Base13 It Limited (Companies House Registration Number 06132677) is a private limited company started on 2007-03-01 originating in England. This company is registered at Marlow International, Parkway, Marlow SL7 1YL. Having undergone a change in 2011-01-27, the previous name the company used was Trailblazer It Limited. Base13 It Limited operates SIC: 62020 that means "information technology consultancy activities".

Company details

Name Base13 It Limited
Number 06132677
Date of Incorporation: March 1, 2007
End of financial year: 31 December
Address: Marlow International, Parkway, Marlow, SL7 1YL
SIC code: 62020 - Information technology consultancy activities

Moving on to the 2 directors that can be found in the above-mentioned company, we can name: Ryan L. (appointed on 23 March 2023), Timothy G. (appointment date: 23 March 2023). The official register reports 4 persons of significant control, namely: Atech Support Limited can be reached at Parkway, SL7 1YL Marlow. This corporate PSC owns over 3/4 of shares,. Kyle T. owns 1/2 or less of shares, 1/2 or less of voting rights, William M. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-01-31 2013-01-31 2014-01-31 2015-01-31 2016-03-31
Current Assets 12,775 16,506 13,532 27,056 76,138
Fixed Assets - 7,497 4,998 - -
Number Shares Allotted 3 3 3 3 -
Shareholder Funds 8,204 3,045 56 313 31,499
Tangible Fixed Assets 9,996 7,497 4,998 - -
Total Assets Less Current Liabilities - - 56 313 31,499

People with significant control

Atech Support Limited
23 March 2023
Address Marlow International Parkway, Marlow, SL7 1YL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06021756
Nature of control: 75,01-100% shares
Kyle T.
4 March 2017 - 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares
William M.
1 July 2016 - 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares
Yvonne M.
2 March 2017 - 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) New registered office address Marlow International Parkway Marlow SL7 1YL. Change occurred on October 4, 2023. Company's previous address: Jubilee House, Globe Park Third Avenue Marlow SL7 1EY England.
filed on: 4th, October 2023 | address
Free Download (1 page)