Company Information for BASHTON LTD
110 High Holborn, London, WC1V 6JS,
|
Company Registration Number
05286311
Private Limited Company
Active |
Company Name | |
---|---|
BASHTON LTD | |
Legal Registered Office | |
110 High Holborn London WC1V 6JS Other companies in WA3 | |
Company Number | 05286311 | |
---|---|---|
Company ID Number | 05286311 | |
Date formed | 2004-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-11-15 | |
Return next due | 2024-11-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-09 10:41:10 |
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 | ||
---|---|---|---|---|
BASHTON PTY LTD | QLD 4122 | Dissolved | Company formed on the 2016-04-22 | |
BASHTON, INC. | 9164 W CALHOUN PL Littleton CO 80123 | Voluntarily Dissolved | Company formed on the 1997-04-09 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL ROBERT FAIRHURST |
||
MICHEL FRANCOIS ROBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH SWEENY |
Company Secretary | ||
SAM BASHTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOTSOSECURE GLOBAL SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 2015-05-20 | Active | |
NOTSOSECURE LIMITED | Director | 2018-07-02 | CURRENT | 2013-08-06 | Active | |
RED ROOSTER HOLDINGS LIMITED | Director | 2018-04-30 | CURRENT | 2006-07-21 | Active | |
UNION SOLUTIONS LTD | Director | 2018-04-30 | CURRENT | 2006-07-20 | Active | |
VIRTUAL AGE LIMITED | Director | 2018-04-30 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
SEC-1 LIMITED | Director | 2017-05-25 | CURRENT | 2001-01-10 | Active | |
SEC-1 HOLDINGS LIMITED | Director | 2017-05-25 | CURRENT | 2010-07-07 | Active | |
ARDENTA NETWORKS LIMITED | Director | 2016-07-15 | CURRENT | 2012-01-09 | Dissolved 2017-01-17 | |
ARDENTA LIMITED | Director | 2016-07-15 | CURRENT | 2001-03-16 | Active | |
CLARANET LIMITED | Director | 2015-09-10 | CURRENT | 1996-01-30 | Active | |
TECHGATE LIMITED | Director | 2015-07-07 | CURRENT | 2001-10-18 | Active - Proposal to Strike off | |
LINUX IT EUROPE LIMITED | Director | 2015-07-03 | CURRENT | 2005-02-25 | Active | |
CLARANET FINANCE LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
CLARANET GROUP LIMITED | Director | 2014-11-12 | CURRENT | 2000-07-20 | Active | |
FREE UK INTERNET LIMITED | Director | 2014-07-02 | CURRENT | 1998-12-30 | Active - Proposal to Strike off | |
STAR TECHNOLOGY SERVICES LIMITED | Director | 2012-11-22 | CURRENT | 1995-07-10 | Active | |
STH LIMITED | Director | 2012-11-22 | CURRENT | 2005-06-07 | Active | |
NOTSOSECURE GLOBAL SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 2015-05-20 | Active | |
NOTSOSECURE LIMITED | Director | 2018-07-02 | CURRENT | 2013-08-06 | Active | |
RED ROOSTER HOLDINGS LIMITED | Director | 2018-04-30 | CURRENT | 2006-07-21 | Active | |
UNION SOLUTIONS LTD | Director | 2018-04-30 | CURRENT | 2006-07-20 | Active | |
VIRTUAL AGE LIMITED | Director | 2018-04-30 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
SEC-1 LIMITED | Director | 2017-05-25 | CURRENT | 2001-01-10 | Active | |
SEC-1 HOLDINGS LIMITED | Director | 2017-05-25 | CURRENT | 2010-07-07 | Active | |
ARDENTA NETWORKS LIMITED | Director | 2016-07-15 | CURRENT | 2012-01-09 | Dissolved 2017-01-17 | |
ARDENTA LIMITED | Director | 2016-07-15 | CURRENT | 2001-03-16 | Active | |
TECHGATE LIMITED | Director | 2015-07-07 | CURRENT | 2001-10-18 | Active - Proposal to Strike off | |
LINUX IT EUROPE LIMITED | Director | 2015-07-03 | CURRENT | 2005-02-25 | Active | |
CLARANET FINANCE LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
FREE UK INTERNET LIMITED | Director | 2014-07-02 | CURRENT | 1998-12-30 | Active - Proposal to Strike off | |
STAR TECHNOLOGY SERVICES LIMITED | Director | 2012-11-22 | CURRENT | 1995-07-10 | Active | |
STH LIMITED | Director | 2012-11-22 | CURRENT | 2005-06-07 | Active | |
CLARANET GROUP LIMITED | Director | 2010-02-25 | CURRENT | 2000-07-20 | Active | |
U-NET LIMITED | Director | 2010-02-25 | CURRENT | 1994-07-26 | Active | |
NETLINK INTERNET SERVICES LIMITED | Director | 2010-02-25 | CURRENT | 1995-09-07 | Active - Proposal to Strike off | |
WORLDWIDE WEB SERVICES LIMITED | Director | 2010-02-25 | CURRENT | 1996-05-24 | Active | |
NETSCALIBUR LIMITED | Director | 2010-02-25 | CURRENT | 2000-03-06 | Active - Proposal to Strike off | |
NETSCALIBUR INTL HOLDINGS LIMITED | Director | 2010-02-25 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
NETSCALIBUR UK HOLDINGS LIMITED | Director | 2010-02-25 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
I - WAY LIMITED | Director | 2010-02-25 | CURRENT | 1995-03-06 | Active | |
I-WAY OXFORD LIMITED | Director | 2010-02-22 | CURRENT | 1995-09-26 | Active - Proposal to Strike off | |
CLARANET LIMITED | Director | 2007-09-03 | CURRENT | 1996-01-30 | Active | |
U - NET UK LIMITED | Director | 2007-09-03 | CURRENT | 2000-04-28 | Active | |
NETSCALIBUR UK LIMITED | Director | 2007-09-03 | CURRENT | 1988-01-20 | Active | |
50 LADBROKE GROVE LIMITED | Director | 2004-03-03 | CURRENT | 1993-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12 | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052863110002 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/20 FROM 21 Southampton Row London WC1B 5HA England | |
PSC02 | Notification of Claranet Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF NIGEL ROBERT FAIRHURST AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT | |
PSC07 | CESSATION OF MICHEL FRANCOIS ROBERT AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052863110002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052863110001 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052863110001 | |
RES01 | ADOPT ARTICLES 26/02/2016 | |
RES01 | ADOPT ARTICLES 26/02/2016 | |
AA01 | Current accounting period shortened from 30/11/16 TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM BASHTON | |
TM02 | Termination of appointment of Deborah Sweeny on 2016-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/16 FROM First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB | |
AP01 | DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST | |
AP01 | DIRECTOR APPOINTED MR MICHEL FRANCOIS ROBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM BASHTON | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Bashton Ltd Chadwick House Suite 401 Birchwood Park, Birchwood Warrington Cheshire WA3 6AE United Kingdom to 4B Dewhurst Road Birchwood Warrington WA3 7GB | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/15 FROM 401 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE | |
LATEST SOC | 07/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: NEWTON HOUSE SUITE 105 BIRCHWOOD PARK, BIRCHWOOD WARRINGTON WA3 6FW WA3 6FW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 105 NEWTON HOUSE THE QUADRANT BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6FW | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAM BASHTON / 15/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SWEENY / 15/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 15 FYFIELD ROAD WOODFORD GREEN ESSEX IG8 7JU | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE | ||
Satisfied | ARES MANAGEMENT LIMITED |
|
|
|
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 BASHTON LTD
BASHTON LTD owns 5 domain names.
leancall.co.uk opensourceexperts.co.uk bidsumo.co.uk bidcow.co.uk integratedwasherdryers.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BASHTON LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
ROOM 401, 4TH FLR CHADWICK HOUSE CHADWICK PLACE BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6AE | 6,200 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |