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 4 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 389 days
Dated 31 July 2023 (2 years 1 month ago)
Next confirmation dated 31 July 2024
Was due on 14 August 2024 (1 year ago)
Last change occurred 2 years ago
Accounts
Overdue
Accounts overdue by 311 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 (10 months ago)
Contact
Address
Brook House Winslade Park
Clyst St. Mary
Exeter
EX5 1GD
Address changed on 12 Apr 2025 (4 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
4 Months Ago on 12 Apr 2025
Registered Address Changed
4 Months Ago on 12 Apr 2025
Court Order to Wind Up
10 Months Ago on 14 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Feb 2024
Mr Peter Edward Holdsworth Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Mr Simon Arscott Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Joanna Louise Webb Resigned
1 Year 7 Months Ago on 8 Feb 2024
Mr Simon Arscott Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Mr Peter Edward Holdsworth Details Changed
1 Year 7 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