General information

Name:

Basis Ltd

Office Address:

Tintagel House Albert Embankment SE1 7TY London

Number: 02857130

Incorporation date: 1993-09-22

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Basis began its business in 1993 as a Private Limited Company under the ID 02857130. This particular company has operated for 31 years and it's currently active. The firm's registered office is situated in London at Tintagel House. You can also locate this business by its postal code of SE1 7TY. The company's declared SIC number is 70229, that means Management consultancy activities other than financial management. 2023-01-31 is the last time account status updates were reported.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 15 transactions from worth at least 500 pounds each, amounting to £258,987 in total. The company also worked with the Norwich (6 transactions worth £27,663 in total) and the Allerdale Borough (3 transactions worth £8,638 in total). Basis was the service provided to the Norwich Council covering the following areas: Professional Advice / Fees 4103 was also the service provided to the Department for Transport Council covering the following areas: Contractors Costs and Consultancy Fees - Training & Development.

Taking into consideration this particular firm's constant growth, it became vital to acquire other company leaders: Joseph B. and Dennis V. who have been cooperating since 2021 to exercise independent judgement of this limited company.

Financial data based on annual reports

Company staff

Joseph B.

Role: Director

Appointed: 27 October 2021

Latest update: 10 February 2024

Dennis V.

Role: Director

Appointed: 31 January 2014

Latest update: 10 February 2024

People with significant control

Dennis V. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Dennis V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28 October 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

27-29 South Lambeth Road

Post code:

SW8 1SZ

City / Town:

London

HQ address,
2015

Address:

27-29 South Lambeth Road

Post code:

SW8 1SZ

City / Town:

London

HQ address,
2016

Address:

27-29 South Lambeth Road

Post code:

SW8 1SZ

City / Town:

Vauxhall

Accountant/Auditor,
2016 - 2015

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Norwich 1 £ 1 600.00
2012-01-31 XSPRK1B14320 £ 1 600.00 Other Contractual Services 4102
2011 Norwich 5 £ 26 062.71
2011-06-14 X6P904 £ 14 249.78 Professional Advice / Fees 4103
2011-06-10 X2P901 £ 8 388.13 Professional Advice / Fees 4103
2011 Department for Transport 5 £ 46 325.88
2011-03-28 500477 £ 25 300.00 Contractors Costs
2011-08-26 510329 £ 8 906.18 Contractors Costs
2011 Allerdale Borough 3 £ 8 638.21
2011-09-28 463299 £ 6 814.21 Transformation Restructure
2011-10-26 463836 £ 1 223.00 Transformation Restructure
2010 Department for Transport 3 £ 67 630.48
2010-02-23 458988 £ 37 619.65 Consultancy Fees - Training & Development
2010-02-26 459762 £ 32 737.50 Consultancy Fees - Training & Development
2009 Department for Transport 7 £ 145 030.35
2009-06-26 428174 £ 48 729.25 Contractors Costs
2009-07-28 432143 £ 27 932.97 Contractors Costs

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
30
Company Age

Closest Companies - by postcode