Background WavePink WaveYellow Wave

BACKLOGS LIMITED (05017933)

BACKLOGS LIMITED (05017933) is an active UK company. incorporated on 16 January 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. BACKLOGS LIMITED has been registered for 22 years. Current directors include PATEL, Samir Chandrakant, REAY, John Michael.

Company Number
05017933
Status
active
Type
ltd
Incorporated
16 January 2004
Age
22 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
PATEL, Samir Chandrakant, REAY, John Michael
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKLOGS LIMITED

BACKLOGS LIMITED is an active company incorporated on 16 January 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. BACKLOGS LIMITED was registered 22 years ago.(SIC: 86220)

Status

active

Active since 22 years ago

Company No

05017933

LTD Company

Age

22 Years

Incorporated 16 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

242 Marylebone Road London NW1 6JL England
From: 26 July 2017To: 18 December 2020
Silvaco Technology Centre Compass Point St Ives Cambridgeshire PE27 5JL
From: 16 January 2004To: 26 July 2017
Timeline

14 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
May 19
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 12 Nov 2024

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Born July 1972
Director
Appointed 12 Nov 2024

REAY, John Michael

Active
Cavendish Square, LondonW1G 0PU
Born March 1961
Director
Appointed 06 Feb 2019

BYERDOVA, Diana

Resigned
6 Regency Square, CambridgeCB1 3WL
Secretary
Appointed 26 Jul 2004
Resigned 27 Sept 2004

LOYAL, Jasy

Resigned
Marylebone Road, LondonNW1 6JL
Secretary
Appointed 25 Jul 2017
Resigned 31 Dec 2018

MOSELEY, Peter Thomas

Resigned
29 Stallards Crescent, FrintonCO13 0TN
Secretary
Appointed 27 Sept 2004
Resigned 03 Dec 2008

MOSELEY, Peter Thomas

Resigned
29 Stallards Crescent, FrintonCO13 0TN
Secretary
Appointed 20 Jan 2004
Resigned 26 May 2004

MOSELEY, Robin Peter, Dr

Resigned
6 Regency Square, CambridgeCB1 3WL
Secretary
Appointed 26 May 2004
Resigned 25 Jul 2004

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 21 Jan 2019
Resigned 10 Nov 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Jan 2004
Resigned 19 Jan 2004

MOSELEY, Peter Thomas

Resigned
29 Stallards Crescent, FrintonCO13 0TN
Born January 1923
Director
Appointed 20 Jan 2004
Resigned 26 May 2004

MOSELEY, Robin Peter, Dr

Resigned
2 St Barnabas Court, CambridgeCB1 2BZ
Born November 1953
Director
Appointed 26 May 2004
Resigned 25 Jul 2017

NEEB, Michael Thomas

Resigned
Marylebone Road, LondonNW1 6JL
Born August 1962
Director
Appointed 25 Jul 2017
Resigned 31 Mar 2019

PRITCHARD, Teresa Finch

Resigned
Marylebone Road, LondonNW1 6JL
Born January 1960
Director
Appointed 25 Jul 2017
Resigned 01 May 2019

STENTON, John Arthur Christopher, Doctor

Resigned
55a Hemingford Road, St IvesPE27 5HF
Born June 1958
Director
Appointed 04 Sept 2005
Resigned 25 Jul 2017

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Born June 1975
Director
Appointed 06 Feb 2019
Resigned 10 Nov 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Jan 2004
Resigned 19 Jan 2004

Persons with significant control

4

1 Active
3 Ceased
Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2017

Dr John Arthur Christopher Stenton

Ceased
Marylebone Road, LondonNW1 6JL
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2017

Dr Robin Peter Moseley

Ceased
Marylebone Road, LondonNW1 6JL
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2017

Mrs Diana Moseley

Ceased
Silvaco Technology Centre, St IvesPE27 5JL
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
2 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
287Change of Registered Office
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2005
AAAnnual Accounts
Legacy
4 January 2005
88(2)R88(2)R
Legacy
14 October 2004
288cChange of Particulars
Legacy
13 October 2004
288cChange of Particulars
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288cChange of Particulars
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
287Change of Registered Office
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
287Change of Registered Office
Legacy
7 February 2004
225Change of Accounting Reference Date
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Incorporation Company
16 January 2004
NEWINCIncorporation