Background WavePink WaveYellow Wave

BASALT GLOBAL LIMITED (07892984)

BASALT GLOBAL LIMITED (07892984) is an active UK company. incorporated on 28 December 2011. with registered office in Christchurch. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BASALT GLOBAL LIMITED has been registered for 14 years. Current directors include ASH, Paul Anthony.

Company Number
07892984
Status
active
Type
ltd
Incorporated
28 December 2011
Age
14 years
Address
17 Bure Lane, Christchurch, BH23 4DJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ASH, Paul Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASALT GLOBAL LIMITED

BASALT GLOBAL LIMITED is an active company incorporated on 28 December 2011 with the registered office located in Christchurch. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BASALT GLOBAL LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07892984

LTD Company

Age

14 Years

Incorporated 28 December 2011

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 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

17 Bure Lane Christchurch, BH23 4DJ,

Previous Addresses

Progress House 404 Brighton Road South Croydon Surrey England CR2 6AN
From: 23 January 2014To: 25 May 2022
Progress House 404 Brighton Road South Croydon Surrey CR2 6AN
From: 17 October 2013To: 23 January 2014
Thames House Portsmouth Road Esher KT10 9AD England
From: 28 December 2011To: 17 October 2013
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Oct 12
Funding Round
Oct 12
Director Left
Oct 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Jan 14
Capital Update
May 14
Funding Round
Jun 14
Director Joined
Aug 15
Capital Update
Oct 15
Director Left
Jan 16
Capital Update
May 16
Director Left
Apr 20
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Sept 23
Owner Exit
Oct 23
Loan Secured
Jun 24
New Owner
Jan 25
18
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ASH, Paul Anthony

Active
Heathside Park Road, WokingGU22 7JF
Born January 1956
Director
Appointed 28 Dec 2011

ALMOZAFFAR, Sam

Resigned
404 Brighton Road, SurreyCR2 6AN
Born August 1950
Director
Appointed 23 Aug 2012
Resigned 28 Aug 2015

JARDINE, Ian Michael David

Resigned
404 Brighton Road, South CroydonCR2 6AN
Born July 1951
Director
Appointed 28 Aug 2015
Resigned 01 Mar 2020

LEPPARD, Thomas James

Resigned
Bure Lane, ChristchurchBH23 4DJ
Born January 1956
Director
Appointed 08 Sept 2023
Resigned 14 Sept 2023

TAYLOR, Matthew Peter

Resigned
Brassey Hill, OxtedRH8 0ES
Born December 1963
Director
Appointed 28 Dec 2011
Resigned 17 Aug 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Anthony Ash

Active
Bure Lane, ChristchurchBH23 4DJ
Born January 1956

Nature of Control

Significant influence or control
Notified 01 Feb 2024
Bure Lane, ChristchurchBH23 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
BelgraviaSW1W 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2024
CS01Confirmation Statement
Memorandum Articles
10 November 2023
MAMA
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Legacy
9 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 May 2016
SH19Statement of Capital
Legacy
9 May 2016
CAP-SSCAP-SS
Resolution
9 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Resolution
22 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Legacy
7 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2015
SH19Statement of Capital
Legacy
7 October 2015
CAP-SSCAP-SS
Resolution
7 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
12 May 2014
SH19Statement of Capital
Memorandum Articles
2 May 2014
MEM/ARTSMEM/ARTS
Resolution
2 May 2014
RESOLUTIONSResolutions
Legacy
28 April 2014
SH20SH20
Legacy
28 April 2014
CAP-SSCAP-SS
Resolution
28 April 2014
RESOLUTIONSResolutions
Legacy
17 April 2014
SH20SH20
Legacy
17 April 2014
CAP-SSCAP-SS
Resolution
17 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Resolution
24 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Incorporation Company
28 December 2011
NEWINCIncorporation