Company NameBaseline 360 Limited
Company StatusActive
Company NumberSC441925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Izuchukwu Alexander Ibe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityNigerian
StatusCurrent
Appointed08 February 2013(4 days after company formation)
Appointment Duration11 years, 2 months
RoleBusiness Consulting
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Marcel Chibuzor Azubuike
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(1 week, 4 days after company formation)
Appointment Duration11 years, 2 months
RoleEpidemiologist
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameDr Jude Eze
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNigerian
StatusCurrent
Appointed31 March 2013(1 month, 3 weeks after company formation)
Appointment Duration11 years
RoleResearcher
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Chimezie Umeh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleManagement Consulting
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Chukwuemeka Victor Onyekwere
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Chimezie Umeh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspire Centre (First Floor Right) 135 Wellington S
Glasgow
G2 2XD
Scotland
Director NameDr Jude Eze
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed16 February 2013(1 week, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 20 December 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressAspire Centre (First Floor Right) 135 Wellington S
Glasgow
G2 2XD
Scotland
Director NameMr Donald Obinna Izuagba
Date of BirthJune 1980 (Born 43 years ago)
NationalityNigerian
StatusResigned
Appointed31 March 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressAspire Centre (First Floor Right) 135 Wellington S
Glasgow
G2 2XD
Scotland

Contact

Websitewww.baseline360.org

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Financials

Year2014
Net Worth£352
Cash£174
Current Liabilities£88

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
17 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
15 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
6 July 2021Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 6 July 2021 (1 page)
6 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
28 November 2017Appointment of Mr Chukwuemeka Victor Onyekwere as a director on 15 November 2017 (2 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
28 November 2017Appointment of Mr Chukwuemeka Victor Onyekwere as a director on 15 November 2017 (2 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
22 August 2016Registered office address changed from Aspire Centre (First Floor Right) 135 Wellington Street Glasgow G2 2XD to 272 272 Bath Street Glasgow G2 4JR on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Aspire Centre (First Floor Right) 135 Wellington Street Glasgow G2 2XD to 272 272 Bath Street Glasgow G2 4JR on 22 August 2016 (1 page)
20 August 2016Appointment of Mr Chimezie Umeh as a director on 24 July 2016 (2 pages)
20 August 2016Appointment of Mr Chimezie Umeh as a director on 24 July 2016 (2 pages)
29 June 2016Termination of appointment of Chimezie Umeh as a director on 30 May 2016 (1 page)
29 June 2016Termination of appointment of Chimezie Umeh as a director on 30 May 2016 (1 page)
16 February 2016Annual return made up to 4 February 2016 no member list (3 pages)
16 February 2016Director's details changed for Mr Chimezie Umeh on 8 March 2015 (2 pages)
16 February 2016Director's details changed for Mr Chimezie Umeh on 8 March 2015 (2 pages)
16 February 2016Annual return made up to 4 February 2016 no member list (3 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 March 2015Annual return made up to 4 February 2015 no member list (4 pages)
4 March 2015Annual return made up to 4 February 2015 no member list (4 pages)
4 March 2015Annual return made up to 4 February 2015 no member list (4 pages)
1 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 July 2014Termination of appointment of Donald Obinna Izuagba as a director on 12 July 2014 (1 page)
18 July 2014Termination of appointment of Donald Obinna Izuagba as a director on 12 July 2014 (1 page)
11 May 2014Appointment of Mr Donald Obinna Izuagba as a director (2 pages)
11 May 2014Appointment of Dr Jude Eze as a director (2 pages)
11 May 2014Appointment of Dr Jude Eze as a director (2 pages)
11 May 2014Appointment of Mr Donald Obinna Izuagba as a director (2 pages)
28 February 2014Annual return made up to 4 February 2014 no member list (3 pages)
28 February 2014Annual return made up to 4 February 2014 no member list (3 pages)
28 February 2014Annual return made up to 4 February 2014 no member list (3 pages)
23 December 2013Termination of appointment of Donald Izuagba as a director (1 page)
23 December 2013Termination of appointment of Jude Eze as a director (1 page)
23 December 2013Termination of appointment of Donald Izuagba as a director (1 page)
23 December 2013Termination of appointment of Jude Eze as a director (1 page)
6 December 2013Appointment of Mr Marcel Chibuzor Azubuike as a director (2 pages)
6 December 2013Appointment of Mr Marcel Chibuzor Azubuike as a director (2 pages)
28 November 2013Registered office address changed from 300 Broomloan Road Glasgow G51 2JQ United Kingdom on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 300 Broomloan Road Glasgow G51 2JQ United Kingdom on 28 November 2013 (1 page)
30 July 2013Director's details changed for Mr Alexander Izuchukwu Ibe on 29 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Alexander Izuchukwu Ibe on 29 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Obinna Izuagba on 23 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Obinna Izuagba on 23 July 2013 (2 pages)
19 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
19 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
9 March 2013Appointment of Dr Jude Eze as a director (2 pages)
9 March 2013Appointment of Dr Jude Eze as a director (2 pages)
8 March 2013Appointment of Mr Obinna Izuagba as a director (2 pages)
8 March 2013Appointment of Mr Alexander Izuchukwu Ibe as a director
  • ANNOTATION A second filed AP01 was registered on 19/06/2013.
(3 pages)
8 March 2013Appointment of Mr Alexander Izuchukwu Ibe as a director
  • ANNOTATION A second filed AP01 was registered on 19/06/2013.
(3 pages)
8 March 2013Appointment of Mr Obinna Izuagba as a director (2 pages)
4 February 2013Incorporation (20 pages)
4 February 2013Incorporation (20 pages)