Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACE1 LIMITED
Company Information for

BACE1 LIMITED

THE HARLECH BUILDING, THEATRE CLWYD COMPLEX, MOLD, FLINTSHIRE, CH7 1YA,
Company Registration Number
06401650
Private Limited Company
Active

Company Overview

About Bace1 Ltd
BACE1 LIMITED was founded on 2007-10-17 and has its registered office in Mold. The organisation's status is listed as "Active". Bace1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BACE1 LIMITED
 
Legal Registered Office
THE HARLECH BUILDING
THEATRE CLWYD COMPLEX
MOLD
FLINTSHIRE
CH7 1YA
Other companies in CH7
 
Filing Information
Company Number 06401650
Company ID Number 06401650
Date formed 2007-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 19:30:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACE1 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.

Company Officers of BACE1 LIMITED

Current Directors
Officer Role Date Appointed
MERIEL ANNE REES-PULLMAN
Company Secretary 2013-02-28
GARY WILLIAM DAWSON
Director 2008-05-16
MERIEL ANNE BRYMOR REES-PULLMAN
Director 2012-09-01
PHILIP GORDON SMITH
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIAN JONATHAN HODGE
Company Secretary 2012-07-27 2013-02-28
MARK LEWIS PENDLEBURY
Company Secretary 2008-05-16 2012-07-27
MARK LEWIS PENDLEBURY
Director 2008-05-16 2012-07-27
RICHARD WILLIAM ATKINS
Director 2008-05-16 2010-01-08
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-10-17 2007-10-18
DUPORT DIRECTOR LIMITED
Nominated Director 2007-10-17 2007-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY WILLIAM DAWSON QPC HOLDINGS LIMITED Director 2012-02-09 CURRENT 2007-12-05 Active
GARY WILLIAM DAWSON CS TRANSFORM LIMITED Director 2009-06-22 CURRENT 2009-06-22 Active
GARY WILLIAM DAWSON QPC GROUP LIMITED Director 2005-10-11 CURRENT 2002-03-05 Active
MERIEL ANNE BRYMOR REES-PULLMAN QPC LIMITED Director 2012-09-01 CURRENT 1991-06-20 Active
MERIEL ANNE BRYMOR REES-PULLMAN QPC HOLDINGS LIMITED Director 2012-09-01 CURRENT 2007-12-05 Active
MERIEL ANNE BRYMOR REES-PULLMAN CALLSCAN LIMITED Director 2012-09-01 CURRENT 1980-09-30 Active
PHILIP GORDON SMITH SENSEE HOLDING LIMITED Director 2014-10-02 CURRENT 2014-05-30 Active
PHILIP GORDON SMITH TCC GLOBAL LIMITED Director 2014-06-21 CURRENT 1996-12-02 Active
PHILIP GORDON SMITH SENSEE LTD. Director 2010-01-11 CURRENT 2004-04-21 Active
PHILIP GORDON SMITH CS TRANSFORM LIMITED Director 2009-06-22 CURRENT 2009-06-22 Active
PHILIP GORDON SMITH MEDIACALL LIMITED Director 2003-07-11 CURRENT 1997-06-09 Active - Proposal to Strike off
PHILIP GORDON SMITH CALLSCAN LIMITED Director 2002-12-19 CURRENT 1980-09-30 Active
PHILIP GORDON SMITH FLAKEFAME LIMITED Director 2002-11-15 CURRENT 1986-01-24 Active
PHILIP GORDON SMITH QPC GROUP LIMITED Director 2002-03-26 CURRENT 2002-03-05 Active
PHILIP GORDON SMITH QPC LIMITED Director 1992-01-30 CURRENT 1991-06-20 Active
PHILIP GORDON SMITH MAZARU LIMITED Director 1991-01-04 CURRENT 1989-01-04 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
2023-10-18CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-06-03DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MERIEL ANNE BRYMOR REES-PULLMAN
2020-06-30TM02Termination of appointment of Meriel Anne Rees-Pullman on 2020-06-30
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-03-20DISS40Compulsory strike-off action has been discontinued
2018-03-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-04-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2771.31
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2771.31
2015-10-22AR0117/10/15 ANNUAL RETURN FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2771.31
2014-10-20AR0117/10/14 ANNUAL RETURN FULL LIST
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/14 FROM 6 Devonhurst Place Heathfield Terrace Chiswick W4 4JD
2014-04-19DISS40Compulsory strike-off action has been discontinued
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2771.31
2013-10-24AR0117/10/13 ANNUAL RETURN FULL LIST
2013-10-24AP01DIRECTOR APPOINTED MR PHILIP GORDON SMITH
2013-03-01AP03Appointment of Mrs Meriel Anne Rees-Pullman as company secretary
2013-03-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAMIAN HODGE
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0117/10/12 ANNUAL RETURN FULL LIST
2012-09-19AP01DIRECTOR APPOINTED MRS MERIEL ANNE BRYMOR REES-PULLMAN
2012-08-29AP03SECRETARY APPOINTED MR DAMIAN JONATHAN HODGE
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK PENDLEBURY
2012-08-29TM02APPOINTMENT TERMINATED, SECRETARY MARK PENDLEBURY
2012-05-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-05AA31/03/11 TOTAL EXEMPTION FULL
2011-11-14AR0117/10/11 FULL LIST
2011-03-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10
2011-01-31AA31/03/10 TOTAL EXEMPTION FULL
2010-10-26AR0117/10/10 FULL LIST
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ATKINS
2009-12-23AA31/03/09 TOTAL EXEMPTION FULL
2009-12-02AR0117/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS PENDLEBURY / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM DAWSON / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK LEWIS PENDLEBURY / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM ATKINS / 05/11/2009
2009-08-17AA31/10/08 TOTAL EXEMPTION FULL
2009-01-13225CURRSHO FROM 31/10/2009 TO 31/03/2009
2008-11-03363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK PENDLEBURY / 03/11/2008
2008-06-06SASHARE AGREEMENT OTC
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 3 CAMPBELL ROAD BRAMLEY RG26 5XG
2008-06-06122S-DIV
2008-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-06RES13SUB DIVISION 01/06/2008
2008-06-06123GBP NC 1000/3000 01/06/08
2008-06-0688(2)AD 01/06/08 GBP SI 276931@0.01=2769.31 GBP IC 2/2771.31
2008-05-16288aDIRECTOR APPOINTED MR RICHARD WILLIAM ATKINS
2008-05-16288aDIRECTOR APPOINTED MR MARK LEWIS PENDLEBURY
2008-05-16288aSECRETARY APPOINTED MR MARK LEWIS PENDLEBURY
2008-05-16288aDIRECTOR APPOINTED MR GARY WILLIAM DAWSON
2007-10-18288bSECRETARY RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BACE1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against BACE1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-15 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2012-05-15 Outstanding FINANCE WALES INVESTMENTS LIMITED
DEBENTURE 2012-03-07 Outstanding FINANCE WALES INVESTMENTS (3) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 BACE1 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 2,771
Called Up Share Capital 2011-03-31 £ 2,771
Cash Bank In Hand 2012-03-31 £ 21,226
Cash Bank In Hand 2011-03-31 £ 85,050
Current Assets 2012-03-31 £ 1,388,050
Current Assets 2011-03-31 £ 1,217,244
Debtors 2012-03-31 £ 1,365,232
Debtors 2011-03-31 £ 1,132,194
Fixed Assets 2012-03-31 £ 373,366
Fixed Assets 2011-03-31 £ 440,166
Shareholder Funds 2012-03-31 £ 161,477
Shareholder Funds 2011-03-31 £ 54,722
Stocks Inventory 2012-03-31 £ 1,592
Tangible Fixed Assets 2012-03-31 £ 511
Tangible Fixed Assets 2011-03-31 £ 6,848

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BACE1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACE1 LIMITED
Trademarks
We have not found any records of BACE1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACE1 LIMITED. 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 (61900 - Other telecommunications activities) as BACE1 LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where BACE1 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBACE1 LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACE1 LIMITED 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 BACE1 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.