Resolution
25 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
122122
Legacy
4 February 2009
287Change of Registered Office
Incorporation Company
11 August 2008
NEWINCIncorporation