BACKSTREET INTERNATIONAL MERCHANDISE LIMITED

Register to unlock more data on OkredoRegister

BACKSTREET INTERNATIONAL MERCHANDISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02597733

Incorporation date

03/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cwm, 1a High Street, Epsom, Surrey KT19 8DACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1991)
dot icon27/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon07/03/2026
Resolutions
dot icon16/01/2026
Resolutions
dot icon09/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon03/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Resolutions
dot icon03/01/2026
Sub-division of shares on 2025-12-08
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Change of details for Mr Andrew Paul Allen as a person with significant control on 2025-08-15
dot icon28/04/2025
Change of details for Mr Andrew Paul Allen as a person with significant control on 2025-04-25
dot icon25/04/2025
Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Andrew Paul Allen on 2025-04-25
dot icon25/04/2025
Secretary's details changed for Mr Andrew Paul Allen on 2025-04-25
dot icon01/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2025
Secretary's details changed for Mr Andrew Allen on 2025-02-14
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon12/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Director's details changed for Mr Andrew Allen on 2022-09-30
dot icon30/09/2022
Change of details for Mr Andrew Allen as a person with significant control on 2022-09-30
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon25/01/2022
Cessation of Lisa Yvette Cullen as a person with significant control on 2021-11-30
dot icon25/01/2022
Purchase of own shares.
dot icon06/01/2022
Termination of appointment of Steve Dunn-Lowes as a director on 2022-01-04
dot icon06/01/2022
Termination of appointment of Lisa Cullen as a secretary on 2021-11-30
dot icon05/01/2022
Appointment of Mr Andrew Allen as a secretary on 2021-11-30
dot icon05/01/2022
Termination of appointment of Lisa Cullen as a director on 2021-11-30
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon27/03/2020
Director's details changed for Mr Andrew Allen on 2020-03-27
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon09/04/2019
Director's details changed for Mr Andrew Allen on 2019-04-09
dot icon09/04/2019
Change of details for Mr Andrew Allen as a person with significant control on 2019-04-05
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Satisfaction of charge 1 in full
dot icon18/06/2018
All of the property or undertaking has been released from charge 1
dot icon16/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Director's details changed for Steve Lowes on 2017-07-13
dot icon20/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon08/02/2016
Director's details changed for Mr Andrew Allen on 2016-02-05
dot icon05/02/2016
Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 2016-02-05
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Appointment of Steve Lowes as a director
dot icon09/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon29/02/2012
Amended accounts made up to 2011-03-31
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/06/2009
Return made up to 03/04/09; full list of members
dot icon21/10/2008
Director's change of particulars / andrew allen / 14/10/2008
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 03/04/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 03/04/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 03/04/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 03/04/05; full list of members
dot icon17/06/2005
Director's particulars changed
dot icon30/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 03/04/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/04/2003
Return made up to 03/04/03; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/04/2002
Return made up to 03/04/02; full list of members
dot icon10/05/2001
Return made up to 03/04/01; full list of members
dot icon29/03/2001
Registered office changed on 29/03/01 from: cooper witton metcalfe the clock house 13 church road sunridge sevenoaks kent TN14 6DT
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/04/2000
Return made up to 03/04/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
Return made up to 03/04/99; no change of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon28/05/1998
Return made up to 03/04/98; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon18/09/1997
Registered office changed on 18/09/97 from: ma cooper and company 94 high street carshalton surrey SM5 3AE
dot icon17/06/1997
Return made up to 03/04/97; full list of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon12/04/1996
Return made up to 03/04/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon10/05/1995
Return made up to 03/04/95; no change of members
dot icon08/03/1995
Registered office changed on 08/03/95 from: 15 the chilterns brighton road south sutton surrey SM2 5QN
dot icon22/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/04/1994
Return made up to 03/04/94; full list of members
dot icon12/10/1993
Accounts for a small company made up to 1993-03-31
dot icon11/06/1993
Director resigned
dot icon05/05/1993
Return made up to 03/04/93; no change of members
dot icon12/10/1992
Accounts for a small company made up to 1992-03-31
dot icon05/05/1992
Return made up to 03/04/92; full list of members
dot icon15/01/1992
Ad 09/12/91--------- £ si 2@1=2 £ ic 100/102
dot icon15/01/1992
Registered office changed on 15/01/92 from: marble arch house 66/68 seymour street london W1H 5AF
dot icon08/07/1991
New director appointed
dot icon27/06/1991
Resolutions
dot icon23/05/1991
Ad 01/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon23/05/1991
Accounting reference date notified as 31/03
dot icon17/04/1991
New secretary appointed;director resigned;new director appointed
dot icon17/04/1991
Secretary resigned;new director appointed
dot icon03/04/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
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
31/12/2025
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)
2021
28
561.51K
-
0.00
1.85M
-
2022
34
446.06K
-
0.00
1.33M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Andrew Paul
Secretary
30/11/2021 - Present
-
Ziprin, Geoffrey Charles
Secretary
03/04/1991 - 03/04/1991
12
Cullen, Lisa
Secretary
03/04/1991 - 30/11/2021
-
Potter, Irene
Director
03/04/1991 - 03/04/1991
17
Cullen, Lisa
Director
03/04/1991 - 30/11/2021
-

Persons with Significant Control

3
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 BACKSTREET INTERNATIONAL MERCHANDISE LIMITED

BACKSTREET INTERNATIONAL MERCHANDISE LIMITED is an(a) Active company incorporated on 03/04/1991 with the registered office located at C/O Cwm, 1a High Street, Epsom, Surrey KT19 8DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACKSTREET INTERNATIONAL MERCHANDISE LIMITED?

toggle

BACKSTREET INTERNATIONAL MERCHANDISE LIMITED is currently Active. It was registered on 03/04/1991 .

Where is BACKSTREET INTERNATIONAL MERCHANDISE LIMITED located?

toggle

BACKSTREET INTERNATIONAL MERCHANDISE LIMITED is registered at C/O Cwm, 1a High Street, Epsom, Surrey KT19 8DA.

What does BACKSTREET INTERNATIONAL MERCHANDISE LIMITED do?

toggle

BACKSTREET INTERNATIONAL MERCHANDISE LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BACKSTREET INTERNATIONAL MERCHANDISE LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-20 with updates.