BACKLOGS LIMITED

Register to unlock more data on OkredoRegister

BACKLOGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05017933

Incorporation date

16/01/2004

Size

Full

Contacts

Registered address

Registered address

2 Cavendish Square, London W1G 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2004)
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon13/11/2024
Appointment of Mr Samir Chandrakant Patel as a director on 2024-11-12
dot icon13/11/2024
Appointment of Mr Samir Chandrakant Patel as a secretary on 2024-11-12
dot icon13/11/2024
Termination of appointment of Catherine Mary Jane Vickery as a secretary on 2024-11-10
dot icon13/11/2024
Termination of appointment of Catherine Mary Jane Vickery as a director on 2024-11-10
dot icon26/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon17/12/2021
Full accounts made up to 2020-12-31
dot icon17/03/2021
Change of details for Hca International Limited as a person with significant control on 2020-12-18
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon18/12/2020
Registered office address changed from 242 Marylebone Road London NW1 6JL England to 2 Cavendish Square London W1G 0PU on 2020-12-18
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Teresa Finch Pritchard as a director on 2019-05-01
dot icon11/04/2019
Termination of appointment of Michael Thomas Neeb as a director on 2019-03-31
dot icon19/02/2019
Appointment of Ms Catherine Mary Jane Vickery as a director on 2019-02-06
dot icon18/02/2019
Appointment of Catherine Mary Jane Vickery as a secretary on 2019-01-21
dot icon15/02/2019
Appointment of Mr John Michael Reay as a director on 2019-02-06
dot icon22/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon02/01/2019
Termination of appointment of Jasy Loyal as a secretary on 2018-12-31
dot icon05/12/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon27/07/2017
Appointment of Mrs Teresa Finch Pritchard as a director on 2017-07-25
dot icon26/07/2017
Termination of appointment of John Arthur Christopher Stenton as a director on 2017-07-25
dot icon26/07/2017
Termination of appointment of Robin Peter Moseley as a director on 2017-07-25
dot icon26/07/2017
Notification of Hca International Limited as a person with significant control on 2017-07-25
dot icon26/07/2017
Cessation of John Arthur Christopher Stenton as a person with significant control on 2017-07-25
dot icon26/07/2017
Appointment of Jasy Loyal as a secretary on 2017-07-25
dot icon26/07/2017
Cessation of Robin Peter Moseley as a person with significant control on 2017-07-25
dot icon26/07/2017
Appointment of Mr Michael Thomas Neeb as a director on 2017-07-25
dot icon26/07/2017
Registered office address changed from Silvaco Technology Centre Compass Point St Ives Cambridgeshire PE27 5JL to 242 Marylebone Road London NW1 6JL on 2017-07-26
dot icon14/07/2017
Change of details for Dr Robin Peter Moseley as a person with significant control on 2017-06-25
dot icon14/07/2017
Cessation of Diana Moseley as a person with significant control on 2017-06-25
dot icon06/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 16/01/09; full list of members
dot icon08/12/2008
Appointment terminated secretary peter moseley
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 16/01/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 16/01/07; full list of members
dot icon02/10/2006
Registered office changed on 02/10/06 from: 6 regency square rustat road cambridge cambridgeshire CB1 3WL
dot icon11/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/01/2006
Return made up to 16/01/06; full list of members
dot icon22/09/2005
New director appointed
dot icon09/02/2005
Registered office changed on 09/02/05 from: 6H grange way business park grange way whitehall industrial estate colchester essex CO2 8HS
dot icon20/01/2005
Return made up to 16/01/05; full list of members
dot icon20/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/01/2005
Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon14/10/2004
Director's particulars changed
dot icon13/10/2004
Secretary's particulars changed
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
Secretary resigned
dot icon09/08/2004
Director's particulars changed
dot icon09/08/2004
Secretary resigned
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Registered office changed on 09/08/04 from: 6H grange way business park grange way whitehall industrial estate colchester essex CO2 8HG
dot icon09/06/2004
Secretary resigned;director resigned
dot icon09/06/2004
New secretary appointed;new director appointed
dot icon09/06/2004
Registered office changed on 09/06/04 from: 143 hythe hill colchester essex CO1 2NF
dot icon07/02/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon26/01/2004
New secretary appointed;new director appointed
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
Director resigned
dot icon16/01/2004
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
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickery, Catherine Mary Jane
Director
06/02/2019 - 10/11/2024
95
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/01/2004 - 19/01/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
16/01/2004 - 19/01/2004
41295
Dr Robin Peter Moseley
Director
26/05/2004 - 25/07/2017
8
Dr John Arthur Christopher Stenton
Director
04/09/2005 - 25/07/2017
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BACKLOGS LIMITED

BACKLOGS LIMITED is an(a) Active company incorporated on 16/01/2004 with the registered office located at 2 Cavendish Square, London W1G 0PU. 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 BACKLOGS LIMITED?

toggle

BACKLOGS LIMITED is currently Active. It was registered on 16/01/2004 .

Where is BACKLOGS LIMITED located?

toggle

BACKLOGS LIMITED is registered at 2 Cavendish Square, London W1G 0PU.

What does BACKLOGS LIMITED do?

toggle

BACKLOGS LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BACKLOGS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-16 with no updates.