Background WavePink WaveYellow Wave

BASEPOWER LIMITED (09124995)

BASEPOWER LIMITED (09124995) is an active UK company. incorporated on 10 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BASEPOWER LIMITED has been registered for 11 years. Current directors include FOWKES, Henry George Hinwood, POULSON, Daniel Haydn Withers.

Company Number
09124995
Status
active
Type
ltd
Incorporated
10 July 2014
Age
11 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FOWKES, Henry George Hinwood, POULSON, Daniel Haydn Withers
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASEPOWER LIMITED

BASEPOWER LIMITED is an active company incorporated on 10 July 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BASEPOWER LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09124995

LTD Company

Age

11 Years

Incorporated 10 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 10 July 2014To: 25 February 2019
Timeline

8 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Aug 14
Funding Round
Aug 15
Director Joined
Jul 16
Funding Round
Sept 16
Director Left
Oct 17
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOWKES, Henry George Hinwood

Active
Regis House, LondonEC4R 9AN
Born May 1969
Director
Appointed 01 Aug 2014

POULSON, Daniel Haydn Withers

Active
Regis House, LondonEC4R 9AN
Born September 1967
Director
Appointed 10 Jul 2014

MACDONALD, Andrew Kenneth

Resigned
4 Borough High Street, LondonSE1 9QR
Born November 1965
Director
Appointed 17 Jun 2016
Resigned 14 Sept 2017

Persons with significant control

2

Mr Henry George Hinwood Fowkes

Active
Regis House, LondonEC4R 9AN
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel Haydn Withers Poulson

Active
Regis House, LondonEC4R 9AN
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Incorporation Company
10 July 2014
NEWINCIncorporation