Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACKUP TECHNOLOGY LIMITED
Company Information for

BACKUP TECHNOLOGY LIMITED

3rd Floor, 11-21 Paul Street, London, EC2A 4JU,
Company Registration Number
05574458
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Backup Technology Ltd
BACKUP TECHNOLOGY LIMITED was founded on 2005-09-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Backup Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BACKUP TECHNOLOGY LIMITED
 
Legal Registered Office
3rd Floor
11-21 Paul Street
London
EC2A 4JU
Other companies in EC2A
 
Filing Information
Company Number 05574458
Company ID Number 05574458
Date formed 2005-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-24 05:32:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACKUP TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BACKUP TECHNOLOGY LIMITED
The following companies were found which have the same name as BACKUP TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BACKUP TECHNOLOGY HOLDINGS LIMITED 3RD FLOOR 11-21 PAUL STREET LONDON EC2A 4JU Active - Proposal to Strike off Company formed on the 2011-12-22
BACKUP TECHNOLOGY, LLC 4801 WOODWAY DR STE 300E HOUSTON TX 77056 Active Company formed on the 2009-12-11

Company Officers of BACKUP TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES MCDONALD
Company Secretary 2018-02-02
RICHARD STRACHAN LOGAN
Director 2013-09-30
ANGUS MACSWEEN
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE ALEXANDER HALL
Company Secretary 2013-09-30 2018-02-02
SARAH HARAN
Director 2013-09-30 2017-03-31
RITCHIE STEVEN FIDDES
Director 2010-09-25 2014-04-24
LOUISE CHAPPELL
Company Secretary 2012-02-24 2013-09-30
SIMON EDWARD CHAPPELL
Director 2006-09-25 2013-09-30
SIMON EDWARD CHAPPELL
Company Secretary 2006-09-25 2012-02-24
CHRISTOPHER ALAN POWELL
Director 2005-09-26 2012-02-09
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2005-09-26 2006-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STRACHAN LOGAN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
RICHARD STRACHAN LOGAN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN CLOUDFUEL LTD Director 2017-07-26 CURRENT 2014-02-20 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SIMPLESERVERS LIMITED Director 2017-07-26 CURRENT 2009-02-09 Active
RICHARD STRACHAN LOGAN INSPIRED PLC Director 2017-03-24 CURRENT 2011-05-19 Active
RICHARD STRACHAN LOGAN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
RICHARD STRACHAN LOGAN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SKYMARKET LIMITED Director 2012-07-20 CURRENT 1997-04-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA LTD Director 2011-04-26 CURRENT 2002-08-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA (IRELAND) LTD Director 2011-04-26 CURRENT 2005-12-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN TITAN INTERNET LIMITED Director 2010-10-29 CURRENT 2001-07-24 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN RAPIDSWITCH LIMITED Director 2009-05-11 CURRENT 2002-09-16 Active
RICHARD STRACHAN LOGAN NETINTELLIGENCE LIMITED Director 2009-02-09 CURRENT 2007-06-12 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN EASYSPACE LIMITED Director 2008-07-07 CURRENT 1997-07-18 Active
RICHARD STRACHAN LOGAN INTERNETTERS LIMITED Director 2008-07-07 CURRENT 1998-06-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN WEB GENIE INTERNET LTD Director 2008-07-07 CURRENT 1996-12-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART CLOUD SERVICES LIMITED Director 2008-07-07 CURRENT 1998-07-07 Active
RICHARD STRACHAN LOGAN IOMART MANAGED SERVICES LIMITED Director 2008-06-30 CURRENT 2004-11-05 Active
RICHARD STRACHAN LOGAN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART GROUP PLC Director 2006-07-10 CURRENT 2000-02-28 Active
ANGUS MACSWEEN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
ANGUS MACSWEEN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
ANGUS MACSWEEN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
ANGUS MACSWEEN CLOUDFUEL LTD Director 2017-07-26 CURRENT 2014-02-20 Active - Proposal to Strike off
ANGUS MACSWEEN SIMPLESERVERS LIMITED Director 2017-07-26 CURRENT 2009-02-09 Active
ANGUS MACSWEEN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
ANGUS MACSWEEN SYSTEMS UP LIMITED Director 2015-06-05 CURRENT 2004-08-23 Active
ANGUS MACSWEEN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
ANGUS MACSWEEN OPEN MINDED SOLUTIONS LIMITED Director 2013-09-09 CURRENT 2005-01-20 Active - Proposal to Strike off
ANGUS MACSWEEN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
ANGUS MACSWEEN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN MELBOURNE SERVER HOSTING LIMITED Director 2012-08-15 CURRENT 2000-10-17 Active - Proposal to Strike off
ANGUS MACSWEEN SERVERLOVE LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2015-12-01
ANGUS MACSWEEN SKYMARKET LIMITED Director 2012-07-20 CURRENT 1997-04-01 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
ANGUS MACSWEEN EQSN LIMITED Director 2011-11-23 CURRENT 1996-09-19 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
ANGUS MACSWEEN TITAN INTERNET LIMITED Director 2010-10-29 CURRENT 2001-07-24 Active - Proposal to Strike off
ANGUS MACSWEEN RAPIDSWITCH LIMITED Director 2009-05-11 CURRENT 2002-09-16 Active
ANGUS MACSWEEN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART LIMITED Director 2008-03-26 CURRENT 2008-03-04 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
ANGUS MACSWEEN EASYSPACE LIMITED Director 2004-09-09 CURRENT 1997-07-18 Active
ANGUS MACSWEEN INTERNETTERS LIMITED Director 2004-01-30 CURRENT 1998-06-11 Active - Proposal to Strike off
ANGUS MACSWEEN NICNAMES LIMITED Director 2003-07-25 CURRENT 1999-06-03 Active - Proposal to Strike off
ANGUS MACSWEEN WEB GENIE INTERNET LTD Director 2003-07-24 CURRENT 1996-12-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-03-12Voluntary dissolution strike-off suspended
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-05Application to strike the company off the register
2024-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-23CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR REECE GARETHE DONOVAN
2023-09-18DIRECTOR APPOINTED MRS LUCY REBECCA DIMES
2023-03-29Appointment of Julie Brown as company secretary on 2023-02-28
2023-03-28Termination of appointment of Andrew James Mcdonald on 2023-02-28
2023-03-28Termination of appointment of Andrew James Mcdonald on 2023-02-28
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055744580005
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-28CESSATION OF BACKUP TECHNOLOGY HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28Notification of Iomart Group Plc as a person with significant control on 2020-03-10
2022-09-28CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-28PSC02Notification of Iomart Group Plc as a person with significant control on 2020-03-10
2022-09-28PSC07CESSATION OF BACKUP TECHNOLOGY HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-01AP01DIRECTOR APPOINTED MR REECE GARETHE DONOVAN
2020-10-01AP01DIRECTOR APPOINTED MR REECE GARETHE DONOVAN
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACSWEEN
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACSWEEN
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STRACHAN LOGAN
2018-02-05AP03Appointment of Mr Andrew James Mcdonald as company secretary on 2018-02-02
2018-02-05TM02Termination of appointment of Bruce Alexander Hall on 2018-02-02
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-31SH20Statement by Directors
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31SH19Statement of capital on 2015-03-31 GBP 2
2015-03-31CAP-SSSolvency Statement dated 31/03/15
2015-03-31RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 80000
2014-11-28AR0126/09/14 ANNUAL RETURN FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RITCHIE STEVEN FIDDES
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHAPPELL
2013-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE CHAPPELL
2013-10-22AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-10-22AP01DIRECTOR APPOINTED MRS SARAH HARAN
2013-10-22AP01DIRECTOR APPOINTED MR RICHARD STRACHAN LOGAN
2013-10-22AP01DIRECTOR APPOINTED MR ANGUS MACSWEEN
2013-10-22AP03SECRETARY APPOINTED MR BRUCE ALEXANDER HALL
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 4220 PARK APPROACH THORPE PARK LEEDS W YORKS LS15 8GB UNITED KINGDOM
2013-10-16AUDAUDITOR'S RESIGNATION
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-10RES01ADOPT ARTICLES 30/09/2013
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055744580005
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 80000
2013-09-26AR0126/09/13 FULL LIST
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-01AR0126/09/12 FULL LIST
2012-02-24AP03SECRETARY APPOINTED MRS LOUISE CHAPPELL
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON CHAPPELL
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL
2012-02-22RES01ADOPT ARTICLES 10/02/2012
2012-02-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-27AR0126/09/11 FULL LIST
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 4250 PARK APPROACH THORPE PARK BUSINESS PARK LEEDS W YORKS LS15 8GB
2011-02-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-08AR0126/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN POWELL / 25/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD CHAPPELL / 25/09/2010
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON EDWARD CHAPPELL / 25/09/2010
2010-10-08AP01DIRECTOR APPOINTED MR RITCHIE STEVEN FIDDES
2010-02-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-02-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-12-22RES131500 A ORD SHA TRANSFER 17/12/07
2007-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-19363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-20363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL
2006-09-25288bSECRETARY RESIGNED
2006-05-19225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-05-03123NC INC ALREADY ADJUSTED 28/02/06
2006-05-03RES04£ NC 1000/250000 28/02
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BACKUP TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BACKUP TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-07 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2012-02-10 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2012-02-10 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
LEGAL CHARGE 2011-09-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-03-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BACKUP TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of BACKUP TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACKUP TECHNOLOGY LIMITED
Trademarks
We have not found any records of BACKUP TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BACKUP TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-2 GBP £19,370 IT SUPPORT SERVICES SLA
London Borough of Wandsworth 2015-1 GBP £25,810 SERVICES - GENERAL
Wandsworth Council 2014-6 GBP £21,126
London Borough of Wandsworth 2014-6 GBP £21,126 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2014-4 GBP £4,080
London Borough of Wandsworth 2014-4 GBP £4,080 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2014-3 GBP £6,428
London Borough of Wandsworth 2014-3 GBP £6,428 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2014-2 GBP £3,390
London Borough of Wandsworth 2014-2 GBP £3,390 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2014-1 GBP £5,980
London Borough of Wandsworth 2014-1 GBP £5,980 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2013-11 GBP £2,590
London Borough of Wandsworth 2013-11 GBP £2,590 LEGAL & COURT COSTS
Wandsworth Council 2013-10 GBP £2,590
London Borough of Wandsworth 2013-10 GBP £2,590 LEGAL & COURT COSTS
Wandsworth Council 2013-8 GBP £1,858
London Borough of Wandsworth 2013-8 GBP £1,858 LEGAL & COURT COSTS
Wandsworth Council 2013-7 GBP £1,973
Wandsworth Council 2013-4 GBP £1,660
London Borough of Wandsworth 2013-4 GBP £1,660 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2013-3 GBP £875
London Borough of Wandsworth 2013-3 GBP £875 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2013-2 GBP £2,010
London Borough of Wandsworth 2013-2 GBP £2,010 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2012-10 GBP £1,710
London Borough of Wandsworth 2012-10 GBP £1,710 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2012-9 GBP £1,710
London Borough of Wandsworth 2012-9 GBP £1,710 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2012-8 GBP £1,710
London Borough of Wandsworth 2012-8 GBP £1,710 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2012-7 GBP £1,710
London Borough of Wandsworth 2012-7 GBP £1,710 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2012-6 GBP £1,710
London Borough of Wandsworth 2012-6 GBP £1,710 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2012-4 GBP £2,585
London Borough of Wandsworth 2012-4 GBP £2,585 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2012-3 GBP £1,590
London Borough of Wandsworth 2012-3 GBP £1,590 CORELOGIC MAINTENANCE & SUPPT
Wandsworth Council 2012-1 GBP £1,580
London Borough of Wandsworth 2012-1 GBP £1,580 CORELOGIC MAINTENANCE & SUPPT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BACKUP TECHNOLOGY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 4220 PARK APPROACH THORPE PARK SELBY ROAD LEEDS LS15 8GB 67,50014/06/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BACKUP TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACKUP TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BACKUP TECHNOLOGY LIMITED any grants or awards.
Ownership
  • BACKUP TECHNOLOGY LIMITED was acquired by iomart Group on 01/10/2013.
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.