Company NameThebackofficeco Limited
DirectorTheophilos Karpathios
Company StatusActive
Company Number08499816
CategoryPrivate Limited Company
Incorporation Date23 April 2013(10 years, 11 months ago)
Previous Name112 Richmond Hill Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Theophilos Karpathios
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMrs Gabrielle Nora Karpathios
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish,Australian
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameGabrielle Karpathios
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Gabrielle Karpathios
50.00%
Ordinary
50 at £1Theophilos Karpathios
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,960
Cash£5,016
Current Liabilities£37,937

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
8 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
7 January 2022Cessation of Timothy Everest Redchurch Limited as a person with significant control on 21 June 2021 (1 page)
7 January 2022Notification of Theophilos Karpathios as a person with significant control on 21 June 2021 (2 pages)
15 November 2021Director's details changed for Mr Theophilos Karpathios on 15 November 2021 (2 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
30 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
17 May 2021Director's details changed for Mr Theophilos Karpathios on 1 April 2021 (2 pages)
30 March 2021Termination of appointment of Gabrielle Nora Karpathios as a director on 1 June 2020 (1 page)
30 March 2021Director's details changed for Mr Theophilos Karpathios on 17 September 2019 (2 pages)
12 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 August 2020Termination of appointment of Gabrielle Karpathios as a secretary on 1 June 2020 (1 page)
10 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2019Change of details for Timothy Everest Redchurch Limited as a person with significant control on 16 September 2019 (2 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
29 July 2019Notification of Timothy Everest Redchurch Limited as a person with significant control on 25 July 2019 (2 pages)
29 July 2019Cessation of Theophilos Karpathios as a person with significant control on 25 July 2019 (1 page)
29 July 2019Cessation of Gabrielle Nora Karpathios as a person with significant control on 25 July 2019 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
23 July 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
20 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-05
(3 pages)
20 June 2019Change of name notice (2 pages)
7 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
4 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
27 August 2013Director's details changed for Gabrielle Karpathios on 1 August 2013 (2 pages)
27 August 2013Director's details changed for Gabrielle Karpathios on 1 August 2013 (2 pages)
20 May 2013Current accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages)
20 May 2013Current accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages)
23 April 2013Incorporation (45 pages)
23 April 2013Incorporation (45 pages)