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

BASEKIT PLATFORM LIMITED

Ground Floor One Castlepark, Tower Hill, Bristol, BS2 0JA,
Company Registration Number
06669087
Private Limited Company
Active

Company Overview

About Basekit Platform Ltd
BASEKIT PLATFORM LIMITED was founded on 2008-08-11 and has its registered office in Bristol. The organisation's status is listed as "Active". Basekit Platform Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BASEKIT PLATFORM LIMITED
 
Legal Registered Office
Ground Floor One Castlepark
Tower Hill
Bristol
BS2 0JA
Other companies in SW1W
 
Filing Information
Company Number 06669087
Company ID Number 06669087
Date formed 2008-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-17
Return next due 2024-05-31
Type of accounts SMALL
VAT Number /Sales tax ID GB942497690  
Last Datalog update: 2024-05-14 15:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASEKIT PLATFORM 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 BASEKIT PLATFORM LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES BEST
Director 2008-08-11
CARLES FERRER ROQUETA
Director 2012-06-15
CHARLES HENRY ROBERTSON GRIMSDALE
Director 2009-03-24
JUAN MANUEL FERNANDEZ LOBATO
Director 2009-07-14
THOMAS VOLLRATH
Director 2014-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS KELLY
Director 2012-04-19 2013-11-15
RICHARD PAUL BEST
Director 2008-08-11 2012-04-19
RICHARD STEVEN HEALY
Director 2008-08-11 2012-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES BEST GO SANDBOX LTD Director 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
CARLES FERRER ROQUETA ABIQUO LIMITED Director 2012-05-28 CURRENT 2009-11-13 Active
CARLES FERRER ROQUETA RUNTIME COLLECTIVE LIMITED Director 2012-03-20 CURRENT 1999-12-21 Active
CHARLES HENRY ROBERTSON GRIMSDALE SWVAG LIMITED Director 2010-06-08 CURRENT 2010-04-29 Dissolved 2016-06-21
CHARLES HENRY ROBERTSON GRIMSDALE BRIGHTPEARL LIMITED Director 2010-05-06 CURRENT 2007-05-29 Active
CHARLES HENRY ROBERTSON GRIMSDALE EDEN VENTURES GP (TWO) LIMITED Director 2007-01-09 CURRENT 2006-12-28 Active - Proposal to Strike off
CHARLES HENRY ROBERTSON GRIMSDALE EDEN VENTURES (GP) LIMITED Director 2004-12-06 CURRENT 2004-10-11 Active - Proposal to Strike off
CHARLES HENRY ROBERTSON GRIMSDALE EDEN VENTURES (NOMINEE) LIMITED Director 2004-11-23 CURRENT 2004-11-23 Active
CHARLES HENRY ROBERTSON GRIMSDALE EDEN VENTURES LIMITED Director 2002-10-08 CURRENT 2001-01-18 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Junior Business Development ManagerBristol*Position Overview: * This is a chance to excel your career in a fast growing online software company as a Junior Business Development Manager. The role will2016-11-22
Accounts Assistant Part TimeBristolBank Statement reconciliations, including the coding and posting of all Bank Transactions. We have an immediate requirement for an experienced Accounts...2016-08-25

Jobs results powered by Indeed
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
2024-04-26Resolutions passed:<ul><li>Resolution Cancel share prem a/c 17/04/2024</ul>
2024-04-26Solvency Statement dated 25/04/24
2024-04-26Statement by Directors
2024-04-26Statement of capital on GBP 1,276.639
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10Director's details changed for Mr Juan Manuel Fernandez Lobato on 2022-10-06
2022-10-10CH01Director's details changed for Mr Juan Manuel Fernandez Lobato on 2022-10-06
2022-09-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-02Memorandum articles filed
2022-09-02MEM/ARTSARTICLES OF ASSOCIATION
2022-09-02RES01ADOPT ARTICLES 02/09/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2021-12-1630/11/21 STATEMENT OF CAPITAL GBP 1276.639
2021-12-16SH0130/11/21 STATEMENT OF CAPITAL GBP 1276.639
2021-12-07MEM/ARTSARTICLES OF ASSOCIATION
2021-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-02SH0130/11/21 STATEMENT OF CAPITAL GBP 1268.639
2021-12-01SH0130/11/21 STATEMENT OF CAPITAL GBP 1249.282
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-10-07CH01Director's details changed for Mr Juan Manuel Fernandez Lobato on 2020-09-07
2020-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY ROBERTSON GRIMSDALE
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 5th Floor South Wing One Castlepark Tower Hill Bristol BS2 0JA United Kingdom
2019-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2018-12-20CH01Director's details changed for Mr Juan Manuel Fernandez Lobato on 2018-12-18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-08-20AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2018-06-26PSC08Notification of a person with significant control statement
2018-06-25PSC09Withdrawal of a person with significant control statement on 2018-06-25
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 995.104
2018-05-01SH0125/04/18 STATEMENT OF CAPITAL GBP 995.104
2018-03-19CH01Director's details changed for Mr Simon James Best on 2016-11-15
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066690870004
2017-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066690870003
2017-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 982.164
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-02-14AUDAUDITOR'S RESIGNATION
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 982.164
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 982.164
2016-06-02SH0119/05/16 STATEMENT OF CAPITAL GBP 982.164
2016-05-27SH0110/12/15 STATEMENT OF CAPITAL GBP 972.752
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM 42-44 Grosvenor Gardens London SW1W 0EB
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 934.175
2015-09-01AR0111/08/15 ANNUAL RETURN FULL LIST
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 934.175
2015-05-20SH0130/04/15 STATEMENT OF CAPITAL GBP 934.175
2015-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-19RES01ADOPT ARTICLES 29/01/2015
2015-02-19SH0129/01/15 STATEMENT OF CAPITAL GBP 932.490
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 888.202
2014-09-26AR0111/08/14 FULL LIST
2014-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-01AP01DIRECTOR APPOINTED THOMAS VOLLRATH
2014-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-15RES12VARYING SHARE RIGHTS AND NAMES
2014-08-15SH0115/07/14 STATEMENT OF CAPITAL GBP 888.202
2014-06-13SH0127/03/14 STATEMENT OF CAPITAL GBP 869.663
2014-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 066690870003
2013-12-20SH0112/12/13 STATEMENT OF CAPITAL GBP 864.663
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY
2013-10-09RES01ADOPT ARTICLES 26/09/2013
2013-10-09SH0127/09/13 STATEMENT OF CAPITAL GBP 859.045
2013-10-01AA31/12/12 TOTAL EXEMPTION FULL
2013-09-23SH0112/09/13 STATEMENT OF CAPITAL GBP 816.895
2013-09-23SH0112/09/13 STATEMENT OF CAPITAL GBP 805.123
2013-09-10RES01ADOPT ARTICLES 22/07/2013
2013-09-04SH0122/07/13 STATEMENT OF CAPITAL GBP 774.673
2013-08-20AR0111/08/13 FULL LIST
2013-06-27SH0118/10/12 STATEMENT OF CAPITAL GBP 707.257
2013-05-09RES01ALTER ARTICLES 28/03/2013
2013-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-14SH0118/10/12 STATEMENT OF CAPITAL GBP 84888.989
2013-01-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11
2012-08-17AR0111/08/12 FULL LIST
2012-07-31AA31/12/11 TOTAL EXEMPTION FULL
2012-07-13RES13DIR AUTH TO ALLOT SHARES 03/07/2012
2012-07-13SH0109/07/12 STATEMENT OF CAPITAL GBP 663.123
2012-07-06RES13TRANSFER OF SHARES 19/04/2012
2012-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-05AP01DIRECTOR APPOINTED CARLES FERRER ROQUETA
2012-07-04AP01DIRECTOR APPOINTED DAVID KELLY
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEALY
2012-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN MANUEL FERNANDEZ LOBATO / 21/10/2011
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 4TH FLOOR THE PITHAY BRISTOL BS1 2ND UNITED KINGDOM
2011-09-13RES01ALTER ARTICLES 01/08/2011
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM UNIT GE14 RIVERSIDE COURT BEAUFORT PARK WAY CHEPSTOW GWENT NP16 5UH
2011-09-02AR0111/08/11 FULL LIST
2011-08-11AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2011-06-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-25RES01ADOPT ARTICLES 24/03/2011
2011-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-23SH0129/03/11 STATEMENT OF CAPITAL GBP 620.989
2011-01-12SH0116/12/10 STATEMENT OF CAPITAL GBP 324.994
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN MANUEL FERNANDEZ LOBATO / 11/02/2010
2010-10-21SH0120/10/10 STATEMENT OF CAPITAL GBP 288.631
2010-08-13AR0111/08/10 FULL LIST
2010-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-06AD02SAIL ADDRESS CREATED
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM UNIT GE11, RIVERSIDE COURT BEAUFORT PARK WAY CHEPSTOW GWENT NP16 5UH UNITED KINGDOM
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN MANUEL FERNANDEZ LOBATO / 16/08/2009
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES 16/02/2010
2010-03-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-04SH0116/02/10 STATEMENT OF CAPITAL GBP 252.27
2010-01-14RES13SHARE OPTION PLAN RULES 28/10/2009
2009-10-14SH0129/09/09 STATEMENT OF CAPITAL GBP 171.539
2009-09-15363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-13RES01ADOPT ARTICLES 14/07/2009
2009-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-13288aDIRECTOR APPOINTED JUAN MANUEL FERNANDEZ LOBATO
2009-05-18288aDIRECTOR APPOINTED CHARLES HENRY ROBERTSON GRIMSDALE
2009-05-09RES04GBP NC 110/250 02/03/2009
2009-05-09123NC INC ALREADY ADJUSTED 02/03/09
2009-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-09RES01ADOPT ARTICLES 02/03/2009
2009-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-27225PREVSHO FROM 31/08/2009 TO 31/12/2008
2009-02-25123NC INC ALREADY ADJUSTED 17/10/08
2009-02-25RES01ADOPT ARTICLES 10/10/2008
2009-02-25RES13SUB DIVISION 10/10/2008
2009-02-09122S-DIV
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM UNIT 4A LIBRARY PLACE 1 MANOR WAY CHEPSTOW NP16 5HZ WALES
2008-08-11NEWINCINCORPORATION 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 BASEKIT PLATFORM 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 BASEKIT PLATFORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding INDUSTRIAL LENDING 1
2014-05-27 Satisfied STEWART WILKINSON
RENT DEPOSIT DEED 2011-09-20 Satisfied GROSVENOR ESTATE BELGRAVIA
RENT DEPOSIT DEED 2011-09-20 Satisfied FOCALARTIST LIMITED (IN LPA RECEIVERSHIP)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31

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 BASEKIT PLATFORM LIMITED

Intangible Assets
Patents
We have not found any records of BASEKIT PLATFORM LIMITED registering or being granted any patents
Domain Names

BASEKIT PLATFORM LIMITED owns 39 domain names.

basekit.co.uk   boxprod.co.uk   bk-partners.co.uk   cloud-factory.co.uk   cyke.co.uk   csautomotive.co.uk   gdwedding.co.uk   nerdoverload.co.uk   oscarmorrell.co.uk   site-labs.co.uk   testworld.co.uk   tailwaggingwalks.co.uk   teletastic.co.uk   acaccess.co.uk   aefinance.co.uk   cheapandcheerfultravel.co.uk   dianescatering.co.uk   gurtlush.co.uk   multimediaexpert.co.uk   peakcollege.co.uk   thecutmagazine.co.uk   brightonsmileclinic.co.uk   bogdana.co.uk   joyryde.co.uk   congs.co.uk   butterflycardsandinvitations.co.uk   bigandbeautifullondon.co.uk   guythehandyman.co.uk   hayregroup.co.uk   designlh.co.uk   jfaudio.co.uk   kandilondon.co.uk   irvingphotography.co.uk   luke-baker.co.uk   seoconversions.co.uk   tommyenglish.co.uk   rugbyrevolution.co.uk   sfsf.co.uk   thehairyfairy.co.uk  

Trademarks
We have not found any records of BASEKIT PLATFORM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASEKIT PLATFORM 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 (62020 - Information technology consultancy activities) as BASEKIT PLATFORM LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where BASEKIT PLATFORM 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
BASEKIT PLATFORM LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 237,038

CategoryAward Date Award/Grant
Project Grosvenor : Smart - Development of Prototype 2012-09-01 £ 237,038

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 BASEKIT PLATFORM 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.