BACKBONE (UK) LIMITED

Register to unlock more data on OkredoRegister

BACKBONE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03583989

Incorporation date

18/06/1998

Size

Small

Contacts

Registered address

Registered address

53-55 Butts Road, Coventry CV1 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1998)
dot icon28/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon31/10/2024
Application to strike the company off the register
dot icon23/08/2024
Director's details changed for Mr Oliver James Gee on 2024-08-22
dot icon23/08/2024
Director's details changed for Mr Oliver James Gee on 2024-02-01
dot icon23/08/2024
Director's details changed for Mr Michael William Bateman on 2024-04-15
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon20/11/2023
Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon15/11/2023
Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon14/11/2023
Director's details changed for Mr Michael William Bateman on 2023-11-14
dot icon11/10/2023
Appointment of Mr Michael William Bateman as a director on 2023-09-22
dot icon22/09/2023
Satisfaction of charge 035839890004 in full
dot icon22/09/2023
Satisfaction of charge 035839890003 in full
dot icon07/09/2023
Auditor's resignation
dot icon18/08/2023
Registered office address changed from 1892 Building 47 Kingsway Place Sans Walk London EC1R 0LU to 53-55 Butts Road Coventry CV1 3BH on 2023-08-18
dot icon27/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon28/04/2023
Termination of appointment of Anne Margaret Tasker as a director on 2023-03-30
dot icon16/02/2023
Registration of charge 035839890004, created on 2023-02-07
dot icon09/02/2023
Registration of charge 035839890003, created on 2023-02-07
dot icon29/01/2023
Termination of appointment of Mark Louis Struthers as a director on 2022-11-30
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon12/09/2022
Appointment of Mr Oliver James Gee as a director on 2022-08-01
dot icon19/08/2022
Confirmation statement made on 2022-06-18 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-06-18 with updates
dot icon07/04/2021
Termination of appointment of Michael James Hamilton Wills as a director on 2021-01-28
dot icon07/04/2021
Appointment of Ms Anne Margaret Tasker as a director on 2021-01-28
dot icon07/04/2021
Termination of appointment of Juliet Anne Wills as a secretary on 2021-01-28
dot icon07/04/2021
Appointment of Mr Mark Louis Struthers as a director on 2021-01-28
dot icon03/04/2021
Sub-division of shares on 2021-01-22
dot icon02/04/2021
Change of share class name or designation
dot icon02/04/2021
Resolutions
dot icon02/04/2021
Memorandum and Articles of Association
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Purchase of own shares.
dot icon19/02/2021
Cancellation of shares. Statement of capital on 2020-11-26
dot icon10/02/2021
Notification of Anacorn Limited as a person with significant control on 2021-01-27
dot icon10/02/2021
Cessation of Backbone Property Group Limited as a person with significant control on 2021-01-27
dot icon10/02/2021
Notification of Backbone Property Group Limited as a person with significant control on 2021-01-25
dot icon10/02/2021
Cessation of Michael James Hamilton Wills as a person with significant control on 2021-01-25
dot icon04/02/2021
Resolutions
dot icon14/01/2021
Cancellation of shares. Statement of capital on 2020-11-26
dot icon12/01/2021
Satisfaction of charge 1 in full
dot icon12/01/2021
Satisfaction of charge 2 in full
dot icon23/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon21/12/2020
Cessation of Rupert Michael Shaun Longsdon as a person with significant control on 2020-11-27
dot icon21/12/2020
Termination of appointment of Rupert Michael Shaun Longsdon as a director on 2020-11-27
dot icon03/07/2020
Change of details for Mr Rupert Michael Shaun Longsdon as a person with significant control on 2020-06-26
dot icon03/07/2020
Director's details changed for Mr Rupert Michael Shaun Longsdon on 2020-06-26
dot icon03/07/2020
Confirmation statement made on 2020-06-18 with updates
dot icon31/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/07/2019
Change of details for Mr Rupert Michael Shaun Longsdon as a person with significant control on 2019-07-30
dot icon30/07/2019
Change of details for Mr Michael James Hamilton Wills as a person with significant control on 2019-07-30
dot icon30/07/2019
Director's details changed for Mr Rupert Michael Shaun Longsdon on 2019-07-30
dot icon30/07/2019
Director's details changed for Mr Michael James Hamilton Wills on 2019-07-30
dot icon30/07/2019
Secretary's details changed for Juliet Anne Wills on 2019-07-30
dot icon30/07/2019
Change of details for Mr Michael James Hamilton Wills as a person with significant control on 2016-04-06
dot icon30/07/2019
Notification of Rupert Michael Shaun Longsdon as a person with significant control on 2016-04-06
dot icon30/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/11/2016
Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 1892 Building 47 Kingsway Place Sans Walk London EC1R 0LU on 2016-11-28
dot icon25/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon23/04/2010
Director's details changed for Rupert Michael Shaun Longsdon on 2010-04-12
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/09/2009
Return made up to 18/06/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/03/2009
Resolutions
dot icon19/08/2008
Return made up to 18/06/08; full list of members
dot icon19/08/2008
Director's change of particulars / rupert longsdon / 17/06/2008
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/07/2007
Return made up to 18/06/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/12/2006
Return made up to 18/06/06; full list of members
dot icon08/12/2006
Secretary's particulars changed
dot icon08/12/2006
Director's particulars changed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/07/2005
Return made up to 18/06/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/10/2004
Return made up to 18/06/04; full list of members
dot icon19/10/2004
Director's particulars changed
dot icon19/07/2004
Registered office changed on 19/07/04 from: 5 underwood street london N1 7LY
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/03/2004
Particulars of mortgage/charge
dot icon14/02/2004
Particulars of mortgage/charge
dot icon22/11/2003
Return made up to 18/06/03; full list of members
dot icon31/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/07/2002
Return made up to 18/06/02; full list of members
dot icon12/03/2002
Registered office changed on 12/03/02 from: pillar house 113/115 bath road cheltenham gloucestershire GL53 7LS
dot icon04/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 18/06/01; full list of members
dot icon27/12/2000
Full accounts made up to 2000-06-30
dot icon17/07/2000
Return made up to 18/06/00; full list of members
dot icon21/06/2000
£ ic 200/0 28/02/00 £ sr 200@1=200
dot icon11/04/2000
Accounts for a small company made up to 1999-06-30
dot icon11/04/2000
New secretary appointed
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Secretary resigned
dot icon05/08/1999
New director appointed
dot icon23/06/1999
Return made up to 18/06/99; full list of members
dot icon18/05/1999
Ad 27/04/99--------- £ si 2000@1=2000 £ ic 200/2200
dot icon18/05/1999
Conve 27/04/99
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Registered office changed on 18/05/99 from: 12 canford road london SW11 6NZ
dot icon04/12/1998
Registered office changed on 04/12/98 from: pillar house 113/115 bath road cheltenham gloucestershire GL53 7LS
dot icon04/12/1998
Ad 18/11/98--------- £ si 198@1=198 £ ic 2/200
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Secretary resigned
dot icon30/11/1998
New secretary appointed;new director appointed
dot icon30/11/1998
New director appointed
dot icon26/11/1998
Certificate of change of name
dot icon18/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

3
2022
change arrow icon-6.50 % *

* during past year

Cash in Bank

£352,041.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
18/06/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.00M
-
0.00
376.52K
-
2022
3
170.33K
-
0.00
352.04K
-
2022
3
170.33K
-
0.00
352.04K
-

Employees

2022

Employees

3 Descended-77 % *

Net Assets(GBP)

170.33K £Descended-83.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

352.04K £Descended-6.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Oliver James
Director
01/08/2022 - Present
35
Tasker, Anne Margaret
Director
28/01/2021 - 30/03/2023
10
Bateman, Michael William
Director
22/09/2023 - Present
27
Struthers, Mark Louis
Director
27/01/2021 - 29/11/2022
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BACKBONE (UK) LIMITED

BACKBONE (UK) LIMITED is an(a) Dissolved company incorporated on 18/06/1998 with the registered office located at 53-55 Butts Road, Coventry CV1 3BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BACKBONE (UK) LIMITED?

toggle

BACKBONE (UK) LIMITED is currently Dissolved. It was registered on 18/06/1998 and dissolved on 28/01/2025.

Where is BACKBONE (UK) LIMITED located?

toggle

BACKBONE (UK) LIMITED is registered at 53-55 Butts Road, Coventry CV1 3BH.

What does BACKBONE (UK) LIMITED do?

toggle

BACKBONE (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BACKBONE (UK) LIMITED have?

toggle

BACKBONE (UK) LIMITED had 3 employees in 2022.

What is the latest filing for BACKBONE (UK) LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via voluntary strike-off.