Warning: file_put_contents(c/220f8c39942d7ba75f1b2923fc7634cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Backoffice One Limited, B3 2QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BACKOFFICE ONE LIMITED

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

This company is commonly known as Backoffice One Limited. The company was founded 7 years ago and was given the registration number 10584733. The firm's registered office is in BIRMINGHAM. You can find them at 4th Floor Colmore Gate, 2-6 Colmore Row, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BACKOFFICE ONE LIMITED
Company Number:10584733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 January 2017
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Colmore Gate, 2-6 Colmore Row, Birmingham, England, B3 2QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Krowe Limited, Bromsgrove Technology Park, Isidore Road, Bromsgrove, England, B60 3ET

Director01 August 2017Active
4th Floor, Colmore Gate, 2-6 Colmore Row, Birmingham, United Kingdom, B3 2QD

Director26 January 2017Active
4th Floor, Colmore Gate, 2-6 Colmore Row, Birmingham, United Kingdom, B3 2QD

Director26 January 2017Active

People with Significant Control

Mr Jonathan Edward Tipper
Notified on:26 January 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Colmore Gate, Birmingham, United Kingdom, B3 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James David Foulsham
Notified on:26 January 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Colmore Gate, Birmingham, United Kingdom, B3 2QD
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 (6 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
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Gazette

Gazette filings brought up to date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Address

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

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-24Gazette

Gazette filings brought up to date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-03-13Accounts

Change account reference date company current extended.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.