Background WavePink WaveYellow Wave

BASSCOM LTD (07220959)

BASSCOM LTD (07220959) is an active UK company. incorporated on 13 April 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BASSCOM LTD has been registered for 15 years. Current directors include BARD, Chaim Abraham.

Company Number
07220959
Status
active
Type
ltd
Incorporated
13 April 2010
Age
15 years
Address
116 Bethune Road, London, N16 5DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARD, Chaim Abraham
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASSCOM LTD

BASSCOM LTD is an active company incorporated on 13 April 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BASSCOM LTD was registered 15 years ago.(SIC: 68100, 68209)

Status

active

Active since 15 years ago

Company No

07220959

LTD Company

Age

15 Years

Incorporated 13 April 2010

Size

N/A

Accounts

ARD: 27/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

116 Bethune Road London, N16 5DU,

Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Company Founded
Apr 10
Director Joined
Dec 10
Loan Secured
Sept 13
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARD, Chaim Abraham

Active
Bethune Road, LondonN16 5DU
Born November 1975
Director
Appointed 08 Feb 2024

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 13 Apr 2010
Resigned 13 Apr 2010

LIPSCHITZ, Mosha

Resigned
Bethune Road, LondonN16 5DU
Born December 1980
Director
Appointed 13 Apr 2010
Resigned 02 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Abraham Bard

Active
Bethune Road, LondonN16 5DU
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2025

Mr Mosha Lipschitz

Ceased
Bethune Road, LondonN16 5DU
Born December 1980

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2025
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 December 2025
RP01AP01RP01AP01
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Legacy
4 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Incorporation Company
13 April 2010
NEWINCIncorporation