BACK OF AN ENVELOPE LTD

Register to unlock more data on OkredoRegister

BACK OF AN ENVELOPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06721792

Incorporation date

13/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2008)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon14/11/2019
Change of details for Mr Piers Francis Torday as a person with significant control on 2016-04-06
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon07/11/2018
Director's details changed for Mr Piers Francis Torday on 2018-11-07
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Particulars of variation of rights attached to shares
dot icon21/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon20/11/2017
Change of share class name or designation
dot icon20/11/2017
Resolutions
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Director's details changed for Mr Piers Francis Torday on 2015-09-05
dot icon07/12/2015
Director's details changed for Mr Piers Francis Torday on 2015-09-05
dot icon04/12/2015
Termination of appointment of Christopher Neill as a secretary on 2015-11-12
dot icon04/12/2015
Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Acre House 11-15 William Road London NW1 3ER on 2015-12-04
dot icon03/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon03/12/2015
Register inspection address has been changed from 38B Riversdale Road London N5 2JT United Kingdom to 86 Allison Road London N8 0AS
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon04/07/2013
Register(s) moved to registered inspection location
dot icon04/07/2013
Register inspection address has been changed
dot icon17/01/2013
Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ England on 2013-01-17
dot icon19/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mr Piers Torday on 2010-10-10
dot icon21/10/2010
Registered office address changed from 58H Barnsbury Road London N1 0HD England on 2010-10-21
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon31/03/2010
Registered office address changed from Ground Floor Flat 24 Solway Road East Dulwich London SE22 9BG England on 2010-03-31
dot icon25/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Piers Torday on 2009-10-06
dot icon13/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
49.76K
-
0.00
77.06K
-
2022
1
27.06K
-
0.00
40.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Torday, Piers Francis
Director
13/10/2008 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACK OF AN ENVELOPE LTD

BACK OF AN ENVELOPE LTD is an(a) Active company incorporated on 13/10/2008 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACK OF AN ENVELOPE LTD?

toggle

BACK OF AN ENVELOPE LTD is currently Active. It was registered on 13/10/2008 .

Where is BACK OF AN ENVELOPE LTD located?

toggle

BACK OF AN ENVELOPE LTD is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does BACK OF AN ENVELOPE LTD do?

toggle

BACK OF AN ENVELOPE LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BACK OF AN ENVELOPE LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with no updates.