UKBizDB.co.uk

BACKBONE (UK) LIMITED

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

This company is commonly known as Backbone (uk) Limited. The company was founded 26 years ago and was given the registration number 03583989. The firm's registered office is in LONDON. You can find them at 1892 Building 47 Kingsway Place, Sans Walk, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BACKBONE (UK) LIMITED
Company Number:03583989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1892 Building 47 Kingsway Place, Sans Walk, London, EC1R 0LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53-55, Butts Road, Coventry, England, CV1 3BH

Director22 September 2023Active
53-55, Butts Road, Coventry, England, CV1 3BH

Director01 August 2022Active
1892 Building, 47 Kingsway Place, Sans Walk, London, EC1R 0LU

Secretary21 January 2000Active
Weedon Hill Farm, Farthingstone Road, Weedon, NN7 4RP

Secretary18 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 June 1998Active
C/O The Oxford Ski Company, 18 Thorney Leys Business Park, Witney, England, OX28 4GE

Director27 April 1999Active
Park House, Wherstead, Ipswich, IP9 2BA

Director18 June 1998Active
1892 Building, 47 Kingsway Place, Sans Walk, London, EC1R 0LU

Director28 January 2021Active
1892 Building, 47 Kingsway Place, Sans Walk, London, EC1R 0LU

Director28 January 2021Active
1892 Building, 47 Kingsway Place, Sans Walk, London, EC1R 0LU

Director18 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 June 1998Active

People with Significant Control

Anacorn Limited
Notified on:27 January 2021
Status:Active
Country of residence:England
Address:1892 Building, 47 Kingsway Place, London, England, EC1R 0LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Backbone Property Group Limited
Notified on:25 January 2021
Status:Active
Country of residence:England
Address:1892 Building, 47 Kingsway Place, London, England, EC1R 0LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael James Hamilton Wills
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:1892 Building, 47 Kingsway Place, London, EC1R 0LU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rupert Michael Shaun Longsdon
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:C/O The Oxford Ski Company, 18 Thorney Leys Business Park, Witney, England, OX28 4GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-05-29Gazette

Gazette filings brought up to date.

Download
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-11-20Address

Move registers to sail company with new address.

Download
2023-11-15Address

Change sail address company with new address.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-07Auditors

Auditors resignation company.

Download
2023-08-18Address

Change registered office address company with date old address new address.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-28Incorporation

Memorandum articles.

Download
2023-02-28Resolution

Resolution.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Accounts

Change account reference date company previous shortened.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.