Company NameBackroom Limited
DirectorsSally Dunnett and Jack Nicholas Dunnett
Company StatusActive
Company Number03334129
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Sally Dunnett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence Address73 Noyna Road
Tooting
London
SW17 7PQ
Director NameMr Jack Nicholas Dunnett
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTillworth Acres Rise
Ticehurst
Wadhurst
TN5 7DD
Secretary NameMs Nicola Victoria Hiley
StatusCurrent
Appointed22 July 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressTillworth Acres Rise
Ticehurst
Wadhurst
TN5 7DD
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Director NameMr Laurence Dunnett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence Address73 Noyna Road
London
SW17 7PQ
Secretary NameHelene Redman
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Lynton Road
Petersfield
Hampshire
GU32 2EX
Secretary NameMrs Sally Dunnett
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence Address73 Noyna Road
Tooting
London
SW17 7PQ

Contact

Websitebackroom.co.uk
Telephone020 84081577
Telephone regionLondon

Location

Registered AddressFirst Floor, Unit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Laurence Dunnett
50.00%
Ordinary
500 at £1Sally Dunnett
50.00%
Ordinary

Financials

Year2014
Net Worth£12,604
Cash£101
Current Liabilities£26,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

1 October 1997Delivered on: 3 October 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Termination of appointment of Laurence Dunnett as a director on 25 March 2018 (1 page)
25 April 2019Change of details for Mrs Sally Dunnett as a person with significant control on 25 March 2018 (2 pages)
25 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
25 April 2019Cessation of Laurence Dunnett as a person with significant control on 25 March 2018 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 September 2018Appointment of Mr Jack Nicholas Dunnett as a director on 6 September 2018 (2 pages)
27 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2018Registered office address changed from Unit E 95 Miles Road Mitcham Surrey CR4 3FH to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 10 January 2018 (1 page)
5 May 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
28 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
16 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
8 March 2012Registered office address changed from Backroom Ltd Ground Floor Warehouse 24 Langroyd Road Tooting London SW17 7PL on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Backroom Ltd Ground Floor Warehouse 24 Langroyd Road Tooting London SW17 7PL on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Backroom Ltd Ground Floor Warehouse 24 Langroyd Road Tooting London SW17 7PL on 8 March 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Sally Dunnett on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Laurence Dunnett on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Laurence Dunnett on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Sally Dunnett on 17 March 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 March 2009Return made up to 17/03/09; full list of members (4 pages)
30 March 2009Return made up to 17/03/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
7 April 2008Registered office changed on 07/04/2008 from ground floor offices 24 langroyd road tooting london SW17 7PL (1 page)
7 April 2008Registered office changed on 07/04/2008 from ground floor offices 24 langroyd road tooting london SW17 7PL (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 June 2007Return made up to 17/03/07; full list of members (2 pages)
11 June 2007Return made up to 17/03/07; full list of members (2 pages)
21 January 2007Total exemption full accounts made up to 31 March 2005 (9 pages)
21 January 2007Total exemption full accounts made up to 31 March 2005 (9 pages)
24 April 2006Return made up to 17/03/06; full list of members (7 pages)
24 April 2006Return made up to 17/03/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
13 May 2005Return made up to 17/03/05; full list of members (7 pages)
13 May 2005Return made up to 17/03/05; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 June 2004Return made up to 17/03/04; full list of members (8 pages)
1 June 2004Return made up to 17/03/04; full list of members (8 pages)
11 May 2003Return made up to 17/03/03; full list of members (7 pages)
11 May 2003Return made up to 17/03/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002Return made up to 17/03/02; full list of members (6 pages)
14 May 2002Return made up to 17/03/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
9 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 July 2000Return made up to 17/03/00; full list of members (6 pages)
4 July 2000Return made up to 17/03/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 March 1999Return made up to 17/03/99; no change of members (4 pages)
25 March 1999Return made up to 17/03/99; no change of members (4 pages)
2 February 1999Accounts made up to 31 March 1998 (10 pages)
2 February 1999Accounts made up to 31 March 1998 (10 pages)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
14 May 1998Return made up to 17/03/98; full list of members (6 pages)
14 May 1998Return made up to 17/03/98; full list of members (6 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
27 March 1997Director resigned (1 page)
27 March 1997Ad 17/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Ad 17/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
17 March 1997Incorporation (18 pages)
17 March 1997Incorporation (18 pages)