Background WavePink WaveYellow Wave

BASETS LIMITED (08391863)

BASETS LIMITED (08391863) is an active UK company. incorporated on 7 February 2013. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. BASETS LIMITED has been registered for 13 years. Current directors include ECKSTEIN, Shloime.

Company Number
08391863
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
Brulimar House Jubilee Road, Manchester, M24 2LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ECKSTEIN, Shloime
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASETS LIMITED

BASETS LIMITED is an active company incorporated on 7 February 2013 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. BASETS LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08391863

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 27 February 2024 - 26 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 November 2026
Period: 27 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Brulimar House Jubilee Road Middleton Manchester, M24 2LX,

Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Sept 14
Loan Secured
May 17
Loan Secured
Jun 17
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ECKSTEIN, Shloime

Active
Jubilee Road, ManchesterM24 2LX
Born November 1990
Director
Appointed 07 Feb 2013

Persons with significant control

1

Mr Shloime Eckstein

Active
Jubilee Road, ManchesterM24 2LX
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Incorporation Company
7 February 2013
NEWINCIncorporation