About

Registered Number: 05212939
Date of Incorporation: 24/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Dcs House, Callows Lane, Kidderminster, Worcestershire, DY10 2JG,

 

Base 16 Technology Ltd was registered on 24 August 2004 and has its registered office in Worcestershire. Thompson, Rob, Livesey, Laura, Livesey, Terence Edward are listed as the directors of this company. We do not know the number of employees at Base 16 Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Rob 01 May 2009 - 1
LIVESEY, Terence Edward 27 August 2004 20 November 2015 1
Secretary Name Appointed Resigned Total Appointments
LIVESEY, Laura 27 August 2004 20 December 2008 1

Filing History

Document Type Date
PSC07 - N/A 17 June 2020
PSC02 - N/A 17 June 2020
CS01 - N/A 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 01 September 2017
AD01 - Change of registered office address 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CH01 - Change of particulars for director 01 September 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 19 August 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 24 November 2015
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AA - Annual Accounts 01 May 2015
AD01 - Change of registered office address 31 March 2015
RESOLUTIONS - N/A 08 December 2014
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
SH08 - Notice of name or other designation of class of shares 08 December 2014
SH01 - Return of Allotment of shares 11 November 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 30 April 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 02 October 2009
AAMD - Amended Accounts 07 July 2009
AA - Annual Accounts 22 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 23 March 2008
AA - Annual Accounts 29 May 2007
287 - Change in situation or address of Registered Office 09 March 2007
363a - Annual Return 27 November 2006
395 - Particulars of a mortgage or charge 20 October 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 25 August 2005
225 - Change of Accounting Reference Date 01 August 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
NEWINC - New incorporation documents 24 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.