Get an alert when BASWARE SHARED SERVICES 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-18 (in 2mo)

Last made up 2025-07-04

Watchouts

None on the register

Cash

£139

+3,375% vs 2023

Net assets

-£10K

-9.1% vs 2023

Employees

Average over period

Profit before tax

-£865

-12.8% vs 2023

Name history

Renamed 3 times since incorporation

  1. BASWARE SHARED SERVICES LIMITED 2015-07-16 → present
  2. PROCSERVE SHARED SERVICES LIMITED 2007-06-27 → 2015-07-16
  3. PA SHARED SERVICES LIMITED 2005-05-20 → 2007-06-27
  4. LAUNCHBOOK LIMITED 2004-09-17 → 2005-05-20

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£767-£865
Net profit -£767-£865
Cash £4£139
Total assets less current liabilities
Net assets -£9,496-£10,361
Equity -£9,496-£10,361
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Bourner Bullock
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On the basis of current financial projections, available funds and facilities, the Directors of the ultimate parent company, have confirmed that it is their intention to provide continued financial support to meet its liabilities as they fall due in the ordinary course of business for the period of not less than one year from the date of the approval of these financial statements. As a result these financial statements have been prepared on a going concern basis.”

Significant events

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

People

1 active · 16 resigned

Name Role Appointed Born Nationality
NURMINEN, Martti Tapani Director 2019-12-02 Mar 1979 Finnish
Show 16 resigned officers
Name Role Appointed Resigned
YEOMAN, Ruth Secretary 2005-01-11 2008-11-22
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-09-17 2005-01-11
ANDERSEN, Klaus Director 2019-03-11 2023-01-19
CLIFFORD, Nigel Richard Director 2012-02-27 2015-04-08
DRABBLE, Maxine Frances Director 2005-01-11 2006-01-31
GRANT, Amabel Bonita Wendy Director 2015-07-07 2015-07-07
HAYNES, Christopher John Latimer Director 2007-06-27 2015-04-08
HIRTZEL, Simon George Michael Director 2005-01-11 2007-06-27
JANJUAH, Kully Director 2006-03-14 2015-04-08
JOHNSON, Veera Venkata Sathyavathi Director 2007-06-27 2010-12-10
KNOX, Jim Director 2010-12-14 2012-02-27
MANTYNIEMI, Tuija Irmeli Director 2019-03-11 2019-12-02
ROSENLEW, Niclas Director 2015-04-08 2019-03-11
TIHILÄ, Esa Erkki Director 2015-04-08 2016-09-26
TYKKYLAINEN, Vesa Tapio Director 2016-09-26 2019-03-11
INSTANT COMPANIES LIMITED Corporate Nominee Director 2004-09-17 2005-01-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Basware Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-12-10
Basware Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 131 total filings

Date Type Category Description
2026-03-03 CH01 officers Change person director company with change date PDF
2025-12-01 AA accounts Accounts with accounts type full
2025-07-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-24 AA accounts Accounts with accounts type full
2024-07-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-28 AA accounts Accounts with accounts type full
2023-09-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-09-04 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2023-07-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-12 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2023-04-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-02-13 TM01 officers Termination director company with name termination date PDF
2022-10-10 AA accounts Accounts with accounts type full
2022-07-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-29 PARENT_ACC accounts Legacy
2021-10-29 GUARANTEE2 other Legacy
2021-10-29 AGREEMENT2 other Legacy
2021-10-18 AA accounts Accounts with accounts type audit exemption subsiduary
2021-10-18 PARENT_ACC accounts Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page