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

BACKBONE CONNECT LTD

10 DOMINION STREET, LONDON, EC2M 2EF,
Company Registration Number
06537854
Private Limited Company
Active

Company Overview

About Backbone Connect Ltd
BACKBONE CONNECT LTD was founded on 2008-03-18 and has its registered office in London. The organisation's status is listed as "Active". Backbone Connect Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BACKBONE CONNECT LTD
 
Legal Registered Office
10 DOMINION STREET
LONDON
EC2M 2EF
Other companies in EC2V
 
Filing Information
Company Number 06537854
Company ID Number 06537854
Date formed 2008-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB930693516  
Last Datalog update: 2024-04-06 20:58:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACKBONE CONNECT LTD
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.

Company Officers of BACKBONE CONNECT LTD

Current Directors
Officer Role Date Appointed
MIKE CULLEN
Director 2009-03-20
DAVID MALCOLM MCLEOD
Director 2008-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES HAMILTON WILLS
Company Secretary 2008-03-20 2016-12-02
MICHAEL JAMES HAMILTON WILLS
Director 2008-03-20 2016-12-02
WESTCO NOMINEES LIMITED
Company Secretary 2008-03-18 2008-03-20
WESTCO DIRECTORS LTD
Director 2008-03-18 2008-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MALCOLM MCLEOD IAXS LTD Director 2016-06-03 CURRENT 2016-06-03 Active
DAVID MALCOLM MCLEOD DHMM PROPERTIES LTD Director 2015-09-02 CURRENT 2015-09-02 Dissolved 2017-01-31

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
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-06-07Director's details changed for Mr Mike Cullen on 2023-06-07
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04Previous accounting period extended from 31/03/22 TO 30/06/22
2023-01-04AA01Previous accounting period extended from 31/03/22 TO 30/06/22
2022-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-02-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-02-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-28PSC04Change of details for Mr Michael Cullen as a person with significant control on 2016-04-06
2019-06-27PSC07CESSATION OF MICHAEL CULLEN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-03-27SH10Particulars of variation of rights attached to shares
2018-03-27SH08Change of share class name or designation
2018-03-27RES12Resolution of varying share rights or name
2018-02-26CH01Director's details changed for Mr Mike Cullen on 2018-02-19
2018-02-26PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID MALCOLM MCLEOD / 19/02/2018
2018-02-26PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL CULLEN / 19/02/2018
2018-02-23CH01Director's details changed for Mr David Malcolm Mcleod on 2018-02-19
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM Kings House 36-37 King Street London EC2V 8BB
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-02SH10Particulars of variation of rights attached to shares
2017-06-02SH08Change of share class name or designation
2017-05-30RES12Resolution of varying share rights or name
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HAMILTON WILLS
2017-05-19TM02Termination of appointment of Michael James Hamilton Wills on 2016-12-02
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-04-06CH01Director's details changed for Mr Mike Cullen on 2017-03-01
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-05AR0118/03/16 ANNUAL RETURN FULL LIST
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-24AR0118/03/15 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE CULLEN / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM MCLEOD / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM MCLEOD / 31/10/2014
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-29AR0118/03/14 FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-17AR0118/03/13 FULL LIST
2012-09-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-20RES01ADOPT ARTICLES 01/02/2012
2012-06-20RES12VARYING SHARE RIGHTS AND NAMES
2012-06-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-12AR0118/03/12 FULL LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM MCLEOD / 01/02/2012
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-07AR0118/03/11 FULL LIST
2010-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-22SH0107/10/10 STATEMENT OF CAPITAL GBP 1000.00
2010-10-22SH0107/10/10 STATEMENT OF CAPITAL GBP 1000.00
2010-10-22SH0107/10/10 STATEMENT OF CAPITAL GBP 1000.00
2010-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-20RES01ALTER ARTICLES 05/11/2008
2010-10-20RES01ALTER MEM AND ARTS 13/01/2010
2010-10-20RES12VARYING SHARE RIGHTS AND NAMES
2010-08-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0118/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM MCLEOD / 30/10/2009
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MCLEOD / 17/03/2009
2009-04-28288aDIRECTOR APPOINTED MIKE CULLEN
2008-12-28RES01ADOPT MEM AND ARTS 04/11/2008
2008-12-28RES12VARYING SHARE RIGHTS AND NAMES
2008-10-3188(2)AD 27/03/08-27/03/08 GBP SI 999@1=999 GBP IC 1/1000
2008-04-30288aDIRECTOR APPOINTED MICHAEL JAMES HAMILTON WILLS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR WESTCO DIRECTORS LTD
2008-04-30288aSECRETARY APPOINTED MICHAEL JAMES HAMILTON WILLS
2008-04-30288aDIRECTOR APPOINTED DAVID MALCOLM MCLEOD
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LTD
2008-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BACKBONE CONNECT LTD 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 BACKBONE CONNECT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-02-08 Outstanding HARBORA (CITY) LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BACKBONE CONNECT LTD

Intangible Assets
Patents
We have not found any records of BACKBONE CONNECT LTD registering or being granted any patents
Domain Names

BACKBONE CONNECT LTD owns 4 domain names.

backbonecolo.co.uk   ethernetaccessdirect.co.uk   londondatacenters.co.uk   backboneethernet.co.uk  

Trademarks
We have not found any records of BACKBONE CONNECT LTD registering or being granted any trademarks
Income
Government Income

Government spend with BACKBONE CONNECT LTD

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-03-18 GBP £3,000 Other
London City Hall 2014-11-26 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-11-11 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-10-21 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-09-08 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-09-05 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS

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
No properties were found where BACKBONE CONNECT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACKBONE CONNECT LTD 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 BACKBONE CONNECT LTD any grants or awards.
Ownership
    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.