BACKUP SYSTEMS LTD

Register to unlock more data on OkredoRegister

BACKUP SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05843816

Incorporation date

12/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk IP3 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2006)
dot icon21/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon08/07/2024
Change of details for Mr Mark Ridley as a person with significant control on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Mark Ridley on 2024-07-08
dot icon08/07/2024
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08
dot icon08/07/2024
Director's details changed for Mrs Clare Ridley on 2024-07-08
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon14/02/2023
Director's details changed for Mrs Clare Ridley on 2023-02-03
dot icon09/06/2022
Change of details for Mr Mark Ridley as a person with significant control on 2022-06-09
dot icon09/06/2022
Director's details changed for Mrs Clare Ridley on 2022-06-09
dot icon09/06/2022
Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2022-06-09
dot icon09/06/2022
Director's details changed for Mr Mark Ridley on 2022-06-09
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon25/06/2020
Director's details changed for Mr Mark Ridley on 2020-06-11
dot icon16/06/2020
Change of details for Mr Mark Ridley as a person with significant control on 2020-06-16
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 2019-07-16
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/02/2018
Registered office address changed from C/O Maurice J. Bushell & Co 3rd Floor 120 Moorgate London to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 2018-02-08
dot icon04/07/2017
Notification of Mark Ridley as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/02/2016
Appointment of Mrs Clare Ridley as a director on 2016-02-10
dot icon21/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/10/2014
Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J. Bushell & Co 3Rd Floor 120 Moorgate London on 2014-10-08
dot icon24/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon15/04/2014
Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS United Kingdom on 2014-04-15
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/08/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon22/08/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/02/2013
Termination of appointment of Martin Smith as a secretary
dot icon19/02/2013
Rectified TM01 was removed from the register on 10/04/2013 as it was factually inaccurate
dot icon18/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/10/2011
Compulsory strike-off action has been discontinued
dot icon24/10/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mark Ridley on 2009-12-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/09/2009
Registered office changed on 15/09/2009 from 167 cannon workshops cannon drive london E14 4AS
dot icon15/07/2009
Return made up to 12/06/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 12/06/08; full list of members
dot icon10/06/2008
Ad 01/07/07\gbp si 990@1=990\gbp ic 10/1000\
dot icon18/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/11/2007
Registered office changed on 01/11/07 from: flat 2, 73 cornwall gardens london SW7 4BA
dot icon05/07/2007
Return made up to 12/06/07; full list of members
dot icon26/09/2006
New director appointed
dot icon14/09/2006
Registered office changed on 14/09/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon08/09/2006
Ad 04/08/06--------- £ si 10@1=10 £ ic 2/12
dot icon08/09/2006
New secretary appointed
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
Director resigned
dot icon12/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-4.74 % *

* during past year

Cash in Bank

£47,562.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
32.90K
-
0.00
92.12K
-
2022
5
15.99K
-
0.00
49.93K
-
2023
5
14.65K
-
0.00
47.56K
-
2023
5
14.65K
-
0.00
47.56K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

14.65K £Descended-8.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.56K £Descended-4.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT DIRECTOR LIMITED
Nominee Director
12/06/2006 - 07/08/2006
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
12/06/2006 - 07/08/2006
9442
Ridley, Clare
Director
10/02/2016 - Present
-
Smith, Martin
Secretary
04/08/2006 - 31/01/2013
-
Mr Mark Ridley
Director
04/08/2006 - 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 BACKUP SYSTEMS LTD

BACKUP SYSTEMS LTD is an(a) Active company incorporated on 12/06/2006 with the registered office located at C/O Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk IP3 9FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BACKUP SYSTEMS LTD?

toggle

BACKUP SYSTEMS LTD is currently Active. It was registered on 12/06/2006 .

Where is BACKUP SYSTEMS LTD located?

toggle

BACKUP SYSTEMS LTD is registered at C/O Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk IP3 9FJ.

What does BACKUP SYSTEMS LTD do?

toggle

BACKUP SYSTEMS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BACKUP SYSTEMS LTD have?

toggle

BACKUP SYSTEMS LTD had 5 employees in 2023.

What is the latest filing for BACKUP SYSTEMS LTD?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-06-30.