Background WavePink WaveYellow Wave

BASEC GROUP LIMITED (13950143)

BASEC GROUP LIMITED (13950143) is an active UK company. incorporated on 2 March 2022. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 1 other business activities. BASEC GROUP LIMITED has been registered for 4 years. Current directors include CONNOR, John, GRANT, Sarah.

Company Number
13950143
Status
active
Type
ltd
Incorporated
2 March 2022
Age
4 years
Address
Kiwa House Malvern View Business Park, Cheltenham, GL52 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CONNOR, John, GRANT, Sarah
SIC Codes
71200, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASEC GROUP LIMITED

BASEC GROUP LIMITED is an active company incorporated on 2 March 2022 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 1 other business activity. BASEC GROUP LIMITED was registered 4 years ago.(SIC: 71200, 74909)

Status

active

Active since 4 years ago

Company No

13950143

LTD Company

Age

4 Years

Incorporated 2 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Kiwa House Malvern View Business Park Stella Way, Bishops Cleeve Cheltenham, GL52 7DQ,

Previous Addresses

Presley House Presley Way Crownhill Milton Keynes Bucks MK8 0ES United Kingdom
From: 2 March 2022To: 12 April 2023
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CONNOR, John

Active
Malvern View Business Park, CheltenhamGL52 7DQ
Secretary
Appointed 31 Jul 2023

CONNOR, John

Active
Malvern View Business Park, CheltenhamGL52 7DQ
Born January 1962
Director
Appointed 31 Jul 2023

GRANT, Sarah

Active
Marsham Court Road, SolihullB91 2ET
Born August 1977
Director
Appointed 23 Dec 2025

HORWOOD, Mark

Resigned
Malvern View Business Park, CheltenhamGL52 7DQ
Secretary
Appointed 31 Mar 2023
Resigned 31 Jul 2023

BALLINGALL, John

Resigned
Presley Way, Milton KeynesMK8 0ES
Born July 1957
Director
Appointed 02 Mar 2022
Resigned 14 Mar 2022

BROWN, Paul Anthony

Resigned
Malvern View Business Park, CheltenhamGL52 7DQ
Born August 1963
Director
Appointed 31 Mar 2023
Resigned 31 Mar 2025

FOREMAN, Terence David

Resigned
South Park, SevenoaksTN13 1DU
Born February 1966
Director
Appointed 11 Mar 2022
Resigned 31 Mar 2023

HORWOOD, Mark Stephen

Resigned
Malvern View Business Park, CheltenhamGL52 7DQ
Born November 1964
Director
Appointed 31 Mar 2023
Resigned 31 Jul 2023

LIOVERI, Antonio Michael

Resigned
Presley Way, Milton KeynesMK8 0ES
Born January 1970
Director
Appointed 02 Mar 2022
Resigned 17 Mar 2023

PADAMSEY, Javid

Resigned
Malvern View Business Park, CheltenhamGL52 7DQ
Born March 1980
Director
Appointed 30 May 2025
Resigned 15 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Malvern View Business Park, CheltenhamGL52 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023
Presley Way, Milton KeynesMK8 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Resolution
22 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Change Account Reference Date Company Current Shortened
18 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Incorporation Company
2 March 2022
NEWINCIncorporation