UKBizDB.co.uk

BACK OFFICE TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Back Office Technology Limited. The company was founded 8 years ago and was given the registration number 09954425. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BACK OFFICE TECHNOLOGY LIMITED
Company Number:09954425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, England, W1G 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary05 August 2021Active
16, Great Queen Street, London, England, WC2B 5AH

Director15 September 2022Active
16, Great Queen Street, London, England, WC2B 5AH

Director15 September 2022Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director30 September 2021Active
C/O Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ

Director08 August 2016Active
C/O Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director15 September 2017Active
C/O Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ

Director08 August 2016Active
C/O Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ

Director06 October 2016Active
Barclays Bank Plc, Level 25, 1 Churchill Place, Canary Wharf, London, United Kingdom, E14 5HP

Director15 September 2017Active
No 2 The Malthouse, Willow Vale, Frome, England, BA11 1BG

Director15 January 2016Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director30 September 2021Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director17 July 2020Active
Draper Esprit, 20 Garrick Street, London, United Kingdom, WC2E 9BT

Director21 February 2019Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director26 July 2016Active
C/O Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ

Director08 August 2016Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director31 March 2019Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director15 November 2022Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director26 July 2016Active

People with Significant Control

Form3 Group Limited
Notified on:03 February 2022
Status:Active
Country of residence:England
Address:16, Great Queen Street, London, England, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Auditors

Auditors resignation company.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-08-19Capital

Capital statement capital company with date currency figure.

Download
2022-08-19Capital

Legacy.

Download
2022-08-19Insolvency

Legacy.

Download
2022-08-19Resolution

Resolution.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-02Capital

Capital variation of rights attached to shares.

Download
2022-04-02Capital

Capital name of class of shares.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-31Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.