Background WavePink WaveYellow Wave

BASECAMP LIVERPOOL LTD (07750988)

BASECAMP LIVERPOOL LTD (07750988) is an active UK company. incorporated on 24 August 2011. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BASECAMP LIVERPOOL LTD has been registered for 14 years. Current directors include HAIGH, Raymond John.

Company Number
07750988
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 2011
Age
14 years
Address
Studio N Baltic Creative Campus, Liverpool, L1 0AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAIGH, Raymond John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASECAMP LIVERPOOL LTD

BASECAMP LIVERPOOL LTD is an active company incorporated on 24 August 2011 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BASECAMP LIVERPOOL LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07750988

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 24 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

PACIFICSTREAM ENTERPRISE LTD
From: 24 August 2011To: 8 November 2013
Contact
Address

Studio N Baltic Creative Campus 49 Jamaica Street Liverpool, L1 0AH,

Previous Addresses

29 Parliament Street Liverpool L8 5RN United Kingdom
From: 24 August 2011To: 8 November 2013
Timeline

3 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Aug 11
Owner Exit
Nov 19
Director Left
Nov 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HAIGH, Raymond John

Active
Parliament Street, LiverpoolL8 5RN
Born February 1969
Director
Appointed 24 Aug 2011

JONES, Royston Frank

Resigned
Parliament Street, LiverpoolL8 5RN
Born January 1947
Director
Appointed 24 Aug 2011
Resigned 20 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Royston Frank Jones

Ceased
Baltic Creative Campus, LiverpoolL1 0AH
Born January 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 20 Nov 2019

Mr Raymond John Haigh

Active
Baltic Creative Campus, LiverpoolL1 0AH
Born February 1969

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Incorporation Company
24 August 2011
NEWINCIncorporation