Get an alert when BASELINE CAPITAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-06-30

Confirmation statement due

2027-02-17 (in 9mo)

Last made up 2026-02-03

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. BASELINE CAPITAL LIMITED 2003-03-07 → present
  2. COBCO (518) LIMITED 2002-10-25 → 2003-03-07

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“However, the current directors are not aware of the detailed intentions for the company by the acquiring board of directors. As such, these conditions indicate the existence of a material uncertainty which may cast significant doubt over the company's ability to continue as a going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 28 resigned

Name Role Appointed Born Nationality
EELES, Sharon Secretary 2026-02-01
BOTIC, Vladislav Director 2026-03-13 Apr 1975 Cypriot
MILBURN, Aaron Richard Director 2026-05-01 Oct 1978 New Zealander
Show 28 resigned officers
Name Role Appointed Resigned
BOTHA, Llewellyn Kevan Secretary 2021-07-22 2024-01-25
COATES, John Richard Secretary 2002-12-23 2003-07-10
DAVIDSON, Gillian Mary Secretary 2006-10-01 2011-02-08
DAWSON, John William Secretary 2003-07-10 2006-09-30
DOLBEAR, Jonathan Secretary 2014-11-17 2021-07-23
ESMAIL, Rizwana Secretary 2022-01-01 2022-05-27
GIBSON, John Joseph Secretary 2011-02-08 2014-11-17
MATTHEWS, Judith Mary Secretary 2024-01-24 2026-02-01
COBBETTS LIMITED Corporate Secretary 2002-10-25 2002-12-23
ALI, Peter Aeneas Director 2019-01-14 2026-03-13
BEDFORD, Nicolas Norman Director 2012-10-25 2014-04-22
BRODIE, Brian Edward Director 2009-01-01 2011-10-26
COATES, Iris Louise Director 2002-12-23 2003-07-10
COATES, John Richard Director 2002-12-23 2008-12-31
COSTIGAN, Patrick Michael Director 2015-09-16 2019-03-01
CUTTER, David John Director 2006-01-01 2014-11-17
FLEET, Mark Russell Director 2012-11-30 2014-11-17
GIBSON, John Joseph Director 2008-02-01 2008-12-31
GOODFELLOW, John Graham Director 2003-08-10 2008-12-31
HAGGERTY, Stephen William Director 2006-01-01 2008-02-01
HOOD, James Terence Director 2014-11-17 2015-09-16
JONES, Andrew Nigel Director 2012-01-26 2026-04-30
MCCORMICK, Ronald Joseph Director 2003-07-10 2005-12-31
PATTINSON, Jonathan Michael Director 2012-01-26 2019-07-31
SARKAR, Nazir Director 2014-11-17 2019-01-21
TWIGG, Richard John Director 2009-01-01 2012-11-30
WARMAN, Neil Director 2010-12-02 2011-10-26
COBBETTS LIMITED Corporate Director 2002-10-25 2002-12-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Homeloan Management Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm 2016-04-08 Active

Filing timeline

Last 20 of 134 total filings

Date Type Category Description
2026-05-01 AP01 officers Appoint person director company with name date PDF
2026-04-30 TM01 officers Termination director company with name termination date PDF
2026-03-13 AP01 officers Appoint person director company with name date PDF
2026-03-13 TM01 officers Termination director company with name termination date PDF
2026-02-24 AA accounts Accounts with accounts type full
2026-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-03 AD03 address Move registers to sail company with new address PDF
2026-02-02 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-02-02 AA01 accounts Change account reference date company current extended PDF
2026-02-02 AD03 address Move registers to sail company with new address PDF
2026-02-02 AP03 officers Appoint person secretary company with name date PDF
2026-02-02 TM02 officers Termination secretary company with name termination date PDF
2026-02-02 AD02 address Change sail address company with new address PDF
2026-02-01 AD01 address Change registered office address company with date old address new address PDF
2025-11-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-10 AA accounts Accounts with accounts type full
2024-10-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-25 TM02 officers Termination secretary company with name termination date PDF
2024-01-24 AP03 officers Appoint person secretary company with name date PDF
2024-01-22 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page