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

BASHTON LTD

110 High Holborn, London, WC1V 6JS,
Company Registration Number
05286311
Private Limited Company
Active

Company Overview

About Bashton Ltd
BASHTON LTD was founded on 2004-11-15 and has its registered office in London. The organisation's status is listed as "Active". Bashton Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BASHTON LTD
 
Legal Registered Office
110 High Holborn
London
WC1V 6JS
Other companies in WA3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASHTON LTD
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 BASHTON LTD
The following companies were found which have the same name as BASHTON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BASHTON LTD

Current Directors
Officer Role Date Appointed
NIGEL ROBERT FAIRHURST
Director 2016-02-18
MICHEL FRANCOIS ROBERT
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH SWEENY
Company Secretary 2004-11-15 2016-02-18
SAM BASHTON
Director 2004-11-15 2016-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT FAIRHURST NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
NIGEL ROBERT FAIRHURST NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
NIGEL ROBERT FAIRHURST RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
NIGEL ROBERT FAIRHURST UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
NIGEL ROBERT FAIRHURST VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
NIGEL ROBERT FAIRHURST SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
NIGEL ROBERT FAIRHURST ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
NIGEL ROBERT FAIRHURST ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
NIGEL ROBERT FAIRHURST CLARANET LIMITED Director 2015-09-10 CURRENT 1996-01-30 Active
NIGEL ROBERT FAIRHURST TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
NIGEL ROBERT FAIRHURST CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
NIGEL ROBERT FAIRHURST CLARANET GROUP LIMITED Director 2014-11-12 CURRENT 2000-07-20 Active
NIGEL ROBERT FAIRHURST FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
NIGEL ROBERT FAIRHURST STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
MICHEL FRANCOIS ROBERT RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
MICHEL FRANCOIS ROBERT UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
MICHEL FRANCOIS ROBERT VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
MICHEL FRANCOIS ROBERT SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
MICHEL FRANCOIS ROBERT ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
MICHEL FRANCOIS ROBERT ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
MICHEL FRANCOIS ROBERT TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
MICHEL FRANCOIS ROBERT CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
MICHEL FRANCOIS ROBERT FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
MICHEL FRANCOIS ROBERT STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT CLARANET GROUP LIMITED Director 2010-02-25 CURRENT 2000-07-20 Active
MICHEL FRANCOIS ROBERT U-NET LIMITED Director 2010-02-25 CURRENT 1994-07-26 Active
MICHEL FRANCOIS ROBERT NETLINK INTERNET SERVICES LIMITED Director 2010-02-25 CURRENT 1995-09-07 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT WORLDWIDE WEB SERVICES LIMITED Director 2010-02-25 CURRENT 1996-05-24 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR LIMITED Director 2010-02-25 CURRENT 2000-03-06 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR INTL HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-04-28 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR UK HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-06-02 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I - WAY LIMITED Director 2010-02-25 CURRENT 1995-03-06 Active
MICHEL FRANCOIS ROBERT I-WAY OXFORD LIMITED Director 2010-02-22 CURRENT 1995-09-26 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT CLARANET LIMITED Director 2007-09-03 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT U - NET UK LIMITED Director 2007-09-03 CURRENT 2000-04-28 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR UK LIMITED Director 2007-09-03 CURRENT 1988-01-20 Active
MICHEL FRANCOIS ROBERT 50 LADBROKE GROVE LIMITED Director 2004-03-03 CURRENT 1993-03-02 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
2024-04-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-04CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-04Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12
2023-01-04CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2023-01-04CH01Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-17CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052863110002
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 21 Southampton Row London WC1B 5HA England
2020-05-11PSC02Notification of Claranet Limited as a person with significant control on 2016-04-06
2020-05-11PSC07CESSATION OF NIGEL ROBERT FAIRHURST AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT
2020-02-06PSC07CESSATION OF MICHEL FRANCOIS ROBERT AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-02-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052863110002
2017-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052863110001
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052863110001
2016-03-09RES01ADOPT ARTICLES 26/02/2016
2016-03-09RES01ADOPT ARTICLES 26/02/2016
2016-02-22AA01Current accounting period shortened from 30/11/16 TO 30/06/16
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SAM BASHTON
2016-02-19TM02Termination of appointment of Deborah Sweeny on 2016-02-18
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB
2016-02-19AP01DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST
2016-02-19AP01DIRECTOR APPOINTED MR MICHEL FRANCOIS ROBERT
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SAM BASHTON
2016-02-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-01AD02Register 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
2015-08-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM 401 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-07AR0115/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0115/11/13 ANNUAL RETURN FULL LIST
2013-06-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0115/11/12 FULL LIST
2012-12-07AD02SAIL ADDRESS CHANGED FROM: NEWTON HOUSE SUITE 105 BIRCHWOOD PARK, BIRCHWOOD WARRINGTON WA3 6FW WA3 6FW UNITED KINGDOM
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 105 NEWTON HOUSE THE QUADRANT BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6FW
2012-01-31AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-24AR0115/11/11 FULL LIST
2011-09-01AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-10AR0115/11/10 FULL LIST
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-25AR0115/11/09 FULL LIST
2009-12-13AD02SAIL ADDRESS CREATED
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM BASHTON / 15/11/2009
2009-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SWEENY / 15/11/2009
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 15 FYFIELD ROAD WOODFORD GREEN ESSEX IG8 7JU
2007-11-28363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-04363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-29363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2004-11-15NEWINCINCORPORATION 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
62012 - Business and domestic software development

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 BASHTON LTD 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 BASHTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2016-10-06 Satisfied ARES MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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

Intangible Assets
Patents
We have not found any records of BASHTON LTD registering or being granted any patents
Domain Names

BASHTON LTD owns 5 domain names.

leancall.co.uk   opensourceexperts.co.uk   bidsumo.co.uk   bidcow.co.uk   integratedwasherdryers.co.uk  

Trademarks
We have not found any records of BASHTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASHTON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BASHTON LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
Business rates information was found for BASHTON LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASHTON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BASHTON LTD 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.