Background WavePink WaveYellow Wave

BATTERSEA ACADEMY FOR SKILLS & EMPLOYMENT (BASE) C.I.C. (10506927)

BATTERSEA ACADEMY FOR SKILLS & EMPLOYMENT (BASE) C.I.C. (10506927) is an active UK company. incorporated on 1 December 2016. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. BATTERSEA ACADEMY FOR SKILLS & EMPLOYMENT (BASE) C.I.C. has been registered for 9 years. Current directors include BIN YUSOFF, Zaini, HO, Hon Sang, Datuk, ISA, Azrina Binti Mohd and 3 others.

Company Number
10506927
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
No. 1 Village Courtyard Circus West Village, London, SW11 8AH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BIN YUSOFF, Zaini, HO, Hon Sang, Datuk, ISA, Azrina Binti Mohd, MERICAN BIN AZMI MERICAN, Azmir, Dato', SENG, Siew Chee, TAN, Hwa Min
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTERSEA ACADEMY FOR SKILLS & EMPLOYMENT (BASE) C.I.C.

BATTERSEA ACADEMY FOR SKILLS & EMPLOYMENT (BASE) C.I.C. is an active company incorporated on 1 December 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. BATTERSEA ACADEMY FOR SKILLS & EMPLOYMENT (BASE) C.I.C. was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10506927

LTD Company

Age

9 Years

Incorporated 1 December 2016

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 10 September 2025 (7 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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

BATTERSEA ACADEMY FOR SKILLS EXCELLENCE (BASE) COMMUNITY INTEREST COMPANY
From: 1 December 2016To: 20 May 2019
Contact
Address

No. 1 Village Courtyard Circus West Village Battersea Power Station London, SW11 8AH,

Previous Addresses

30 Arches Lane London Battersea SW11 8AB England
From: 20 May 2019To: 13 January 2022
7 Circus Road West Battersea London SW11 8EZ United Kingdom
From: 31 July 2017To: 20 May 2019
1 Village Courtyard Circus Road West London SW11 8EZ England
From: 19 July 2017To: 31 July 2017
188 Kirtling Street London SW11 8BN England
From: 13 March 2017To: 19 July 2017
188 Kirtling Street Battersea London SW8 5BN
From: 1 December 2016To: 13 March 2017
Timeline

38 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
May 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

VISTRA SECRETARIES LIMITED

Active
22-24 New Street, St. Helier
Corporate secretary
Appointed 31 Jul 2024

BIN YUSOFF, Zaini

Active
Bandar Kinrara, 47180 Puchong
Born December 1964
Director
Appointed 01 Oct 2024

HO, Hon Sang, Datuk

Active
Circus West Village, LondonSW11 8AH
Born November 1960
Director
Appointed 01 Sept 2025

ISA, Azrina Binti Mohd

Active
Circus West Village, LondonSW11 8AH
Born September 1977
Director
Appointed 06 Sept 2023

MERICAN BIN AZMI MERICAN, Azmir, Dato'

Active
Circus West Village, LondonSW11 8AH
Born March 1971
Director
Appointed 09 Jun 2020

SENG, Siew Chee

Active
Circus West Village, LondonSW11 8AH
Born October 1964
Director
Appointed 15 Mar 2024

TAN, Hwa Min

Active
Taman Hijau, 68000 Ampang
Born December 1975
Director
Appointed 17 Nov 2025

KINSEY, Madonna Louise

Resigned
Circus West Village, LondonSW11 8AH
Secretary
Appointed 01 Dec 2016
Resigned 31 Jul 2024

ABDULLAH, Ahmad Ramzi Bin

Resigned
Circus West Village, LondonSW11 8AH
Born July 1977
Director
Appointed 01 Apr 2023
Resigned 04 Sept 2023

AMRIN BIN AWALUDDIN, Sri, Dato'

Resigned
Circus Road West, BatterseaSW11 8EZ
Born September 1966
Director
Appointed 31 Oct 2017
Resigned 02 May 2019

AZIZ, Annuar Marzuki Bin Abdul

Resigned
Circus West Village, LondonSW11 8AH
Born October 1970
Director
Appointed 24 Feb 2023
Resigned 01 Oct 2024

BIN ABDULLAH, Mohd Idris Jaya Murali

Resigned
Arches Lane, LondonSW11 8AB
Born May 1968
Director
Appointed 01 Dec 2019
Resigned 01 Oct 2021

BIN HAMIDI, Jauhari

Resigned
Circus Road West, BatterseaSW11 8EZ
Born December 1958
Director
Appointed 01 Dec 2016
Resigned 21 Sept 2018

BIN WAN AHMAD AMIN JAFFRI, Wan Hashimi Albakri, Dato'

Resigned
Arches Lane, LondonSW11 8AB
Born October 1958
Director
Appointed 02 May 2019
Resigned 09 Jun 2020

DAUD, Nik Raof

Resigned
Circus Road West, BatterseaSW11 8EZ
Born October 1960
Director
Appointed 01 Dec 2016
Resigned 31 Oct 2017

HENG CHOON, Soam, Dato'

Resigned
Arches Lane, LondonSW11 8AB
Born August 1959
Director
Appointed 01 Oct 2021
Resigned 01 Sept 2025

JEN, Khor Chap

Resigned
Arches Lane, LondonSW11 8AB
Born September 1959
Director
Appointed 01 Dec 2016
Resigned 01 Oct 2021

KAI WAI, Datuk Choong

Resigned
Circus West Village, LondonSW11 8AH
Born June 1960
Director
Appointed 01 Oct 2021
Resigned 01 Oct 2025

MOHD YUNUS, Yuslina Binti, Datuk

Resigned
Circus West Village, LondonSW11 8AH
Born September 1967
Director
Appointed 01 Oct 2022
Resigned 24 Feb 2023

MURPHY, Simon James

Resigned
Arches Lane, LondonSW11 8AB
Born July 1964
Director
Appointed 01 Dec 2016
Resigned 15 Mar 2024

NG, Choon Seng

Resigned
Arches Lane, LondonSW11 8AB
Born April 1963
Director
Appointed 21 Sept 2018
Resigned 01 Dec 2019

O'SULLIVAN, Donagh

Resigned
Circus West Village, LondonSW11 8AH
Born May 1968
Director
Appointed 25 Jun 2024
Resigned 23 May 2025

PENG KANG, Seri Koe, Dato'

Resigned
Circus West Village, LondonSW11 8AH
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 01 Oct 2022

ROSLE, Annie

Resigned
Circus West Village, LondonSW11 8AH
Born July 1968
Director
Appointed 06 Mar 2020
Resigned 01 Apr 2023

SALLEH, Saidatul Hishan Binti Mohammad

Resigned
Arches Lane, LondonSW11 8AB
Born April 1969
Director
Appointed 01 Dec 2016
Resigned 06 Mar 2020

TINCKNELL, Robert George

Resigned
Circus Road West, BatterseaSW11 8EZ
Born April 1967
Director
Appointed 01 Dec 2016
Resigned 30 Apr 2018

WAI, Wong Tuck

Resigned
Arches Lane, LondonSW11 8AB
Born April 1955
Director
Appointed 01 Dec 2016
Resigned 01 Oct 2021

Persons with significant control

1

Circus Road West, LondonSW11 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 August 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Resolution
20 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 September 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Incorporation Community Interest Company
1 December 2016
CICINCCICINC