UKBizDB.co.uk

BACKGROUND2 LIMITED

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

This company is commonly known as Background2 Limited. The company was founded 21 years ago and was given the registration number 04687495. The firm's registered office is in MANCHESTER. You can find them at One, St. Peters Square, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BACKGROUND2 LIMITED
Company Number:04687495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:One, St. Peters Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary01 May 2016Active
Tumulusveld 8, Grobbendonk, Belgium,

Director10 December 2008Active
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Director07 January 2016Active
25, Draymans Court 41 Stockwell Green, London, Uk, W12 8DW

Secretary10 December 2008Active
31 Pennard Road, London, W12 8DW

Secretary10 September 2003Active
21 Ridgmount Gardens, London, WC1E 7AR

Secretary06 January 2006Active
Crown House, 72 Hammersmith Road, London, W14 8TH

Secretary07 January 2016Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary07 March 2011Active
Bank Street, Lincoln, Lincolnshire, LN2 1DR

Corporate Nominee Secretary05 March 2003Active
15 Rue Vineuse, Paris, 26th Region Of Paris, France, 75016

Director10 December 2008Active
25, Draymans Court 41 Stockwell Green, London, Uk, W12 8DW

Director10 September 2003Active
96, Top Floor Flat, 96 Fordwych Road, London, NW2 3TJ

Director06 January 2006Active
51 Avenue Alpine, Maisons-Laffitte, France,

Director10 December 2008Active
31 Pennard Road, London, W12 8DW

Director10 September 2003Active
15, Wendover Court, London, Uk, W1U 7NN

Director06 January 2006Active
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Director07 January 2016Active
Crown House, 72 Hammersmith Road, London, W14 8TH

Director21 January 2013Active
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Director19 June 2014Active
PO BOX 16 New Oxford House, Town Hall Square, Grimsby, DN31 1HE

Corporate Nominee Director05 March 2003Active

People with Significant Control

Dover Fueling Solutions Uk Limited
Notified on:30 June 2016
Status:Active
Country of residence:Scotland
Address:Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2017-11-17Resolution

Resolution.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-08-25Address

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

Download
2017-07-20Officers

Change corporate secretary company with change date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type full.

Download
2016-09-15Accounts

Accounts with accounts type full.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Appoint corporate secretary company with name date.

Download
2016-05-04Officers

Termination secretary company with name termination date.

Download
2016-03-02Accounts

Change account reference date company previous shortened.

Download
2016-02-12Officers

Appoint person director company with name date.

Download
2016-01-29Officers

Appoint person secretary company with name date.

Download
2016-01-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.