Founders Base Development Uk Ltd

DataGardener
live
Micro

Founders Base Development Uk Ltd

11435836Private Limited With Share Capital

The Recentre 46 Forbury Road, Reading, RG13FD
Incorporated

27/06/2018

Company Age

7 years

Directors

1

Employees

3

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Founders Base Development Uk Ltd (11435836) is a private limited with share capital incorporated on 27/06/2018 (7 years old) and registered in reading, RG13FD. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/06/2018
RG13FD
3 employees

Financial Overview

Total Assets

£8.98M

Liabilities

£10.07M

Net Assets

£-1.10M

Cash

£1.3K

Key Metrics

3

Employees

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2026
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:12-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2018
Capital Allotment Shares
Category:Capital
Date:25-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2018
Incorporation Company
Category:Incorporation
Date:27-06-2018

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date27/06/2025
Latest Accounts30/06/2024

Trading Addresses

47 Butt Road, Colchester, Essex, CO33BZ
The Recentre 46 Forbury Road, Reading, RG13FDRegistered

Contact

The Recentre 46 Forbury Road, Reading, RG13FD