BACK2BUSINESS LIMITED

Register to unlock more data on OkredoRegister

BACK2BUSINESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06332513

Incorporation date

02/08/2007

Size

Dormant

Contacts

Registered address

Registered address

Itec House, Hawkfield Way, Bristol BS14 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2007)
dot icon15/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon02/10/2023
Termination of appointment of Nicholas Luke Orme as a director on 2023-09-30
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon22/02/2023
Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09
dot icon25/01/2023
Termination of appointment of Richard Pitceathly as a secretary on 2023-01-09
dot icon24/10/2022
Termination of appointment of Anthony William Arthurton as a director on 2022-10-07
dot icon24/10/2022
Appointment of Mr Paolo Rossetti as a director on 2022-10-07
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon24/02/2021
Accounts for a small company made up to 2020-02-28
dot icon13/12/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon14/09/2020
Director's details changed for Mr Nicholas Luke Orme on 2020-07-15
dot icon02/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon12/06/2020
Termination of appointment of Anthony Mark Mcphillips as a director on 2020-05-15
dot icon20/04/2020
Satisfaction of charge 063325130003 in full
dot icon15/04/2020
Appointment of Mr Anthony William Arthurton as a director on 2020-03-30
dot icon15/04/2020
Termination of appointment of Daniel Marc Benoit as a director on 2020-03-30
dot icon08/04/2020
Termination of appointment of Martin Robert Hargreaves as a director on 2020-03-19
dot icon02/04/2020
Appointment of Mr Anthony Mark Mcphillips as a director on 2020-03-19
dot icon02/04/2020
Appointment of Mr Daniel Marc Benoit as a director on 2020-03-19
dot icon01/04/2020
Appointment of Mr David Brian Dyas as a director on 2020-03-19
dot icon01/04/2020
Appointment of Richard Pitceathly as a secretary on 2020-03-19
dot icon21/11/2019
Accounts for a small company made up to 2019-02-28
dot icon05/08/2019
Director's details changed for Mr Nicholas Luke Orme on 2019-08-04
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon09/12/2018
Accounts for a small company made up to 2018-02-28
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon15/06/2018
Appointment of Mr Martin Robert Hargreaves as a director on 2018-06-12
dot icon15/06/2018
Termination of appointment of Philip James Perkins as a director on 2018-06-12
dot icon27/04/2018
Registration of charge 063325130003, created on 2018-04-26
dot icon14/02/2018
Satisfaction of charge 063325130002 in full
dot icon13/12/2017
Accounts for a small company made up to 2017-02-28
dot icon11/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon08/12/2016
Accounts for a small company made up to 2016-02-29
dot icon16/08/2016
Auditor's resignation
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon16/06/2016
Previous accounting period shortened from 2016-06-30 to 2016-02-29
dot icon16/06/2016
Registered office address changed from 10 Thornbury Road, Estover Plymouth Devon PL6 7PP to Itec House Hawkfield Way Bristol BS14 0BL on 2016-06-16
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon16/03/2016
Termination of appointment of David Charles Young as a director on 2016-03-15
dot icon16/03/2016
Termination of appointment of David Anthony Pearce as a director on 2016-03-15
dot icon16/03/2016
Termination of appointment of James Arscott as a director on 2016-03-15
dot icon11/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon03/12/2014
Accounts for a small company made up to 2014-06-30
dot icon01/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon11/07/2014
Appointment of Mr David Anthony Pearce as a director
dot icon10/07/2014
Appointment of Mr Philip James Perkins as a director
dot icon10/07/2014
Appointment of Mr Nicholas Luke Orme as a director
dot icon10/07/2014
Termination of appointment of Ian Brooking as a director
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon15/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon10/07/2013
Satisfaction of charge 1 in full
dot icon27/06/2013
Registration of charge 063325130002
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon20/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon03/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon03/08/2011
Director's details changed for James Arscott on 2010-08-31
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon31/05/2010
Termination of appointment of David Mortlock as a director
dot icon30/03/2010
Accounts for a small company made up to 2009-06-30
dot icon28/10/2009
Previous accounting period shortened from 2009-08-31 to 2009-06-30
dot icon27/09/2009
Accounts for a small company made up to 2008-08-31
dot icon18/08/2009
Return made up to 02/08/09; full list of members
dot icon01/12/2008
Director appointed david mortlock
dot icon01/12/2008
Director appointed james arscott
dot icon01/12/2008
Appointment terminated secretary susan young
dot icon27/11/2008
Resolutions
dot icon27/11/2008
Ad 24/11/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon04/09/2008
Return made up to 02/08/08; full list of members
dot icon30/01/2008
Particulars of mortgage/charge
dot icon02/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyas, David Brian
Director
19/03/2020 - Present
31
Brooking, Ian Charles
Director
02/08/2007 - 07/07/2014
122
Orme, Nicholas Luke
Director
07/07/2014 - 30/09/2023
24
Pearce, David Anthony
Director
07/07/2014 - 15/03/2016
13
Rossetti, Paolo
Director
07/10/2022 - Present
28

Persons with Significant Control

0

No PSC data available.

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 BACK2BUSINESS LIMITED

BACK2BUSINESS LIMITED is an(a) Active company incorporated on 02/08/2007 with the registered office located at Itec House, Hawkfield Way, Bristol BS14 0BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACK2BUSINESS LIMITED?

toggle

BACK2BUSINESS LIMITED is currently Active. It was registered on 02/08/2007 .

Where is BACK2BUSINESS LIMITED located?

toggle

BACK2BUSINESS LIMITED is registered at Itec House, Hawkfield Way, Bristol BS14 0BL.

What does BACK2BUSINESS LIMITED do?

toggle

BACK2BUSINESS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BACK2BUSINESS LIMITED?

toggle

The latest filing was on 15/08/2025: Accounts for a dormant company made up to 2024-12-31.