BATTERY BACKUP LIMITED

Register to unlock more data on OkredoRegister

BATTERY BACKUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07599351

Incorporation date

11/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2011)
dot icon18/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon24/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/05/2022
Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2022-05-31
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon22/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Change of name notice
dot icon16/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon16/04/2018
Change of details for Mr Jonathon Peter Bromley as a person with significant control on 2017-05-03
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/05/2017
Director's details changed for Mr Jonathon Peter Bromley on 2017-05-03
dot icon28/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon04/05/2016
Director's details changed for Mr Jonathon Peter Bromley on 2015-10-22
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon30/04/2015
Termination of appointment of James Dubois as a director on 2014-04-18
dot icon30/04/2015
Termination of appointment of James Dubois as a secretary on 2014-04-18
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon09/05/2014
Appointment of Mr Jonathon Peter Bromley as a director
dot icon19/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/08/2013
Statement of capital following an allotment of shares on 2013-06-13
dot icon30/07/2013
Termination of appointment of Nigel Walker as a director
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon11/04/2013
Secretary's details changed for Mr James Dubois on 2012-06-18
dot icon11/04/2013
Director's details changed for Mr James Dubois on 2012-06-18
dot icon03/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/06/2012
Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 2012-06-22
dot icon01/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-10-06
dot icon23/12/2011
Appointment of Nigel John Walker as a director
dot icon21/11/2011
Certificate of change of name
dot icon16/11/2011
Certificate of change of name
dot icon12/10/2011
Registered office address changed from Unit 2 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ United Kingdom on 2011-10-12
dot icon12/10/2011
Appointment of Mr James Dubois as a secretary
dot icon12/10/2011
Termination of appointment of Stephen Taylor as a director
dot icon11/10/2011
Termination of appointment of Stephen Taylor as a secretary
dot icon07/06/2011
Appointment of Mr James Dubois as a director
dot icon11/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon-99.21 % *

* during past year

Cash in Bank

£234.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.19K
-
0.00
29.72K
-
2022
0
189.00
-
0.00
234.00
-
2022
0
189.00
-
0.00
234.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

189.00 £Descended-99.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

234.00 £Descended-99.21 % *

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
Taylor, Stephen
Secretary
11/04/2011 - 18/08/2011
-
Mr Jonathon Peter Bromley
Director
01/04/2014 - Present
6
Taylor, Stephen
Director
11/04/2011 - 18/08/2011
7
Du Bois, James
Director
07/06/2011 - 18/04/2014
35
Dubois, James
Secretary
18/08/2011 - 18/04/2014
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATTERY BACKUP LIMITED

BATTERY BACKUP LIMITED is an(a) Dissolved company incorporated on 11/04/2011 with the registered office located at C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATTERY BACKUP LIMITED?

toggle

BATTERY BACKUP LIMITED is currently Dissolved. It was registered on 11/04/2011 and dissolved on 18/06/2024.

Where is BATTERY BACKUP LIMITED located?

toggle

BATTERY BACKUP LIMITED is registered at C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

What does BATTERY BACKUP LIMITED do?

toggle

BATTERY BACKUP LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for BATTERY BACKUP LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via compulsory strike-off.