Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Basym4 Limited
Basym4 Limited is an active company incorporated on 22 May 2003 with the registered office located in Cinderford, Gloucestershire. Basym4 Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
20 years ago
Active proposal to strike off
Company No
04774894
Private limited company
Age
22 years
Incorporated
22 May 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
146 days
Dated
22 May 2024
(1 year 5 months ago)
Next confirmation dated
22 May 2025
Was due on
5 June 2025
(4 months ago)
Last change occurred
1 year 5 months ago
Accounts
Overdue
Accounts overdue by
246 days
For period
26 May
⟶
25 May 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
25 May 2024
Was due on
25 February 2025
(8 months ago)
Learn more about Basym4 Limited
Contact
Update Details
Address
29 Market Street
Cinderford
GL14 2RT
United Kingdom
Address changed on
23 May 2025
(5 months ago)
Previous address was
27 Old Gloucester Street London WC1N 3AX United Kingdom
Companies in GL14 2RT
Telephone
01452457500
Email
Unreported
Website
Melthomes.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Michael Richard Brankin-Frisby
Director • Management Consultant • English • Lives in UK • Born in May 1970
Lauretz Trustees Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
25 May 2023
For period
25 May
⟶
25 May 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£587.14K
Decreased by £926.89K (-61%)
Total Liabilities
-£733.2K
Decreased by £743.44K (-50%)
Net Assets
-£146.06K
Decreased by £183.46K (-491%)
Debt Ratio (%)
125%
Increased by 27.35% (+28%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 23 May 2025
Compulsory Strike-Off Suspended
6 Months Ago on 2 May 2025
Michael Richard Brankin-Frisby Resigned
6 Months Ago on 1 May 2025
Compulsory Gazette Notice
6 Months Ago on 29 Apr 2025
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Mr Michael Richard Brankin-Frisby Appointed
1 Year 6 Months Ago on 19 Apr 2024
Evan Lauretz Maindonald Resigned
1 Year 6 Months Ago on 19 Apr 2024
Evan Lauretz Maindonald Resigned
1 Year 6 Months Ago on 19 Apr 2024
Lauretz Trustees Limited (PSC) Appointed
2 Years 5 Months Ago on 1 Jun 2023
Melt Property Holdings Limited (PSC) Resigned
2 Years 5 Months Ago on 1 Jun 2023
Get Alerts
Get Credit Report
Discover Basym4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 29 Market Street Cinderford GL14 2RT on 23 May 2025
Submitted on 23 May 2025
Termination of appointment of Michael Richard Brankin-Frisby as a director on 1 May 2025
Submitted on 14 May 2025
Compulsory strike-off action has been suspended
Submitted on 2 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Confirmation statement made on 22 May 2024 with updates
Submitted on 22 May 2024
Cessation of Melt Property Holdings Limited as a person with significant control on 1 June 2023
Submitted on 21 May 2024
Notification of Lauretz Trustees Limited as a person with significant control on 1 June 2023
Submitted on 21 May 2024
Appointment of Mr Michael Richard Brankin-Frisby as a director on 19 April 2024
Submitted on 29 Apr 2024
Certificate of change of name
Submitted on 22 Apr 2024
Termination of appointment of Evan Lauretz Maindonald as a secretary on 19 April 2024
Submitted on 19 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs