BACKLIT LTD

Register to unlock more data on OkredoRegister

BACKLIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08329205

Incorporation date

12/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alfred House, Ashley Street, Nottingham, Nottinghamshire NG3 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2012)
dot icon13/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Termination of appointment of Isobel Elstob as a director on 2025-07-04
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Termination of appointment of Josh Osoro Pickering as a director on 2024-12-01
dot icon03/07/2024
Termination of appointment of Laura-Jade Vaughan as a director on 2024-07-01
dot icon03/04/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Abid Qayum as a director on 2023-12-02
dot icon06/07/2023
Termination of appointment of Philip Edward Paul Archer Brooks-Stephenson, Esq as a director on 2023-06-29
dot icon06/07/2023
Termination of appointment of Daniel Thomas Poole as a director on 2023-06-29
dot icon06/07/2023
Termination of appointment of Laura Kaye Feltham as a director on 2023-06-29
dot icon13/04/2023
Termination of appointment of Ashley David Gallant as a director on 2023-04-01
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon15/12/2022
Appointment of Dr Isobel Elstob as a director on 2022-12-08
dot icon15/12/2022
Appointment of Mr Jay Harris as a director on 2022-12-08
dot icon15/12/2022
Appointment of Mrs Roberta Anne Adel Louise Beattie as a director on 2022-12-08
dot icon15/12/2022
Appointment of Mr Josh Osoro Pickering as a director on 2022-12-08
dot icon15/12/2022
Appointment of Mr Abid Qayum as a director on 2022-12-08
dot icon14/12/2022
Termination of appointment of Matthew Charles Andrew Hall as a director on 2022-12-08
dot icon14/12/2022
Appointment of Mr Ismail Khokon as a director on 2022-12-08
dot icon14/12/2022
Appointment of Dr Teresa Forde as a director on 2022-12-08
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Appointment of Mr Alexander Jovcic-Sas as a director on 2020-12-03
dot icon02/05/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon02/05/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon23/12/2021
Termination of appointment of Mark Rawlinson as a director on 2021-12-15
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Termination of appointment of Andrea Dowdie as a director on 2021-12-15
dot icon06/05/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Appointment of Mrs Susan Jane Anderson as a director on 2021-02-18
dot icon15/03/2021
Appointment of Mr Alexander Jovcic-Sas as a secretary on 2020-12-03
dot icon05/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Appointment of Mrs Laura-Jade Vaughan as a director on 2019-07-19
dot icon01/08/2019
Appointment of Mr Craig Vincent Chettle as a director on 2019-07-19
dot icon01/08/2019
Appointment of Mrs Laura Kaye Feltham as a director on 2019-07-19
dot icon31/07/2019
Appointment of Mr Daniel Thomas Poole as a director on 2019-07-19
dot icon31/07/2019
Appointment of Mrs Andrea Dowdie as a director on 2019-07-19
dot icon06/06/2019
Appointment of Mr Mark Rawlinson as a director on 2019-06-05
dot icon28/05/2019
Termination of appointment of Thiago Arruda De Carvalho as a director on 2019-05-15
dot icon12/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Termination of appointment of Carol Ann Brady as a director on 2018-09-19
dot icon20/09/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon07/03/2018
Termination of appointment of Lynn Hanna as a director on 2018-02-28
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Memorandum and Articles of Association
dot icon20/05/2016
Termination of appointment of Matthew Joseph Chesney as a director on 2016-05-20
dot icon12/05/2016
Resolutions
dot icon28/04/2016
Statement of company's objects
dot icon26/02/2016
Annual return made up to 2016-02-26 no member list
dot icon08/01/2016
Annual return made up to 2015-12-12 no member list
dot icon10/12/2015
Appointment of Mrs Carol Ann Brady as a director on 2015-12-01
dot icon09/12/2015
Appointment of Mr Matthew Hall as a director on 2015-12-01
dot icon09/12/2015
Appointment of Mr Philip Edward Paul Archer Brooks-Stephenson, Esq as a director on 2015-12-01
dot icon09/12/2015
Appointment of Mrs Lynn Hanna as a director on 2015-12-01
dot icon09/12/2015
Appointment of Mr Thiago Arruda De Carvalho as a director on 2015-12-01
dot icon09/12/2015
Appointment of Mr Ashley David Gallant as a director on 2015-12-01
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-12 no member list
dot icon10/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-12 no member list
dot icon25/01/2013
Certificate of change of name
dot icon12/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2026
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

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Carol Ann Brady
Director
01/12/2015 - 19/09/2018
3
Anderson, Susan Jane
Director
18/02/2021 - Present
3
Chettle, Craig Vincent
Director
19/07/2019 - Present
10
Hall, Matthew Charles Andrew
Director
01/12/2015 - 08/12/2022
4
Beattie, Roberta Anne Adel Louise
Director
08/12/2022 - Present
5

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 BACKLIT LTD

BACKLIT LTD is an(a) Active company incorporated on 12/12/2012 with the registered office located at Alfred House, Ashley Street, Nottingham, Nottinghamshire NG3 1JG. There are currently 8 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 BACKLIT LTD?

toggle

BACKLIT LTD is currently Active. It was registered on 12/12/2012 .

Where is BACKLIT LTD located?

toggle

BACKLIT LTD is registered at Alfred House, Ashley Street, Nottingham, Nottinghamshire NG3 1JG.

What does BACKLIT LTD do?

toggle

BACKLIT LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BACKLIT LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-26 with no updates.