Background WavePink WaveYellow Wave

BASE SPORT HOLDINGS LIMITED (11877569)

BASE SPORT HOLDINGS LIMITED (11877569) is an active UK company. incorporated on 12 March 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BASE SPORT HOLDINGS LIMITED has been registered for 7 years. Current directors include ANGEL, Leon, DANFORTH, Paul Andrew, O'DONOHOE, Matthew and 1 others.

Company Number
11877569
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANGEL, Leon, DANFORTH, Paul Andrew, O'DONOHOE, Matthew, TRIMBOLI, Frank Justin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASE SPORT HOLDINGS LIMITED

BASE SPORT HOLDINGS LIMITED is an active company incorporated on 12 March 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BASE SPORT HOLDINGS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11877569

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

AGHOCO 1825 LIMITED
From: 12 March 2019To: 31 May 2019
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 31 May 2019To: 31 October 2019
One St Peter's Square Manchester M2 3DE United Kingdom
From: 12 March 2019To: 31 May 2019
Timeline

14 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
New Owner
Jun 19
Share Issue
Jun 19
Funding Round
Jun 19
Capital Update
Jun 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ANGEL, Leon

Active
Hammersmith Grove, LondonW6 7AP
Born October 1955
Director
Appointed 30 May 2019

DANFORTH, Paul Andrew

Active
Hammersmith Grove, LondonW6 7AP
Born June 1971
Director
Appointed 01 Jul 2019

O'DONOHOE, Matthew

Active
Hammersmith Grove, LondonW6 7AP
Born August 1982
Director
Appointed 01 Jul 2019

TRIMBOLI, Frank Justin

Active
Hammersmith Grove, LondonW6 7AP
Born January 1974
Director
Appointed 30 May 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 12 Mar 2019
Resigned 30 May 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 12 Mar 2019
Resigned 30 May 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Mar 2019
Resigned 30 May 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 12 Mar 2019
Resigned 30 May 2019

Persons with significant control

3

1 Active
2 Ceased
Hammersmith Grove, LondonW6 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019

Mr Leon Angel

Ceased
David Mews, LondonW1U 6EQ
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 May 2019
Ceased 01 Jul 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
10 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
10 October 2023
AAMDAAMD
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Resolution
25 July 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 July 2019
RP04SH01RP04SH01
Legacy
27 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2019
SH19Statement of Capital
Legacy
27 June 2019
CAP-SSCAP-SS
Resolution
27 June 2019
RESOLUTIONSResolutions
Resolution
25 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
14 June 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
12 June 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Incorporation Company
12 March 2019
NEWINCIncorporation