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
Basic Rights Limited
Basic Rights Limited is an active company incorporated on 8 February 2018 with the registered office located in London, Greater London. Basic Rights Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11196254
Private limited company
Age
7 years
Incorporated
8 February 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
615 days
Dated
7 February 2023
(2 years 8 months ago)
Next confirmation dated
7 February 2024
Was due on
21 February 2024
(1 year 8 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
485 days
For period
1 Oct
⟶
30 Sep 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2023
Was due on
30 June 2024
(1 year 4 months ago)
Learn more about Basic Rights Limited
Contact
Update Details
Address
C/O RESOLVE ADVISORY LIMITED
22 York Buildings
London
WC2N 6JU
Address changed on
27 Oct 2023
(2 years ago)
Previous address was
96 Teesdale Street London E2 6PU England
Companies in WC2N 6JU
Telephone
020 82577709
Email
Unreported
Website
Basicrights.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Mr Frederic Cowan
Director • Secretary • Musician • British • Lives in UK • Born in Aug 1988
Mr Ishaan Shah
Director • PSC • Investor • Thai • Lives in Thailand • Born in Jun 1988
Ms Nishita Shah
PSC • Thai • Lives in Thailand • Born in May 1980
Ms Sameera Shah
PSC • Thai • Lives in Thailand • Born in Oct 1983
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 (2018–2022)
Period Ended
30 Sep 2022
For period
30 Sep
⟶
30 Sep 2022
Traded for
12 months
Cash in Bank
£11.43K
Decreased by £10.32K (-47%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£99.3K
Decreased by £49.9K (-33%)
Total Liabilities
-£1.99M
Increased by £549.84K (+38%)
Net Assets
-£1.89M
Decreased by £599.74K (+46%)
Debt Ratio (%)
2005%
Increased by 1039.23% (+108%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years Ago on 27 Oct 2023
Voluntary Strike-Off Suspended
2 Years Ago on 10 Oct 2023
Voluntary Gazette Notice
2 Years 1 Month Ago on 19 Sep 2023
Application To Strike Off
2 Years 1 Month Ago on 11 Sep 2023
Full Accounts Submitted
2 Years 4 Months Ago on 28 Jun 2023
Confirmation Submitted
2 Years 8 Months Ago on 28 Feb 2023
Full Accounts Submitted
3 Years Ago on 30 Sep 2022
Mr Frederic Cowan Appointed
3 Years Ago on 1 Jun 2022
Jack Gove Resigned
3 Years Ago on 1 Jun 2022
Jack Gove Resigned
3 Years Ago on 1 Jun 2022
Get Alerts
Get Credit Report
Discover Basic Rights 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 96 Teesdale Street London E2 6PU England to 22 York Buildings London WC2N 6JU on 27 October 2023
Submitted on 27 Oct 2023
Voluntary strike-off action has been suspended
Submitted on 10 Oct 2023
First Gazette notice for voluntary strike-off
Submitted on 19 Sep 2023
Application to strike the company off the register
Submitted on 11 Sep 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 28 Jun 2023
Confirmation statement made on 7 February 2023 with no updates
Submitted on 28 Feb 2023
Total exemption full accounts made up to 30 September 2021
Submitted on 30 Sep 2022
Termination of appointment of Jack Gove as a director on 1 June 2022
Submitted on 29 Jun 2022
Termination of appointment of Jack Gove as a secretary on 1 June 2022
Submitted on 29 Jun 2022
Appointment of Mr Frederic Cowan as a secretary on 1 June 2022
Submitted on 29 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs