Company Information for BASEMAP LIMITED
SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD, GUILDFORD, SURREY, GU2 7YG,
|
Company Registration Number
04121166
Private Limited Company
Active |
Company Name | |
---|---|
BASEMAP LIMITED | |
Legal Registered Office | |
SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG Other companies in GU2 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SIMON MARK COURT |
||
MARK ANTHONY GALLAGHER |
||
RICHARD LEWIS STEELE |
||
STEPHEN ANTHONY SWINDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA FRANCES COURT |
Company Secretary | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STREETPROFILE LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-08-08 | |
MEGWICH LTD | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
STREETPROFILE LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-08-08 | |
LOVESEITAN LTD | Director | 2017-09-01 | CURRENT | 2017-09-01 | Liquidation | |
LIGHTBULB BUSINESS SOLUTIONS LTD | Director | 2011-12-14 | CURRENT | 2011-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 10/03/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
DIRECTOR APPOINTED MR MARTYN BRIAN COURT | ||
AP01 | DIRECTOR APPOINTED MR MARTYN BRIAN COURT | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Mark Anthony Gallagher on 2021-02-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARK COURT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041211660002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041211660003 | |
SH06 | Cancellation of shares. Statement of capital on 2018-01-01 GBP 120.00 | |
RES09 | Resolution of authority to purchase a number of shares | |
CH01 | Director's details changed for Mr Mark Anthony Gallagher on 2018-07-20 | |
LATEST SOC | 07/08/18 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 29/06/18 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 1120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-27 | |
TM02 | Termination of appointment of Maria Frances Court on 2017-07-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS STEELE / 22/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWINDON / 22/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWINDON / 22/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GALLAGHER / 22/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWINDON / 22/07/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Mark Anthony Gallagher on 2016-09-06 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon Mark Court on 2016-07-22 | |
SH01 | 09/03/16 STATEMENT OF CAPITAL GBP 1120 | |
SH01 | 09/03/16 STATEMENT OF CAPITAL GBP 1119.4 | |
SH01 | 09/03/16 STATEMENT OF CAPITAL GBP 1118 | |
CH01 | Director's details changed for Mr Mark Anthony Gallagher on 2016-07-19 | |
SH01 | 09/03/16 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 02/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS STEELE / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK COURT / 01/01/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIA FRANCES COURT / 01/01/2016 | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY GALLAGHER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041211660003 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 02/01/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041211660002 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ANTHONY SWINDON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM PADNELL GRANGE PADNELL ROAD WATERLOOVILLE HAMPSHIRE PO8 8ED | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 02/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 11 THE OLD FLOUR MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT | |
AR01 | 07/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS STEELE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK COURT / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
123 | GBP NC 1000/1900 25/03/08 | |
88(2) | AD 26/03/08-26/03/08 GBP SI 900@1=900 GBP IC 200/1100 | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/04--------- £ SI 198@1=198 £ IC 2/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 19 FRASER GARDENS SOUTHBOURNE EMSWORTH HAMPSHIRE PO10 8PY | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 21 KINGS ROAD GUILDFORD SURREY GU1 4JW | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER M2 4EG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | EM3 SME FINANCE LIMITED | ||
Outstanding | MORGAN LLOYD TRUSTEES LIMITED AS TRUSTEES OF BASEMAP PENSION SCHEME | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 1,038 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 82,074 |
Creditors and other liabilities
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Conference Expenses |
Suffolk County Council | |
|
Software Licences Renewals - Under 1 year |
South Gloucestershire Council | |
|
Software Purchase |
Test Valley Borough Council | |
|
Supplies & Services |
Suffolk County Council | |
|
Software Licences Renewals - Under 1 year |
Suffolk County Council | |
|
Computer Maintenance Software |
Kent County Council | |
|
|
Borough of Poole | |
|
Equipment - New |
Gloucestershire County Council | |
|
|
Thurrock Council | |
|
Software Acquisition |
Gloucestershire County Council | |
|
|
Suffolk County Council | |
|
Software Licences Renewals - Under 1 year |
Thurrock Council | |
|
Private Contractors |
Derbyshire County Council | |
|
|
Test Valley Borough Council | |
|
Supplies & Services |
Salford City Council | |
|
|
Gloucestershire County Council | |
|
|
Thurrock Council | |
|
Private Contractors |
South Gloucestershire Council | |
|
Licences |
South Gloucestershire Council | |
|
Training Expenses |
Surrey County Council | |
|
Computer Services |
Durham County Council | |
|
Computers and Communications |
Central Bedfordshire Council | |
|
ICT Costs Software |
Surrey County Council | |
|
Training Expenses - External General |
Cambridgeshire County Council | |
|
Computer software - Computer software |
Sandwell Metroplitan Borough Council | |
|
|
Brighton & Hove City Council | |
|
Public Health |
Gloucestershire County Council | |
|
|
Northumberland County Council | |
|
Staff Training & Development |
Scarborough Council | |
|
|
Scarborough Borough Council | |
|
|
City of York Council | |
|
City and Environmental Service |
Thurrock Council | |
|
Private Contractors |
Walsall Metropolitan Borough Council | |
|
63809-LICENCES-COMPUTER |
Test Valley Borough Council | |
|
Supplies & Services |
Worcestershire County Council | |
|
Computing Software |
Brighton & Hove City Council | |
|
Public Transport |
Test Valley Borough Council | |
|
Supplies & Services |
Brighton & Hove City Council | |
|
Transport Plan Policy Strategy |
Essex County Council | |
|
|
East Sussex County Council | |
|
|
The Borough of Calderdale | |
|
Communications And Computers |
Gloucestershire County Council | |
|
|
Isle of Wight Council | |
|
|
Gloucestershire County Council | |
|
|
City of York Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Business Units |
Suffolk County Council | |
|
Software Licences Renewals |
Isle of Wight Council | |
|
|
Bristol City Council | |
|
|
Scarborough Council | |
|
|
Essex County Council | |
|
|
Salford City Council | |
|
Contractors |
Torbay Council | |
|
COMPUTING - S/WARE MTCE & LIC |
Norfolk County Council | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Borough of Poole | |
|
|
Bath & North East Somerset Council | |
|
Software Support |
Isle of Wight Council | |
|
|
The Borough of Calderdale | |
|
Services |
Herefordshire Council | |
|
|
Dorset County Council | |
|
ICT Maintenance |
St Helens Council | |
|
|
Durham County Council | |
|
Computers and Communications |
Wiltshire Council | |
|
Software Purchases |
Dorset County Council | |
|
General Training Cos |
Cumbria County Council | |
|
|
Bolton Council | |
|
Computer Software |
Leeds City Council | |
|
Computer Software & Equipment |
Worcestershire County Council | |
|
Computing Software Licenses |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Suffolk County Council | |
|
Software Licences Renewals |
City of York Council | |
|
|
Telford and Wrekin Council | |
|
|
Gloucestershire County Council | |
|
|
Bristol City Council | |
|
|
Nottingham City Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
IT Equipment - Software |
Norfolk County Council | |
|
|
Derbyshire County Council | |
|
|
Salford City Council | |
|
Consult/Contractors |
Durham County Council | |
|
Computers and Communications |
Torbay Council | |
|
COMPUTING - S/WARE MTCE & LIC |
Wiltshire Council | |
|
ICT - Support arrangements |
Borough of Poole | |
|
|
Bath & North East Somerset Council | |
|
Licences |
Isle of Wight Council | |
|
|
Wirral Borough Council | |
|
Consultants Fees |
Southend-on-Sea Borough Council | |
|
|
Nottinghamshire County Council | |
|
|
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
St Helens Council | |
|
|
The Borough of Calderdale | |
|
Joint Authorities |
Cumbria County Council | |
|
|
Gloucestershire County Council | |
|
|
Leeds City Council | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Derbyshire County Council | |
|
|
Bristol City Council | |
|
SOFTWARE MAINTENANCE & DISASTER RECOVERY |
Worcestershire County Council | |
|
Computing Software Licenses |
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
OTHER SERVICES |
Hampshire County Council | |
|
Curriculum - Hired & Contracted Services |
Salford City Council | |
|
Consult/Contractors |
Borough of Poole | |
|
|
Torbay Council | |
|
TRAINING GENERAL |
Bath & North East Somerset Council | |
|
Consultants Fees |
Norfolk County Council | |
|
|
Nottinghamshire County Council | |
|
|
Wirral Borough Council | |
|
Miscellaneous |
Isle of Wight Council | |
|
Local Transport Plan |
Devon County Council | |
|
|
Wiltshire Council | |
|
ICT - Support arrangements |
Somerset County Council | |
|
Miscellaneous Expenses |
Rutland County Council | |
|
Computing - Licences |
Leeds City Council | |
|
Computer Software & Equipment |
South Gloucestershire Council | |
|
Computer Services |
Bath & North East Somerset Council | |
|
Software Purchase |
Bristol City Council | |
|
TRANSPORT PLANNING |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Oxfordshire County Council | |
|
Other Local Authorities |
Derbyshire County Council | |
|
|
Worcestershire County Council | |
|
Computing Software Licenses |
Northamptonshire County Council | |
|
Supplies & Services |
Torbay Council | |
|
TRAINING GENERAL |
Cheshire East Council | |
|
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.
Category | 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.
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. |