UKBizDB.co.uk

THEBACKOFFICECO LIMITED

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

This company is commonly known as Thebackofficeco Limited. The company was founded 11 years ago and was given the registration number 08499816. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THEBACKOFFICECO LIMITED
Company Number:08499816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director23 April 2013Active
Calder & Co, 16 Charles Ii Street, London, United Kingdom, SW1Y 4NW

Secretary23 April 2013Active
Calder & Co, 16 Charles Ii Street, London, United Kingdom, SW1Y 4NW

Director23 April 2013Active

People with Significant Control

Karpathios Investments 2 Limited
Notified on:01 January 2024
Status:Active
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Theophilos Karpathios
Notified on:21 June 2021
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Timothy Everest Redchurch Limited
Notified on:25 July 2019
Status:Active
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gabrielle Nora Karpathios
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British,Australian
Address:Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Theophilos Karpathios
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Officers

Termination secretary company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Address

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

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.