Warning: file_put_contents(c/33bcb12bfb54d5c7c59ee8a6bc153ce1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Backlogs Limited, NW1 6JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BACKLOGS LIMITED

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

This company is commonly known as Backlogs Limited. The company was founded 20 years ago and was given the registration number 05017933. The firm's registered office is in LONDON. You can find them at 242 Marylebone Road, , London, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:BACKLOGS LIMITED
Company Number:05017933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:242 Marylebone Road, London, England, NW1 6JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cavendish Square, London, England, W1G 0PU

Secretary21 January 2019Active
2, Cavendish Square, London, England, W1G 0PU

Director06 February 2019Active
2, Cavendish Square, London, England, W1G 0PU

Director06 February 2019Active
6 Regency Square, Rustat Road, Cambridge, CB1 3WL

Secretary26 July 2004Active
242, Marylebone Road, London, England, NW1 6JL

Secretary25 July 2017Active
29 Stallards Crescent, Kirby Cross, Frinton, CO13 0TN

Secretary27 September 2004Active
29 Stallards Crescent, Kirby Cross, Frinton, CO13 0TN

Secretary20 January 2004Active
6 Regency Square, Rustat Road, Cambridge, CB1 3WL

Secretary26 May 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 January 2004Active
29 Stallards Crescent, Kirby Cross, Frinton, CO13 0TN

Director20 January 2004Active
2 St Barnabas Court, St Barnabas Road, Cambridge, CB1 2BZ

Director26 May 2004Active
242, Marylebone Road, London, England, NW1 6JL

Director25 July 2017Active
242, Marylebone Road, London, England, NW1 6JL

Director25 July 2017Active
55a Hemingford Road, Hemingford Grey, St Ives, PE27 5HF

Director04 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 January 2004Active

People with Significant Control

Hca International Limited
Notified on:25 July 2017
Status:Active
Country of residence:England
Address:2, Cavendish Square, London, England, W1G 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr John Arthur Christopher Stenton
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:242, Marylebone Road, London, England, NW1 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Robin Peter Moseley
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:242, Marylebone Road, London, England, NW1 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diana Moseley
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Silvaco Technology Centre, St Ives, PE27 5JL
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.