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

BACKLOGS LIMITED

2 CAVENDISH SQUARE, LONDON, W1G 0PU,
Company Registration Number
05017933
Private Limited Company
Active

Company Overview

About Backlogs Ltd
BACKLOGS LIMITED was founded on 2004-01-16 and has its registered office in London. The organisation's status is listed as "Active". Backlogs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BACKLOGS LIMITED
 
Legal Registered Office
2 CAVENDISH SQUARE
LONDON
W1G 0PU
Other companies in PE27
 
Filing Information
Company Number 05017933
Company ID Number 05017933
Date formed 2004-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:42:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACKLOGS 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.

Company Officers of BACKLOGS LIMITED

Current Directors
Officer Role Date Appointed
JASY LOYAL
Company Secretary 2017-07-25
MICHAEL THOMAS NEEB
Director 2017-07-25
TERESA FINCH PRITCHARD
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN PETER MOSELEY
Director 2004-05-26 2017-07-25
JOHN ARTHUR CHRISTOPHER STENTON
Director 2005-09-04 2017-07-25
PETER THOMAS MOSELEY
Company Secretary 2004-09-27 2008-12-03
DIANA BYERDOVA
Company Secretary 2004-07-26 2004-09-27
ROBIN PETER MOSELEY
Company Secretary 2004-05-26 2004-07-25
PETER THOMAS MOSELEY
Company Secretary 2004-01-20 2004-05-26
PETER THOMAS MOSELEY
Director 2004-01-20 2004-05-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-01-16 2004-01-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-01-16 2004-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS NEEB ONLINE PATHOLOGY SERVICES LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB LONDON PATHOLOGY LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB HATHOR CHELSEA LIMITED Director 2017-02-24 CURRENT 2010-03-16 Active
MICHAEL THOMAS NEEB LONDON ENDOSCOPY CENTRE LTD Director 2015-08-18 CURRENT 2015-08-18 Active
MICHAEL THOMAS NEEB UROLOGY ASSOCIATES (LONDON) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
MICHAEL THOMAS NEEB HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
MICHAEL THOMAS NEEB THE PROSTATE CENTRE LIMITED Director 2013-07-26 CURRENT 2003-08-22 Active
MICHAEL THOMAS NEEB BASIL STREET PRACTICE LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
MICHAEL THOMAS NEEB WALK IN HEALTH LIMITED Director 2012-07-24 CURRENT 1997-12-23 Dissolved 2015-01-29
MICHAEL THOMAS NEEB RE-GENMED LIMITED Director 2012-07-24 CURRENT 2010-10-06 Dissolved 2013-10-22
MICHAEL THOMAS NEEB GET YOURSELF TESTED LIMITED Director 2012-07-24 CURRENT 2011-07-11 Dissolved 2015-01-29
MICHAEL THOMAS NEEB GENERAL MEDICAL CLINICS LIMITED Director 2012-07-24 CURRENT 1997-11-25 Active
MICHAEL THOMAS NEEB THE LONDON BREAST INSTITUTE UK LTD Director 2011-12-19 CURRENT 2009-11-02 Active
MICHAEL THOMAS NEEB THE GLYNNE MEDICAL PRACTICE LIMITED Director 2011-09-14 CURRENT 2009-08-05 Active - Proposal to Strike off
MICHAEL THOMAS NEEB ENHANCECORP LIMITED Director 2011-03-18 CURRENT 2001-04-24 Dissolved 2014-06-13
MICHAEL THOMAS NEEB HCA PURCHASING LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
MICHAEL THOMAS NEEB ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Director 2010-06-23 CURRENT 2010-06-23 Active
MICHAEL THOMAS NEEB SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2009-12-09 CURRENT 2009-12-04 Active
MICHAEL THOMAS NEEB HCA HEALTHCARE UK LIMITED Director 2009-09-08 CURRENT 2009-07-27 Active
MICHAEL THOMAS NEEB HAMSARD 3160 LIMITED Director 2009-06-05 CURRENT 2009-02-10 Active
MICHAEL THOMAS NEEB HCA LUXEMBOURG FINANCE LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
MICHAEL THOMAS NEEB GALEN HEALTH PARTNERS LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
MICHAEL THOMAS NEEB H.H.U.K. INC. Director 2007-05-01 CURRENT 1980-07-11 Active
MICHAEL THOMAS NEEB THE HCA INTERNATIONAL FOUNDATION Director 2004-06-17 CURRENT 2004-06-17 Active
MICHAEL THOMAS NEEB HCA UK CAPITAL LIMITED Director 2003-05-28 CURRENT 2003-05-28 Active
MICHAEL THOMAS NEEB HCA UK SERVICES LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MICHAEL THOMAS NEEB HCA STAFFING LIMITED Director 2001-04-11 CURRENT 1995-03-06 Active
MICHAEL THOMAS NEEB LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2001-02-19 CURRENT 1998-07-23 Active
MICHAEL THOMAS NEEB HCA UK LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB HCA UK HOLDINGS LIMITED Director 2001-02-19 CURRENT 1996-07-02 Active
MICHAEL THOMAS NEEB ST. MARTINS LTD. Director 2001-02-19 CURRENT 1999-10-28 Active
MICHAEL THOMAS NEEB HCA UK INVESTMENTS LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB THE HARLEY STREET CANCER CLINIC LIMITED Director 2000-12-08 CURRENT 1996-01-26 Active
MICHAEL THOMAS NEEB HCA CARENOW LIMITED Director 2000-08-04 CURRENT 1973-06-29 Active
MICHAEL THOMAS NEEB ST. MARTINS MEDICAL SERVICES LIMITED. Director 2000-08-04 CURRENT 1985-08-15 Active - Proposal to Strike off
MICHAEL THOMAS NEEB ST MARTINS HEALTHCARE LIMITED Director 2000-08-04 CURRENT 1944-12-01 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL LIMITED Director 2000-07-01 CURRENT 1995-02-10 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL HOLDINGS LIMITED Director 2000-05-19 CURRENT 1969-03-25 Active
TERESA FINCH PRITCHARD ONLINE PATHOLOGY SERVICES LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
TERESA FINCH PRITCHARD LONDON PATHOLOGY LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
TERESA FINCH PRITCHARD LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2016-08-22 CURRENT 1998-07-23 Active
TERESA FINCH PRITCHARD HCA CARENOW LIMITED Director 2016-08-22 CURRENT 1973-06-29 Active
TERESA FINCH PRITCHARD H.H.U.K. INC. Director 2016-08-22 CURRENT 1980-07-11 Active
TERESA FINCH PRITCHARD THE LONDON BREAST INSTITUTE UK LTD Director 2016-08-22 CURRENT 2009-11-02 Active
TERESA FINCH PRITCHARD HCA UK LIMITED Director 2016-08-22 CURRENT 1995-12-06 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA UK HOLDINGS LIMITED Director 2016-08-22 CURRENT 1996-07-02 Active
TERESA FINCH PRITCHARD GALEN HEALTH PARTNERS LIMITED Director 2016-08-22 CURRENT 2007-09-04 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA HEALTHCARE UK LIMITED Director 2016-08-22 CURRENT 2009-07-27 Active
TERESA FINCH PRITCHARD HEALTHTRUST EUROPE COMPANY LIMITED Director 2016-08-22 CURRENT 2010-09-24 Active
TERESA FINCH PRITCHARD BASIL STREET PRACTICE LIMITED Director 2016-08-22 CURRENT 2013-07-05 Active
TERESA FINCH PRITCHARD HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2016-08-22 CURRENT 2014-12-01 Active
TERESA FINCH PRITCHARD LONDON ENDOSCOPY CENTRE LTD Director 2016-08-22 CURRENT 2015-08-18 Active
TERESA FINCH PRITCHARD THE HARLEY STREET CANCER CLINIC LIMITED Director 2016-08-22 CURRENT 1996-01-26 Active
TERESA FINCH PRITCHARD ST. MARTINS LTD. Director 2016-08-22 CURRENT 1999-10-28 Active
TERESA FINCH PRITCHARD ROODLANE MEDICAL LIMITED Director 2016-08-22 CURRENT 2007-10-10 Active
TERESA FINCH PRITCHARD THE GLYNNE MEDICAL PRACTICE LIMITED Director 2016-08-22 CURRENT 2009-08-05 Active - Proposal to Strike off
TERESA FINCH PRITCHARD SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2016-08-22 CURRENT 2009-12-04 Active
TERESA FINCH PRITCHARD SCRI GLOBAL SERVICES LIMITED Director 2016-08-22 CURRENT 2010-03-25 Active
TERESA FINCH PRITCHARD UROLOGY ASSOCIATES (LONDON) LIMITED Director 2016-08-22 CURRENT 2015-01-19 Active
TERESA FINCH PRITCHARD HCA INTERNATIONAL LIMITED Director 2016-08-22 CURRENT 1995-02-10 Active
TERESA FINCH PRITCHARD HCA STAFFING LIMITED Director 2016-08-22 CURRENT 1995-03-06 Active
TERESA FINCH PRITCHARD HCA UK INVESTMENTS LIMITED Director 2016-08-22 CURRENT 1995-12-06 Active - Proposal to Strike off
TERESA FINCH PRITCHARD GENERAL MEDICAL CLINICS LIMITED Director 2016-08-22 CURRENT 1997-11-25 Active
TERESA FINCH PRITCHARD HCA UK SERVICES LIMITED Director 2016-08-22 CURRENT 2002-03-21 Active
TERESA FINCH PRITCHARD HCA UK CAPITAL LIMITED Director 2016-08-22 CURRENT 2003-05-28 Active
TERESA FINCH PRITCHARD HCA PURCHASING LIMITED Director 2016-08-22 CURRENT 2010-08-25 Active
TERESA FINCH PRITCHARD ST. MARTINS MEDICAL SERVICES LIMITED. Director 2016-08-22 CURRENT 1985-08-15 Active - Proposal to Strike off
TERESA FINCH PRITCHARD ST MARTINS HEALTHCARE LIMITED Director 2016-08-22 CURRENT 1944-12-01 Active
TERESA FINCH PRITCHARD HCA INTERNATIONAL HOLDINGS LIMITED Director 2016-08-22 CURRENT 1969-03-25 Active
TERESA FINCH PRITCHARD THE PROSTATE CENTRE LIMITED Director 2016-08-22 CURRENT 2003-08-22 Active
TERESA FINCH PRITCHARD THE HCA INTERNATIONAL FOUNDATION Director 2016-08-22 CURRENT 2004-06-17 Active
TERESA FINCH PRITCHARD HCA LUXEMBOURG FINANCE LIMITED Director 2016-08-22 CURRENT 2008-01-14 Active

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
2024-01-26CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17PSC05Change of details for Hca International Limited as a person with significant control on 2020-12-18
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM 242 Marylebone Road London NW1 6JL England
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TERESA FINCH PRITCHARD
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS NEEB
2019-02-19AP01DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2019-02-18AP03Appointment of Catherine Mary Jane Vickery as company secretary on 2019-01-21
2019-02-15AP01DIRECTOR APPOINTED MR JOHN MICHAEL REAY
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-02TM02Termination of appointment of Jasy Loyal on 2018-12-31
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-07-27AP01DIRECTOR APPOINTED MRS TERESA FINCH PRITCHARD
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STENTON
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MOSELEY
2017-07-26PSC02Notification of Hca International Limited as a person with significant control on 2017-07-25
2017-07-26PSC07CESSATION OF JOHN ARTHUR CHRISTOPHER STENTON AS A PSC
2017-07-26PSC07CESSATION OF ROBIN PETER MOSELEY AS A PSC
2017-07-26AP03Appointment of Jasy Loyal as company secretary on 2017-07-25
2017-07-26AP01DIRECTOR APPOINTED MR MICHAEL THOMAS NEEB
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM Silvaco Technology Centre Compass Point St Ives Cambridgeshire PE27 5JL
2017-07-14PSC04Change of details for Dr Robin Peter Moseley as a person with significant control on 2017-06-25
2017-07-14PSC07CESSATION OF DIANA MOSELEY AS A PERSON OF SIGNIFICANT CONTROL
2017-04-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-04-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0116/01/16 ANNUAL RETURN FULL LIST
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0116/01/15 ANNUAL RETURN FULL LIST
2014-04-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0116/01/14 ANNUAL RETURN FULL LIST
2013-05-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0116/01/13 ANNUAL RETURN FULL LIST
2012-05-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0116/01/12 FULL LIST
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-24AR0116/01/11 FULL LIST
2010-04-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-18AR0116/01/10 FULL LIST
2009-03-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY PETER MOSELEY
2008-09-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 6 REGENCY SQUARE RUSTAT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3WL
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 6H GRANGE WAY BUSINESS PARK GRANGE WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8HS
2005-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/05
2005-01-20363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-01-0488(2)RAD 21/12/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-10-13288cSECRETARY'S PARTICULARS CHANGED
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05288bSECRETARY RESIGNED
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 6H GRANGE WAY BUSINESS PARK GRANGE WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8HG
2004-08-09288cDIRECTOR'S PARTICULARS CHANGED
2004-08-09288bSECRETARY RESIGNED
2004-08-09288aNEW SECRETARY APPOINTED
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 143 HYTHE HILL COLCHESTER ESSEX CO1 2NF
2004-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-07225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-19288bDIRECTOR RESIGNED
2004-01-19288bSECRETARY RESIGNED
2004-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to BACKLOGS 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 BACKLOGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BACKLOGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities

Creditors
Creditors Due Within One Year 2013-12-31 £ 262,512
Creditors Due Within One Year 2012-12-31 £ 242,018
Creditors Due Within One Year 2012-12-31 £ 242,018
Creditors Due Within One Year 2011-12-31 £ 308,384
Provisions For Liabilities Charges 2013-12-31 £ 2,075
Provisions For Liabilities Charges 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31

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 BACKLOGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 417,610
Cash Bank In Hand 2012-12-31 £ 353,354
Cash Bank In Hand 2012-12-31 £ 353,354
Cash Bank In Hand 2011-12-31 £ 277,738
Current Assets 2013-12-31 £ 731,301
Current Assets 2012-12-31 £ 646,253
Current Assets 2012-12-31 £ 646,253
Current Assets 2011-12-31 £ 684,123
Debtors 2013-12-31 £ 313,691
Debtors 2012-12-31 £ 292,899
Debtors 2012-12-31 £ 292,899
Debtors 2011-12-31 £ 406,385
Shareholder Funds 2013-12-31 £ 484,094
Shareholder Funds 2012-12-31 £ 416,657
Shareholder Funds 2012-12-31 £ 416,657
Shareholder Funds 2011-12-31 £ 390,863
Tangible Fixed Assets 2013-12-31 £ 17,380
Tangible Fixed Assets 2012-12-31 £ 13,126
Tangible Fixed Assets 2012-12-31 £ 13,126
Tangible Fixed Assets 2011-12-31 £ 16,044

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BACKLOGS LIMITED registering or being granted any patents
Domain Names

BACKLOGS LIMITED owns 3 domain names.

backlogs.co.uk   londonpathology.co.uk   onlinepathology.co.uk  

Trademarks
We have not found any records of BACKLOGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BACKLOGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-7 GBP £1,500 Specialists Fees
Milton Keynes Council 2015-2 GBP £5,250 Supplies and services
Milton Keynes Council 2014-12 GBP £15,500 Supplies and services
Milton Keynes Council 2014-9 GBP £7,000 Supplies and services
Milton Keynes Council 2014-8 GBP £10,750 Supplies and services
Milton Keynes Council 2014-7 GBP £4,500 Supplies and services
Milton Keynes Council 2014-6 GBP £4,500 Supplies and services
Milton Keynes Council 2013-6 GBP £13,000 Supplies and services
Milton Keynes Council 2013-5 GBP £7,500 Supplies and services
Milton Keynes Council 2013-4 GBP £16,500 Supplies and services
SUNDERLAND CITY COUNCIL 2013-4 GBP £34,000 SERVICES
SUNDERLAND CITY COUNCIL 2013-2 GBP £16,500 SERVICES
SUNDERLAND CITY COUNCIL 2013-1 GBP £17,000 SERVICES
SUNDERLAND CITY COUNCIL 2012-12 GBP £20,000 SERVICES
SUNDERLAND CITY COUNCIL 2012-10 GBP £18,000 SERVICES
SUNDERLAND CITY COUNCIL 2012-9 GBP £8,000 SERVICES
Wiltshire Council 2012-7 GBP £2,750 Pathology Fees

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 BACKLOGS LIMITED 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 BACKLOGS 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 BACKLOGS LIMITED 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.