ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Base-Flow Ltd

Base-Flow Ltd is a liquidation company incorporated on 1 August 2018 with the registered office located in . Base-Flow Ltd was registered 7 years ago.
Status
Liquidation
In compulsory liquidation since 8 months ago
Company No
11495518
Private limited company
Age
7 years
Incorporated 1 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 488 days
Dated 31 July 2023 (2 years 4 months ago)
Next confirmation dated 31 July 2024
Was due on 14 August 2024 (1 year 4 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 410 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 October 2024 (1 year 1 month ago)
Address
Brook House Winslade Park
Clyst St. Mary
Exeter
EX5 1GD
Address changed on 12 Apr 2025 (8 months ago)
Previous address was Plym House 3 Longbridge Road Plymouth Devon PL6 8LT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1966
Director • British • Lives in England • Born in Aug 1969
Mr Jonathan Bond
PSC • British • Lives in England • Born in Mar 1971
Mr Simon Nicholas Arscott
PSC • British • Lives in England • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PH Creative Projects Ltd
Peter Edward Holdsworth is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£39.91K
Increased by £17.89K (+81%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£251.49K
Increased by £20.23K (+9%)
Total Liabilities
-£360.53K
Increased by £223.36K (+163%)
Net Assets
-£109.03K
Decreased by £203.14K (-216%)
Debt Ratio (%)
143%
Increased by 84.04% (+142%)
Latest Activity
Liquidator Appointed
8 Months Ago on 12 Apr 2025
Registered Address Changed
8 Months Ago on 12 Apr 2025
Court Order to Wind Up
1 Year 2 Months Ago on 14 Oct 2024
Registered Address Changed
1 Year 10 Months Ago on 12 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 12 Feb 2024
Mr Peter Edward Holdsworth Details Changed
1 Year 10 Months Ago on 8 Feb 2024
Mr Simon Arscott Details Changed
1 Year 10 Months Ago on 8 Feb 2024
Joanna Louise Webb Resigned
1 Year 10 Months Ago on 8 Feb 2024
Mr Simon Arscott Details Changed
1 Year 10 Months Ago on 1 Feb 2024
Mr Peter Edward Holdsworth Details Changed
1 Year 10 Months Ago on 1 Feb 2024
Get Credit Report
Discover Base-Flow Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Plym House 3 Longbridge Road Plymouth Devon PL6 8LT England to Brook House Winslade Park Clyst St. Mary Exeter EX5 1GD on 12 April 2025
Submitted on 12 Apr 2025
Appointment of a liquidator
Submitted on 12 Apr 2025
Order of court to wind up
Submitted on 14 Oct 2024
Registered office address changed from , Plym House, 3 Longbridge Road Plym House, 3 Longbridge Road, Plymouth, Devon, PL6 8LT, England to Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 12 February 2024
Submitted on 12 Feb 2024
Director's details changed for Mr Simon Arscott on 8 February 2024
Submitted on 12 Feb 2024
Registered office address changed from , 5 Straylands Grove, York, YO31 1EB, England to Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 12 February 2024
Submitted on 12 Feb 2024
Director's details changed for Mr Peter Edward Holdsworth on 8 February 2024
Submitted on 12 Feb 2024
Registered office address changed from , Base-Flow Production Centre Lee Mills, St. Pauls Road, Keighley, BD21 4QW, England to Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 8 February 2024
Submitted on 8 Feb 2024
Termination of appointment of Joanna Louise Webb as a director on 8 February 2024
Submitted on 8 Feb 2024
Director's details changed for Mr Peter Edward Holdsworth on 1 February 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year