Background WavePink WaveYellow Wave

BASSI GROUP (NOTTINGHAM) LIMITED (07801266)

BASSI GROUP (NOTTINGHAM) LIMITED (07801266) is an active UK company. incorporated on 7 October 2011. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BASSI GROUP (NOTTINGHAM) LIMITED has been registered for 14 years. Current directors include BASSI, Avinash, BASSI, Subhash Kumar.

Company Number
07801266
Status
active
Type
ltd
Incorporated
7 October 2011
Age
14 years
Address
Duke House Northern Court, Nottingham, NG6 0BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BASSI, Avinash, BASSI, Subhash Kumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASSI GROUP (NOTTINGHAM) LIMITED

BASSI GROUP (NOTTINGHAM) LIMITED is an active company incorporated on 7 October 2011 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BASSI GROUP (NOTTINGHAM) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07801266

LTD Company

Age

14 Years

Incorporated 7 October 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

BASSI (NOTTINGHAM) LIMITED
From: 7 October 2011To: 22 December 2011
Contact
Address

Duke House Northern Court Vernon Road, Basford Nottingham, NG6 0BJ,

Timeline

4 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Capital Reduction
Jun 24
Share Buyback
Jun 24
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BASSI, Avinash

Active
Northern Court, NottinghamNG6 0BJ
Born April 1960
Director
Appointed 07 Oct 2011

BASSI, Subhash Kumar

Active
Northern Court, NottinghamNG6 0BJ
Born February 1964
Director
Appointed 07 Oct 2011

Persons with significant control

1

Vernon Road, NottinghamNG6 0BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 July 2024
AAMDAAMD
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Capital Cancellation Shares
11 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Certificate Change Of Name Company
22 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Incorporation Company
7 October 2011
NEWINCIncorporation