Background WavePink WaveYellow Wave

BASB LIMITED (07962749)

BASB LIMITED (07962749) is an active UK company. incorporated on 23 February 2012. with registered office in Stanmore. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BASB LIMITED has been registered for 14 years. Current directors include BARNETT, Keith Philip.

Company Number
07962749
Status
active
Type
ltd
Incorporated
23 February 2012
Age
14 years
Address
C/O Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARNETT, Keith Philip
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASB LIMITED

BASB LIMITED is an active company incorporated on 23 February 2012 with the registered office located in Stanmore. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BASB LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07962749

LTD Company

Age

14 Years

Incorporated 23 February 2012

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 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

C/O Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR
From: 23 February 2012To: 18 March 2025
Timeline

6 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 17
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Mar 21
Director Left
Aug 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARNETT, Keith Philip

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born March 1961
Director
Appointed 22 May 2017

BARNETT, Brian Alex

Resigned
Church Road, StanmoreHA7 4XR
Born June 1933
Director
Appointed 23 Feb 2012
Resigned 29 Aug 2020

BARNETT, Suzanne Zena

Resigned
Church Road, StanmoreHA7 4XR
Born May 1936
Director
Appointed 23 Feb 2012
Resigned 02 Oct 2020

BLOOM, Peter Graham

Resigned
Church Road, StanmoreHA7 4XR
Born March 1960
Director
Appointed 23 Feb 2012
Resigned 22 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Alex Barnett

Ceased
Merrion Avenue, StanmoreHA7 4RY
Born June 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Aug 2020

Mrs Suzanne Zena Barnett

Active
Merrion Avenue, StanmoreHA7 4RY
Born May 1936

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
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2012
NEWINCIncorporation