Company NameBacklogs Limited
DirectorsJohn Michael Reay and Catherine Mary Jane Vickery
Company StatusActive
Company Number05017933
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Secretary NameCatherine Mary Jane Vickery
StatusCurrent
Appointed21 January 2019(15 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(15 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(15 years after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NamePeter Thomas Moseley
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(4 days after company formation)
Appointment Duration4 months (resigned 26 May 2004)
RoleAccountant
Correspondence Address29 Stallards Crescent
Kirby Cross
Frinton
Essex
CO13 0TN
Secretary NamePeter Thomas Moseley
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(4 days after company formation)
Appointment Duration4 months (resigned 26 May 2004)
RoleAccountant
Correspondence Address29 Stallards Crescent
Kirby Cross
Frinton
Essex
CO13 0TN
Secretary NamePeter Thomas Moseley
NationalityBritish
StatusResigned
Appointed20 January 2004(4 days after company formation)
Appointment Duration4 months (resigned 26 May 2004)
RoleAccountant
Correspondence Address29 Stallards Crescent
Kirby Cross
Frinton
Essex
CO13 0TN
Director NameDr Robin Peter Moseley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(4 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 25 July 2017)
RolePathologist
Country of ResidenceEngland
Correspondence Address2 St Barnabas Court
St Barnabas Road
Cambridge
CB1 2BZ
Secretary NameDr Robin Peter Moseley
NationalityBritish
StatusResigned
Appointed26 May 2004(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 25 July 2004)
RoleCompany Director
Correspondence Address6 Regency Square
Rustat Road
Cambridge
Cambridgeshire
CB1 3WL
Secretary NameDiana Byerdova
NationalityUkrainian
StatusResigned
Appointed26 July 2004(6 months, 1 week after company formation)
Appointment Duration2 months (resigned 27 September 2004)
RoleEconomist
Correspondence Address6 Regency Square
Rustat Road
Cambridge
Cambridgeshire
CB1 3WL
Director NameDr John Arthur Christopher Stenton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2005(1 year, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 July 2017)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence Address55a Hemingford Road
Hemingford Grey
St Ives
Cambridgeshire
PE27 5HF
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2017(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameJasy Loyal
StatusResigned
Appointed25 July 2017(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebacklogs.co.uk
Telephone01480 498250
Telephone regionHuntingdon

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

39 at £1Diana Moseley
39.00%
Ordinary
25 at £1John Arthur Christopher Stenton
25.00%
Ordinary
24 at £1Sally Stenton
24.00%
Ordinary
2 at £1Online Pathology Services LTD
2.00%
Ordinary
10 at £1Robin Peter Moseley
10.00%
Ordinary

Financials

Year2014
Net Worth£688,609
Cash£583,627
Current Liabilities£434,170

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (18 pages)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL England to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
11 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
19 February 2019Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages)
18 February 2019Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages)
15 February 2019Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages)
22 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
5 December 2018Full accounts made up to 31 December 2017 (19 pages)
24 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
27 July 2017Appointment of Mrs Teresa Finch Pritchard as a director on 25 July 2017 (2 pages)
27 July 2017Appointment of Mrs Teresa Finch Pritchard as a director on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of John Arthur Christopher Stenton as a director on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Robin Peter Moseley as a director on 25 July 2017 (1 page)
26 July 2017Termination of appointment of John Arthur Christopher Stenton as a director on 25 July 2017 (1 page)
26 July 2017Appointment of Mr Michael Thomas Neeb as a director on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of Robin Peter Moseley as a director on 25 July 2017 (1 page)
26 July 2017Registered office address changed from Silvaco Technology Centre Compass Point St Ives Cambridgeshire PE27 5JL to 242 Marylebone Road London NW1 6JL on 26 July 2017 (1 page)
26 July 2017Appointment of Jasy Loyal as a secretary on 25 July 2017 (2 pages)
26 July 2017Cessation of John Arthur Christopher Stenton as a person with significant control on 25 July 2017 (1 page)
26 July 2017Cessation of Robin Peter Moseley as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of Robin Peter Moseley as a person with significant control on 25 July 2017 (1 page)
26 July 2017Notification of Hca International Limited as a person with significant control on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Michael Thomas Neeb as a director on 25 July 2017 (2 pages)
26 July 2017Cessation of John Arthur Christopher Stenton as a person with significant control on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Silvaco Technology Centre Compass Point St Ives Cambridgeshire PE27 5JL to 242 Marylebone Road London NW1 6JL on 26 July 2017 (1 page)
26 July 2017Notification of Hca International Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Appointment of Jasy Loyal as a secretary on 25 July 2017 (2 pages)
14 July 2017Cessation of Diana Moseley as a person with significant control on 14 July 2017 (1 page)
14 July 2017Change of details for Dr Robin Peter Moseley as a person with significant control on 25 June 2017 (2 pages)
14 July 2017Change of details for Dr Robin Peter Moseley as a person with significant control on 25 June 2017 (2 pages)
14 July 2017Cessation of Diana Moseley as a person with significant control on 25 June 2017 (1 page)
6 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 16/01/09; full list of members (4 pages)
16 February 2009Return made up to 16/01/09; full list of members (4 pages)
8 December 2008Appointment terminated secretary peter moseley (1 page)
8 December 2008Appointment terminated secretary peter moseley (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 February 2008Return made up to 16/01/08; full list of members (3 pages)
6 February 2008Return made up to 16/01/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 January 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006Registered office changed on 02/10/06 from: 6 regency square rustat road cambridge cambridgeshire CB1 3WL (1 page)
2 October 2006Registered office changed on 02/10/06 from: 6 regency square rustat road cambridge cambridgeshire CB1 3WL (1 page)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 January 2006Return made up to 16/01/06; full list of members (7 pages)
27 January 2006Return made up to 16/01/06; full list of members (7 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: 6H grange way business park grange way whitehall industrial estate colchester essex CO2 8HS (1 page)
9 February 2005Registered office changed on 09/02/05 from: 6H grange way business park grange way whitehall industrial estate colchester essex CO2 8HS (1 page)
20 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/05
(6 pages)
20 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/05
(6 pages)
4 January 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
13 October 2004Secretary's particulars changed (1 page)
13 October 2004Secretary's particulars changed (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director's particulars changed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: 6H grange way business park grange way whitehall industrial estate colchester essex CO2 8HG (1 page)
9 August 2004Director's particulars changed (1 page)
9 August 2004Registered office changed on 09/08/04 from: 6H grange way business park grange way whitehall industrial estate colchester essex CO2 8HG (1 page)
9 June 2004Registered office changed on 09/06/04 from: 143 hythe hill colchester essex CO1 2NF (1 page)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 143 hythe hill colchester essex CO1 2NF (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
7 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
7 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (9 pages)
16 January 2004Incorporation (9 pages)