Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAA BASE LIMITED
Company Information for

CAA BASE LIMITED

12 HAMMERSMITH GROVE, LONDON, W6 7AP,
Company Registration Number
03493399
Private Limited Company
Active

Company Overview

About Caa Base Ltd
CAA BASE LIMITED was founded on 1998-01-15 and has its registered office in London. The organisation's status is listed as "Active". Caa Base Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAA BASE LIMITED
 
Legal Registered Office
12 HAMMERSMITH GROVE
LONDON
W6 7AP
Other companies in W1F
 
Previous Names
BASE SOCCER AGENCY LIMITED16/11/2020
Filing Information
Company Number 03493399
Company ID Number 03493399
Date formed 1998-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 03:51:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAA BASE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAA BASE LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIA DUNNE
Company Secretary 2017-09-11
LEON ANGEL
Director 1998-01-16
VIRGINIA DUNNE
Director 2014-08-01
FRANK JUSTIN TRIMBOLI
Director 2007-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HAROLD JAFFE
Company Secretary 2003-11-12 2017-03-29
CITY GROUP PLC
Company Secretary 2001-06-14 2003-11-13
PAUL TREVOR MCCAUGHEY
Director 2001-06-08 2003-10-18
ROBIN DOUGLAS AITKEN
Director 2003-03-27 2003-08-22
CHARLES JACK JEFFREY BURT
Director 1998-01-16 2002-07-08
JONATHAN MARK BARRON
Company Secretary 1998-01-16 2001-06-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-01-15 1998-01-16
COMPANY DIRECTORS LIMITED
Nominated Director 1998-01-15 1998-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON ANGEL BASE SOCCER ITALY LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
LEON ANGEL BASE SOCCER EAST EUROPE LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
LEON ANGEL THE AARON RAMSEY FOUNDATION Director 2015-06-03 CURRENT 2015-06-03 Active
LEON ANGEL VANTAGE DIAGNOSTICS LTD Director 2015-05-18 CURRENT 2006-05-17 Active - Proposal to Strike off
LEON ANGEL BASE SOCCER EUROPE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
LEON ANGEL FIELD SPORTS CENTRES LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
LEON ANGEL WARREN HOUSE ESTATE ASSOCIATION LIMITED Director 2012-05-24 CURRENT 1991-03-01 Active
LEON ANGEL THE ASSOCIATION OF FOOTBALL AGENTS LIMITED Director 2008-02-19 CURRENT 2006-03-08 Active - Proposal to Strike off
LEON ANGEL BASE SOCCER AGENCY LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
LEON ANGEL BASE SOCCER HAZLEMS FINANCIAL LIMITED Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2014-06-17
LEON ANGEL TIME MANAGEMENT GLOBAL LIMITED Director 2002-06-07 CURRENT 1998-01-28 Active
LEON ANGEL BASE SPORT LTD Director 2002-02-07 CURRENT 2002-02-07 Active
VIRGINIA DUNNE TIME MANAGEMENT GLOBAL LIMITED Director 2016-11-16 CURRENT 1998-01-28 Active
VIRGINIA DUNNE BASE SOCCER EUROPE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
FRANK JUSTIN TRIMBOLI BASE SOCCER ITALY LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
FRANK JUSTIN TRIMBOLI BASE SOCCER EAST EUROPE LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
FRANK JUSTIN TRIMBOLI BASE SOCCER EUROPE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
FRANK JUSTIN TRIMBOLI BASE SOCCER AGENCY LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
FRANK JUSTIN TRIMBOLI BASE SPORT LTD Director 2007-03-01 CURRENT 2002-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-09-30
2023-02-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-09-29Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-09-29Audit exemption subsidiary accounts made up to 2021-09-30
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-01-20CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-11-16RES15CHANGE OF COMPANY NAME 16/11/20
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/02/19
2019-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/02/19
2019-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/02/19
2019-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/02/19
2019-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/02/19
2019-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/02/19
2019-07-25RES01ADOPT ARTICLES 25/07/19
2019-07-08TM02Termination of appointment of Virginia Dunne on 2019-07-01
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK RANKINE
2019-07-08AA01Current accounting period shortened from 24/02/20 TO 30/09/19
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM , 14 David Mews, London, W1U 6EQ, England
2019-07-08AP01DIRECTOR APPOINTED MR PAUL ANDREW DANFORTH
2019-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/02/18
2019-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/02/18
2019-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/02/18
2019-03-06AP01DIRECTOR APPOINTED SIMON MARK RANKINE
2019-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/02/18
2019-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/02/18
2019-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM C/O Hazlems Fenton Palladium House Argyll Street London W1F 7LD
2018-11-21AA01Previous accounting period shortened from 25/02/18 TO 24/02/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-11-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/02/17
2017-11-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/17
2017-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/02/17
2017-11-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/02/17
2017-11-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/17
2017-09-21AP03Appointment of Virginia Dunne as company secretary on 2017-09-11
2017-03-29TM02Termination of appointment of Steven Harold Jaffe on 2017-03-29
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 911404
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-20AA25/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 25/02/16
2016-12-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/02/16
2016-12-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/16
2016-12-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 25/02/16
2016-12-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/16
2016-12-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/02/16
2016-07-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/02/15
2016-06-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/02/15
2016-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/02/15
2016-02-18AA01Previous accounting period shortened from 26/02/15 TO 25/02/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 911404
2016-01-21AR0115/01/16 ANNUAL RETURN FULL LIST
2015-11-25AA01Previous accounting period shortened from 27/02/15 TO 26/02/15
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 911404
2015-03-06AR0115/01/15 FULL LIST
2015-01-09AA27/02/14 TOTAL EXEMPTION SMALL
2014-08-07AP01DIRECTOR APPOINTED MRS VIRGINIA DUNNE
2014-03-03AA27/02/13 TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 911404
2014-02-14AR0115/01/14 FULL LIST
2013-11-27AA01PREVSHO FROM 28/02/2013 TO 27/02/2013
2013-01-30AR0115/01/13 FULL LIST
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12
2012-02-10AR0115/01/12 FULL LIST
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-02-01AR0115/01/11 FULL LIST
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-02-26AR0115/01/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK JUSTIN TRIMBOLI / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON ANGEL / 01/10/2009
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK TRIMBOLI / 12/08/2009
2009-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2009-02-19363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-08-15363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / LEON ANGEL / 20/12/2007
2008-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-10-24288cSECRETARY'S PARTICULARS CHANGED
2007-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2007-05-17288aNEW DIRECTOR APPOINTED
2007-02-16363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-03-13363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-05-24363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-12-30244DELIVERY EXT'D 3 MTH 28/02/04
2004-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-13363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-02-11288bSECRETARY RESIGNED
2004-02-02RES04NC INC ALREADY ADJUSTED 12/11/03
2004-02-02123£ NC 100000/1000000 12/11/03
2004-02-02AUDAUDITOR'S RESIGNATION
2004-02-02288aNEW SECRETARY APPOINTED
2004-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-0288(2)RAD 12/11/03--------- £ SI 911402@1=911402 £ IC 2/911404
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: C/O CITY GROUP PLC 25 CITY ROAD LONDON EC1Y 1BQ
2004-01-16288bSECRETARY RESIGNED
2003-10-30288bDIRECTOR RESIGNED
2003-09-06288bDIRECTOR RESIGNED
2003-09-06288bDIRECTOR RESIGNED
2003-09-06AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-05-21225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03
2003-04-11288aNEW DIRECTOR APPOINTED
2003-03-11363aRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-21288bDIRECTOR RESIGNED
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16288bSECRETARY RESIGNED
2002-04-16363aRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: C/O CITY GROUP LIMITED 25 CITY ROAD LONDON EC1Y 1BQ
2002-03-07225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2002-01-21288cSECRETARY'S PARTICULARS CHANGED
2001-09-04287REGISTERED OFFICE CHANGED ON 04/09/01 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON W1V 2LD
2001-09-04288aNEW SECRETARY APPOINTED
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-06-18288aNEW DIRECTOR APPOINTED
2001-04-19363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to CAA BASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAA BASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-05-09 Outstanding LCH PROPERTIES LTD
RENT DEPOSIT DEED 2000-08-11 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 1998-08-14 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2014-02-27
Annual Accounts
2013-02-27
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAA BASE LIMITED

Intangible Assets
Patents
We have not found any records of CAA BASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAA BASE LIMITED
Trademarks
We have not found any records of CAA BASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAA BASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as CAA BASE LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where CAA BASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAA BASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAA BASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.