Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASEMAP LIMITED
Company Information for

BASEMAP LIMITED

SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD, GUILDFORD, SURREY, GU2 7YG,
Company Registration Number
04121166
Private Limited Company
Active

Company Overview

About Basemap Ltd
BASEMAP LIMITED was founded on 2000-12-07 and has its registered office in Guildford. The organisation's status is listed as "Active". Basemap Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BASEMAP LIMITED
 
Legal Registered Office
SURREY TECHNOLOGY CENTRE
40 OCCAM ROAD
GUILDFORD
SURREY
GU2 7YG
Other companies in GU2
 
Filing Information
Company Number 04121166
Company ID Number 04121166
Date formed 2000-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742635335  
Last Datalog update: 2024-04-06 20:48:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASEMAP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BASEMAP LIMITED
The following companies were found which have the same name as BASEMAP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BASEMAP DIGITAL PTY LTD Active Company formed on the 1993-09-28
BASEMAP SERVICES LLC New Jersey Unknown
BASEMAP SURVEYORS INDIA PRIVATE LIMITED A-1/103 MANAS APARTMENTS MAYUR VIHAR EXTN PH-I NEW DELHI Delhi 110091 ACTIVE Company formed on the 1995-07-25
BASEMAP, INC. 19201 120TH AVE NE STE 200 BOTHELL WA 980119518 Dissolved Company formed on the 2017-07-17
BASEMAPING LLC 4614 N HIATUS RD SUNRISE FL 33351 Inactive Company formed on the 2019-02-07
BASEMAPP INCORPORATED Delaware Unknown

Company Officers of BASEMAP LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARK COURT
Director 2000-12-07
MARK ANTHONY GALLAGHER
Director 2015-07-08
RICHARD LEWIS STEELE
Director 2004-07-19
STEPHEN ANTHONY SWINDON
Director 2014-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA FRANCES COURT
Company Secretary 2000-12-07 2017-07-22
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2000-12-07 2000-12-07
ENERGIZE DIRECTOR LIMITED
Nominated Director 2000-12-07 2000-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK COURT STREETPROFILE LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-08-08
RICHARD LEWIS STEELE MEGWICH LTD Director 2016-06-24 CURRENT 2016-06-24 Active
RICHARD LEWIS STEELE STREETPROFILE LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-08-08
STEPHEN ANTHONY SWINDON LOVESEITAN LTD Director 2017-09-01 CURRENT 2017-09-01 Liquidation
STEPHEN ANTHONY SWINDON LIGHTBULB BUSINESS SOLUTIONS LTD Director 2011-12-14 CURRENT 2011-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-03-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-03-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10RES01ADOPT ARTICLES 10/03/22
2022-03-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-16DIRECTOR APPOINTED MR MARTYN BRIAN COURT
2022-02-16AP01DIRECTOR APPOINTED MR MARTYN BRIAN COURT
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-03-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CH01Director's details changed for Mr Mark Anthony Gallagher on 2021-02-17
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK COURT
2020-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041211660002
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041211660003
2018-08-17SH06Cancellation of shares. Statement of capital on 2018-01-01 GBP 120.00
2018-08-14RES09Resolution of authority to purchase a number of shares
2018-08-07CH01Director's details changed for Mr Mark Anthony Gallagher on 2018-07-20
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 120
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-07-02SH08Change of share class name or designation
2018-06-29RES01ADOPT ARTICLES 29/06/18
2018-03-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 1120
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-07-27PSC08Notification of a person with significant control statement
2017-07-27PSC09Withdrawal of a person with significant control statement on 2017-07-27
2017-07-27TM02Termination of appointment of Maria Frances Court on 2017-07-22
2017-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS STEELE / 22/07/2017
2017-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWINDON / 22/07/2017
2017-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWINDON / 22/07/2017
2017-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GALLAGHER / 22/07/2017
2017-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWINDON / 22/07/2017
2017-03-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-06CH01Director's details changed for Mr Mark Anthony Gallagher on 2016-09-06
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1120
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-22CH01Director's details changed for Mr Simon Mark Court on 2016-07-22
2016-07-22SH0109/03/16 STATEMENT OF CAPITAL GBP 1120
2016-07-22SH0109/03/16 STATEMENT OF CAPITAL GBP 1119.4
2016-07-22SH0109/03/16 STATEMENT OF CAPITAL GBP 1118
2016-07-19CH01Director's details changed for Mr Mark Anthony Gallagher on 2016-07-19
2016-07-12SH0109/03/16 STATEMENT OF CAPITAL GBP 100
2016-03-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1100
2016-01-05AR0102/01/16 FULL LIST
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS STEELE / 01/01/2016
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK COURT / 01/01/2016
2016-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA FRANCES COURT / 01/01/2016
2015-12-04AP01DIRECTOR APPOINTED MR MARK ANTHONY GALLAGHER
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041211660003
2015-04-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1100
2015-02-23AR0102/01/15 FULL LIST
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041211660002
2014-09-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-07AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY SWINDON
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM PADNELL GRANGE PADNELL ROAD WATERLOOVILLE HAMPSHIRE PO8 8ED
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1100
2014-01-21AR0102/01/14 FULL LIST
2013-04-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-02AR0102/01/13 FULL LIST
2012-06-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-23AR0123/12/11 FULL LIST
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 11 THE OLD FLOUR MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT
2010-12-21AR0107/12/10 FULL LIST
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0107/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS STEELE / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK COURT / 01/10/2009
2009-09-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-27123GBP NC 1000/1900 25/03/08
2008-03-2788(2)AD 26/03/08-26/03/08 GBP SI 900@1=900 GBP IC 200/1100
2007-12-07363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-11-1988(2)RAD 01/10/04--------- £ SI 198@1=198 £ IC 2/200
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-22288aNEW DIRECTOR APPOINTED
2003-12-19363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 19 FRASER GARDENS SOUTHBOURNE EMSWORTH HAMPSHIRE PO10 8PY
2002-12-31363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-03363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 21 KINGS ROAD GUILDFORD SURREY GU1 4JW
2001-01-10288aNEW SECRETARY APPOINTED
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER M2 4EG
2000-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BASEMAP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASEMAP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-10 Outstanding EM3 SME FINANCE LIMITED
2014-11-13 Outstanding MORGAN LLOYD TRUSTEES LIMITED AS TRUSTEES OF BASEMAP PENSION SCHEME
DEBENTURE 2011-08-13 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 1,038
Creditors Due Within One Year 2012-01-01 £ 82,074

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASEMAP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,100
Cash Bank In Hand 2012-01-01 £ 13,332
Current Assets 2012-01-01 £ 79,620
Debtors 2012-01-01 £ 39,085
Fixed Assets 2012-01-01 £ 5,404
Shareholder Funds 2012-01-01 £ 1,912
Stocks Inventory 2012-01-01 £ 27,203
Tangible Fixed Assets 2012-01-01 £ 5,404

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BASEMAP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASEMAP LIMITED
Trademarks
We have not found any records of BASEMAP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BASEMAP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-2 GBP £550 Conference Expenses
Suffolk County Council 2016-12 GBP £1,170 Software Licences Renewals - Under 1 year
South Gloucestershire Council 2016-10 GBP £975 Software Purchase
Test Valley Borough Council 2016-10 GBP £975 Supplies & Services
Suffolk County Council 2016-9 GBP £420 Software Licences Renewals - Under 1 year
Suffolk County Council 2016-8 GBP £900 Computer Maintenance Software
Kent County Council 2016-6 GBP £6,900
Borough of Poole 2016-6 GBP £1,317 Equipment - New
Gloucestershire County Council 2016-3 GBP £2,500
Thurrock Council 2016-2 GBP £3,650 Software Acquisition
Gloucestershire County Council 2015-12 GBP £1,500
Suffolk County Council 2015-12 GBP £8,100 Software Licences Renewals - Under 1 year
Thurrock Council 2015-11 GBP £3,200 Private Contractors
Derbyshire County Council 2015-11 GBP £1,500
Test Valley Borough Council 2015-10 GBP £750 Supplies & Services
Salford City Council 2015-8 GBP £825
Gloucestershire County Council 2015-6 GBP £495
Thurrock Council 2015-6 GBP £6,170 Private Contractors
South Gloucestershire Council 2015-5 GBP £1,100 Licences
South Gloucestershire Council 2015-4 GBP £3,400 Training Expenses
Surrey County Council 2015-3 GBP £1,650 Computer Services
Durham County Council 2015-3 GBP £1,500 Computers and Communications
Central Bedfordshire Council 2015-2 GBP £550 ICT Costs Software
Surrey County Council 2015-2 GBP £570 Training Expenses - External General
Cambridgeshire County Council 2015-2 GBP £720 Computer software - Computer software
Sandwell Metroplitan Borough Council 2015-2 GBP £1,100
Brighton & Hove City Council 2015-1 GBP £375 Public Health
Gloucestershire County Council 2014-12 GBP £1,100
Northumberland County Council 2014-12 GBP £1,500 Staff Training & Development
Scarborough Council 2014-12 GBP £550
Scarborough Borough Council 2014-12 GBP £550
City of York Council 2014-11 GBP £550 City and Environmental Service
Thurrock Council 2014-11 GBP £1,025 Private Contractors
Walsall Metropolitan Borough Council 2014-11 GBP £550 63809-LICENCES-COMPUTER
Test Valley Borough Council 2014-10 GBP £550 Supplies & Services
Worcestershire County Council 2014-8 GBP £550 Computing Software
Brighton & Hove City Council 2014-7 GBP £400 Public Transport
Test Valley Borough Council 2014-6 GBP £615 Supplies & Services
Brighton & Hove City Council 2014-6 GBP £550 Transport Plan Policy Strategy
Essex County Council 2014-5 GBP £550
East Sussex County Council 2014-3 GBP £660
The Borough of Calderdale 2014-2 GBP £550 Communications And Computers
Gloucestershire County Council 2014-2 GBP £1,100
Isle of Wight Council 2014-1 GBP £250
Gloucestershire County Council 2014-1 GBP £1,100
City of York Council 2013-12 GBP £550
Basingstoke and Deane Borough Council 2013-12 GBP £550 Business Units
Suffolk County Council 2013-12 GBP £660 Software Licences Renewals
Isle of Wight Council 2013-12 GBP £700
Bristol City Council 2013-12 GBP £550
Scarborough Council 2013-11 GBP £800
Essex County Council 2013-9 GBP £550
Salford City Council 2013-8 GBP £550 Contractors
Torbay Council 2013-6 GBP £550 COMPUTING - S/WARE MTCE & LIC
Norfolk County Council 2013-6 GBP £550
Kent County Council 2013-6 GBP £815 Computer and Other IT Expenditure (Software)
Borough of Poole 2013-6 GBP £550
Bath & North East Somerset Council 2013-5 GBP £550 Software Support
Isle of Wight Council 2013-3 GBP £1,530
The Borough of Calderdale 2013-2 GBP £550 Services
Herefordshire Council 2013-2 GBP £550
Dorset County Council 2013-2 GBP £550 ICT Maintenance
St Helens Council 2013-2 GBP £550
Durham County Council 2013-1 GBP £550 Computers and Communications
Wiltshire Council 2013-1 GBP £550 Software Purchases
Dorset County Council 2013-1 GBP £600 General Training Cos
Cumbria County Council 2013-1 GBP £550
Bolton Council 2013-1 GBP £550 Computer Software
Leeds City Council 2013-1 GBP £550 Computer Software & Equipment
Worcestershire County Council 2013-1 GBP £550 Computing Software Licenses
Cambridgeshire County Council 2013-1 GBP £660 Capital WIP - other - Expenditure / Payments
Suffolk County Council 2013-1 GBP £660 Software Licences Renewals
City of York Council 2012-12 GBP £550
Telford and Wrekin Council 2012-12 GBP £550
Gloucestershire County Council 2012-12 GBP £1,100
Bristol City Council 2012-12 GBP £1,100
Nottingham City Council 2012-11 GBP £1,100
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £550 IT Equipment - Software
Norfolk County Council 2012-10 GBP £550
Derbyshire County Council 2012-9 GBP £550
Salford City Council 2012-8 GBP £550 Consult/Contractors
Durham County Council 2012-6 GBP £550 Computers and Communications
Torbay Council 2012-6 GBP £550 COMPUTING - S/WARE MTCE & LIC
Wiltshire Council 2012-5 GBP £550 ICT - Support arrangements
Borough of Poole 2012-5 GBP £550
Bath & North East Somerset Council 2012-4 GBP £550 Licences
Isle of Wight Council 2012-3 GBP £1,100
Wirral Borough Council 2012-2 GBP £660 Consultants Fees
Southend-on-Sea Borough Council 2012-2 GBP £550
Nottinghamshire County Council 2012-2 GBP £550
Cambridgeshire County Council 2012-2 GBP £660 Capital WIP - other - Expenditure / Payments
St Helens Council 2012-2 GBP £550
The Borough of Calderdale 2012-1 GBP £550 Joint Authorities
Cumbria County Council 2012-1 GBP £550
Gloucestershire County Council 2012-1 GBP £1,100
Leeds City Council 2012-1 GBP £550
Kent County Council 2011-12 GBP £550 Computer and Other IT Expenditure (Software)
Derbyshire County Council 2011-12 GBP £550
Bristol City Council 2011-12 GBP £550 SOFTWARE MAINTENANCE & DISASTER RECOVERY
Worcestershire County Council 2011-12 GBP £550 Computing Software Licenses
Sandwell Metroplitan Borough Council 2011-12 GBP £1,530
Nottingham City Council 2011-11 GBP £550 OTHER SERVICES
Hampshire County Council 2011-10 GBP £550 Curriculum - Hired & Contracted Services
Salford City Council 2011-8 GBP £550 Consult/Contractors
Borough of Poole 2011-8 GBP £550
Torbay Council 2011-8 GBP £550 TRAINING GENERAL
Bath & North East Somerset Council 2011-6 GBP £550 Consultants Fees
Norfolk County Council 2011-6 GBP £550
Nottinghamshire County Council 2011-5 GBP £550
Wirral Borough Council 2011-3 GBP £660 Miscellaneous
Isle of Wight Council 2011-3 GBP £550 Local Transport Plan
Devon County Council 2011-3 GBP £550
Wiltshire Council 2011-2 GBP £550 ICT - Support arrangements
Somerset County Council 2011-2 GBP £550 Miscellaneous Expenses
Rutland County Council 2011-2 GBP £550 Computing - Licences
Leeds City Council 2011-2 GBP £550 Computer Software & Equipment
South Gloucestershire Council 2011-2 GBP £550 Computer Services
Bath & North East Somerset Council 2011-2 GBP £550 Software Purchase
Bristol City Council 2011-1 GBP £550 TRANSPORT PLANNING
Cambridgeshire County Council 2011-1 GBP £646 Capital WIP - other - Expenditure / Payments
Oxfordshire County Council 2011-1 GBP £550 Other Local Authorities
Derbyshire County Council 2011-1 GBP £550
Worcestershire County Council 2010-12 GBP £550 Computing Software Licenses
Northamptonshire County Council 2010-8 GBP £646 Supplies & Services
Torbay Council 2010-7 GBP £550 TRAINING GENERAL
Cheshire East Council 0-0 GBP £550 Training Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BASEMAP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
BASEMAP LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Visography : Innovation Voucher 2013-08-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BASEMAP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.