Background WavePink WaveYellow Wave

BASIC ELEMENT LIMITED (07044926)

BASIC ELEMENT LIMITED (07044926) is an active UK company. incorporated on 15 October 2009. with registered office in Barnet,. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BASIC ELEMENT LIMITED has been registered for 16 years. Current directors include HORDER, Charles.

Company Number
07044926
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
44, Hadley Highstone,, Barnet,, EN5 4PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HORDER, Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASIC ELEMENT LIMITED

BASIC ELEMENT LIMITED is an active company incorporated on 15 October 2009 with the registered office located in Barnet,. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BASIC ELEMENT LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07044926

LTD Company

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

HEYTHROP LIMITED
From: 5 April 2022To: 18 October 2024
INCENTIVATE LIMITED
From: 7 October 2011To: 5 April 2022
RED ROPE EVENTS LIMITED
From: 15 October 2009To: 7 October 2011
Contact
Address

44, Hadley Highstone, Hadley, Barnet,, EN5 4PU,

Previous Addresses

14, Bank Chambers 25, Jermyn Street, London. SW1Y 6HR England
From: 7 April 2022To: 17 October 2024
44 Hadley Highstone Hadley Barnet Hertfordshire EN5 4PU
From: 7 October 2011To: 7 April 2022
35 Paul Street London EC2A 4UQ United Kingdom
From: 15 October 2009To: 7 October 2011
Timeline

15 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
New Owner
Apr 22
New Owner
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HORDER, Charles

Active
Hadley Highstone,, Barnet,EN5 4PU
Born August 1957
Director
Appointed 14 Oct 2024

HENEAGE, Charles Arthur

Resigned
Bank Chambers, London.SW1Y 6HR
Born November 1952
Director
Appointed 04 Apr 2022
Resigned 14 Oct 2024

HENEAGE, Gillian Carola

Resigned
Bank Chambers, London.SW1Y 6HR
Born January 1953
Director
Appointed 04 Apr 2022
Resigned 14 Oct 2024

HORDER, Charles

Resigned
Hadley Highstone, BarnetEN5 4PU
Born August 1957
Director
Appointed 06 Oct 2011
Resigned 04 Apr 2022

HORDER, Charles

Resigned
Hadley Highstone, BarnetEN5 4PU
Born August 1957
Director
Appointed 15 Oct 2009
Resigned 15 Oct 2009

O'SULLIVAN, Alan James

Resigned
Paul Street, LondonEC2A 4UQ
Born December 1968
Director
Appointed 15 Oct 2009
Resigned 06 Oct 2011

Persons with significant control

3

1 Active
2 Ceased

Charles Horder

Active
Hadley Highstone,, Barnet,EN5 4PU
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2024

Mr Charles Arthur Heneage

Ceased
Bank Chambers, London.SW1Y 6HR
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2022
Ceased 14 Oct 2024

Mr Charles Horder

Ceased
Bank Chambers, London.SW1Y 6HR
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 04 Apr 2022
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 October 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Incorporation Company
15 October 2009
NEWINCIncorporation