BACKOFFICE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BACKOFFICE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07155824

Incorporation date

12/02/2010

Size

Full

Contacts

Registered address

Registered address

C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2010)
dot icon05/11/2025
Appointment of Ms Anne Lebel as a director on 2025-11-03
dot icon03/11/2025
Appointment of Julie Mangan as a secretary on 2025-11-03
dot icon31/10/2025
Change of details for Backoffice Associates Europe (Uk) Limited as a person with significant control on 2025-10-27
dot icon27/10/2025
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Ampa Holdings Llp Level 19, the Shard 32 London Bridge Street London SE1 9SG on 2025-10-27
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon02/12/2024
Satisfaction of charge 071558240001 in full
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon31/10/2023
Appointment of Mrs Janet Anne Mesrobian as a director on 2023-10-23
dot icon30/10/2023
Termination of appointment of Conor Patrick Gleeson as a director on 2023-10-23
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Termination of appointment of Stephen Wilson as a director on 2023-06-01
dot icon02/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon10/01/2023
Full accounts made up to 2021-12-31
dot icon20/07/2022
Termination of appointment of Julian Ellis Beck as a director on 2022-04-30
dot icon20/07/2022
Appointment of Mr Conor Patrick Gleeson as a director on 2022-06-21
dot icon20/07/2022
Appointment of Mr Stephen Wilson as a director on 2022-06-21
dot icon28/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon05/11/2021
Notification of Backoffice Associates Europe (Uk) Limited as a person with significant control on 2016-04-06
dot icon05/11/2021
Withdrawal of a person with significant control statement on 2021-11-05
dot icon05/07/2021
Registration of charge 071558240001, created on 2021-06-21
dot icon30/06/2021
Resolutions
dot icon30/06/2021
Memorandum and Articles of Association
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon30/03/2020
Appointment of Ms Melanie Rathmell Payne as a director on 2020-03-27
dot icon20/03/2020
Appointment of Mr Julian Ellis Beck as a director on 2020-03-06
dot icon19/03/2020
Termination of appointment of Kris Alan Hales as a director on 2020-03-06
dot icon19/03/2020
Termination of appointment of Clive Andrew Bellmore as a director on 2020-03-06
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon20/11/2019
Full accounts made up to 2018-12-31
dot icon21/10/2019
Termination of appointment of Kevin Matthew Campbell as a director on 2019-10-15
dot icon29/03/2019
Director's details changed for Mr Clive Andrew Bellmore on 2019-03-29
dot icon26/03/2019
Termination of appointment of David Alan Booth as a director on 2019-02-06
dot icon26/03/2019
Appointment of Mr Kevin Matthew Campbell as a director on 2019-02-06
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon16/11/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Termination of appointment of James Matthew Rowles as a director on 2018-03-07
dot icon06/04/2018
Appointment of Kris Alan Hales as a director on 2018-03-07
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/03/2017
Full accounts made up to 2015-12-31
dot icon27/02/2017
Director's details changed for Mr Clive Andrew Bellmore on 2017-02-24
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon01/08/2016
Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-08-01
dot icon09/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon11/05/2015
Termination of appointment of Isosceles Finance Limited as a secretary on 2013-12-06
dot icon08/05/2015
Termination of appointment of Ian Hill as a director on 2013-12-06
dot icon08/05/2015
Termination of appointment of Paul Robert Nunnery as a director on 2013-12-06
dot icon30/04/2015
Statement of capital following an allotment of shares on 2013-12-06
dot icon13/03/2015
Full accounts made up to 2013-12-31
dot icon01/10/2014
Appointment of Mr David Booth as a director on 2014-09-02
dot icon01/10/2014
Appointment of Mr James Matthew Rowles as a director on 2014-09-02
dot icon24/09/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon11/09/2014
Certificate of change of name
dot icon11/09/2014
Change of name notice
dot icon28/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr Paul Robert Nunnery on 2014-02-10
dot icon14/02/2014
Director's details changed for Mr Ian Hill on 2014-02-10
dot icon14/02/2014
Director's details changed for Mr Clive Andrew Bellmore on 2014-02-10
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-07-18
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Resolutions
dot icon05/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Director's details changed for Mr Ian Hill on 2012-04-04
dot icon28/05/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon21/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-02-12
dot icon30/04/2012
Resolutions
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon03/05/2011
Appointment of Isosceles Finance Limited as a secretary
dot icon03/05/2011
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2011-05-03
dot icon13/04/2011
Resolutions
dot icon15/03/2011
Sub-division of shares on 2011-01-21
dot icon15/03/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon15/03/2011
Change of share class name or designation
dot icon15/03/2011
Resolutions
dot icon25/09/2010
Current accounting period extended from 2011-02-28 to 2011-06-30
dot icon15/09/2010
Statement of capital following an allotment of shares on 2010-04-16
dot icon16/04/2010
Director's details changed for Paul Robert Nunnery on 2010-02-12
dot icon16/04/2010
Director's details changed for Clive Andrew Bellmore on 2010-02-12
dot icon12/02/2010
Appointment of Mr Ian Hill as a director
dot icon12/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

97
2022
change arrow icon0 % *

* during past year

Cash in Bank

£527,157.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
97
9.35M
-
18.22M
527.16K
-
2022
97
9.35M
-
18.22M
527.16K
-

Employees

2022

Employees

97 Ascended- *

Net Assets(GBP)

9.35M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

18.22M £Ascended- *

Cash in Bank(GBP)

527.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Stephen
Director
21/06/2022 - 01/06/2023
6
Beck, Julian Ellis
Director
06/03/2020 - 30/04/2022
5
Payne, Melanie Rathmell
Director
27/03/2020 - Present
1
Campbell, Kevin Matthew
Director
06/02/2019 - 15/10/2019
1
ISOSCELES FINANCE LIMITED
Corporate Secretary
28/02/2011 - 06/12/2013
1

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

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About BACKOFFICE ASSOCIATES LIMITED

BACKOFFICE ASSOCIATES LIMITED is an(a) Active company incorporated on 12/02/2010 with the registered office located at C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 97 according to last financial statements.

Frequently Asked Questions

What is the current status of BACKOFFICE ASSOCIATES LIMITED?

toggle

BACKOFFICE ASSOCIATES LIMITED is currently Active. It was registered on 12/02/2010 .

Where is BACKOFFICE ASSOCIATES LIMITED located?

toggle

BACKOFFICE ASSOCIATES LIMITED is registered at C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SG.

What does BACKOFFICE ASSOCIATES LIMITED do?

toggle

BACKOFFICE ASSOCIATES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BACKOFFICE ASSOCIATES LIMITED have?

toggle

BACKOFFICE ASSOCIATES LIMITED had 97 employees in 2022.

What is the latest filing for BACKOFFICE ASSOCIATES LIMITED?

toggle

The latest filing was on 05/11/2025: Appointment of Ms Anne Lebel as a director on 2025-11-03.