BACKPAGES LIMITED

Register to unlock more data on OkredoRegister

BACKPAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03985397

Incorporation date

04/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Farrow Accounting & Tax Limited Unit T13 Tideway Yard, 125 Mortlake High Street, London SW14 8SNCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon09/04/2024
Director's details changed for Mr Anthony James Keys on 2024-04-05
dot icon09/04/2024
Change of details for Mr Anthony James Keys as a person with significant control on 2024-04-05
dot icon09/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon16/03/2023
Registered office address changed from C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 High Street London SW14 8SN United Kingdom to C/O Farrow Accounting & Tax Limited Unit T13 Tideway Yard 125 Mortlake High Street London SW14 8SN on 2023-03-16
dot icon14/03/2023
Change of details for Mr Anthony James Keys as a person with significant control on 2022-03-14
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon06/07/2022
Director's details changed for Mr Mark William Pringle on 2022-07-06
dot icon06/07/2022
Director's details changed for Mr Mark William Pringle on 2022-07-06
dot icon06/07/2022
Director's details changed for Barnaby Chandos Tom Hoskyns on 2022-07-06
dot icon06/07/2022
Director's details changed for Martin Colyer on 2022-07-06
dot icon06/07/2022
Director's details changed for Mr Anthony James Keys on 2022-07-06
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon28/01/2022
Registered office address changed from C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd to C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 High Street London SW14 8SN on 2022-01-28
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-11-05
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-07-08
dot icon14/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon30/07/2019
Micro company accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon15/05/2019
Director's details changed for Mr Mark William Pringle on 2019-05-13
dot icon15/05/2019
Director's details changed for Barnaby Chandos Tom Hoskyns on 2019-05-13
dot icon15/05/2019
Director's details changed for Martin Colyer on 2019-05-13
dot icon15/05/2019
Change of details for Mr Anthony James Keys as a person with significant control on 2019-05-13
dot icon15/05/2019
Director's details changed for Mr Anthony James Keys on 2019-05-13
dot icon18/06/2018
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon03/08/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon11/05/2017
Director's details changed for Barnaby Chandos Tom Hoskyns on 2017-05-01
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon10/06/2016
Director's details changed for Martin Colyer on 2016-04-01
dot icon02/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon01/06/2015
Director's details changed for Martin Colyer on 2015-05-01
dot icon01/06/2015
Registered office address changed from C/O Farrow Accounting and Tax Limited Worple Court 94-95 South Worple Way London SW14 8nd to C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd on 2015-06-01
dot icon13/01/2015
Director's details changed for Mr Anthony James Keys on 2015-01-13
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon05/06/2014
Director's details changed for Martin Colyer on 2014-05-04
dot icon05/06/2014
Termination of appointment of Anthony Keys as a secretary
dot icon04/02/2014
Registered office address changed from 63 Pont Street London SW1X 0BD on 2014-02-04
dot icon24/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon21/10/2012
Termination of appointment of William Higham as a director
dot icon11/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mark William Pringle on 2010-05-04
dot icon13/05/2010
Director's details changed for William Henry Clifton Higham on 2010-05-04
dot icon13/05/2010
Director's details changed for Barnaby Chandos Tom Hoskyns on 2010-05-04
dot icon13/05/2010
Director's details changed for Martin Colyer on 2010-05-04
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 04/05/09; full list of members
dot icon06/05/2009
Capitals not rolled up
dot icon06/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 04/05/08; full list of members
dot icon03/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 04/05/07; full list of members
dot icon08/05/2007
Director's particulars changed
dot icon04/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 04/05/06; full list of members
dot icon21/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 04/05/05; full list of members
dot icon02/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 04/05/04; full list of members
dot icon23/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/06/2003
Return made up to 04/05/03; change of members
dot icon09/06/2003
Ad 01/04/02-31/03/03 £ si 4@1
dot icon09/06/2003
Ad 01/04/02-31/03/03 £ si 8@1
dot icon06/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/08/2002
Registered office changed on 19/08/02 from: 83 clapham common west side london SW4 9AY
dot icon16/05/2002
Ad 29/05/01-31/03/02 £ si 14@1
dot icon16/05/2002
Return made up to 04/05/02; full list of members
dot icon27/07/2001
Accounts for a small company made up to 2001-03-31
dot icon23/05/2001
Return made up to 04/05/01; full list of members
dot icon08/03/2001
Director resigned
dot icon16/02/2001
New director appointed
dot icon15/02/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon07/02/2001
Ad 21/05/00-31/01/01 £ si 51@1=51 £ ic 45/96
dot icon07/02/2001
Nc inc already adjusted 02/02/01
dot icon07/02/2001
Resolutions
dot icon14/06/2000
New director appointed
dot icon01/06/2000
Director resigned
dot icon04/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
31.36K
-
0.00
-
-
2022
4
69.20K
-
0.00
-
-
2023
4
97.68K
-
0.00
-
-
2023
4
97.68K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

97.68K £Ascended41.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keys, Anthony James
Director
04/05/2000 - Present
29
Butler, Thomas William Edward
Director
03/05/2000 - 20/05/2000
4
Higham, William Henry Clifton
Director
30/01/2001 - 07/09/2012
2
Colyer, Martin
Director
04/05/2000 - Present
1
Hoskyns, Barnaby Chandos Tom
Director
04/05/2000 - Present
-

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

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 BACKPAGES LIMITED

BACKPAGES LIMITED is an(a) Active company incorporated on 04/05/2000 with the registered office located at C/O Farrow Accounting & Tax Limited Unit T13 Tideway Yard, 125 Mortlake High Street, London SW14 8SN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BACKPAGES LIMITED?

toggle

BACKPAGES LIMITED is currently Active. It was registered on 04/05/2000 .

Where is BACKPAGES LIMITED located?

toggle

BACKPAGES LIMITED is registered at C/O Farrow Accounting & Tax Limited Unit T13 Tideway Yard, 125 Mortlake High Street, London SW14 8SN.

What does BACKPAGES LIMITED do?

toggle

BACKPAGES LIMITED operates in the Library activities (91.01/1 - SIC 2007) sector.

How many employees does BACKPAGES LIMITED have?

toggle

BACKPAGES LIMITED had 4 employees in 2023.

What is the latest filing for BACKPAGES LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.