Background WavePink WaveYellow Wave

BACKOFFICE ASSOCIATES LIMITED (07155824)

BACKOFFICE ASSOCIATES LIMITED (07155824) is an active UK company. incorporated on 12 February 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. BACKOFFICE ASSOCIATES LIMITED has been registered for 16 years. Current directors include LEBEL, Anne, MESROBIAN, Janet Anne, PAYNE, Melanie Rathmell.

Company Number
07155824
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LEBEL, Anne, MESROBIAN, Janet Anne, PAYNE, Melanie Rathmell
SIC Codes
62012, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKOFFICE ASSOCIATES LIMITED

BACKOFFICE ASSOCIATES LIMITED is an active company incorporated on 12 February 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. BACKOFFICE ASSOCIATES LIMITED was registered 16 years ago.(SIC: 62012, 62090, 63110)

Status

active

Active since 16 years ago

Company No

07155824

LTD Company

Age

16 Years

Incorporated 12 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

ENTOTA LIMITED
From: 12 February 2010To: 11 September 2014
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 1 August 2016To: 27 October 2025
One America Square Crosswall London EC3N 2SG
From: 3 May 2011To: 1 August 2016
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 12 February 2010To: 3 May 2011
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Company Founded
Feb 10
Funding Round
Sept 10
Share Issue
Mar 11
Funding Round
Mar 11
Funding Round
Dec 13
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Dec 24
Director Joined
Nov 25
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MANGAN, Julie

Active
Level 19, The Shard, LondonSE1 9SG
Secretary
Appointed 03 Nov 2025

LEBEL, Anne

Active
Level 19, The Shard, LondonSE1 9SG
Born December 1965
Director
Appointed 03 Nov 2025

MESROBIAN, Janet Anne

Active
4th Avenue, Needham02494
Born May 1963
Director
Appointed 23 Oct 2023

PAYNE, Melanie Rathmell

Active
Level 19, The Shard, LondonSE1 9SG
Born March 1965
Director
Appointed 27 Mar 2020

ISOSCELES FINANCE LIMITED

Resigned
Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 28 Feb 2011
Resigned 06 Dec 2013

BECK, Julian Ellis

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born April 1966
Director
Appointed 06 Mar 2020
Resigned 30 Apr 2022

BELLMORE, Clive Andrew

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born January 1967
Director
Appointed 12 Feb 2010
Resigned 06 Mar 2020

BOOTH, David Alan

Resigned
Route 28, So Harwich02661
Born August 1962
Director
Appointed 02 Sept 2014
Resigned 06 Feb 2019

CAMPBELL, Kevin Matthew

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born February 1960
Director
Appointed 06 Feb 2019
Resigned 15 Oct 2019

GLEESON, Conor Patrick

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1972
Director
Appointed 21 Jun 2022
Resigned 23 Oct 2023

HALES, Kris Alan

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born August 1958
Director
Appointed 07 Mar 2018
Resigned 06 Mar 2020

HILL, Ian

Resigned
High Street, EghamTW20 9HJ
Born August 1974
Director
Appointed 12 Feb 2010
Resigned 06 Dec 2013

NUNNERY, Paul Robert

Resigned
High Street, EghamTW20 9HJ
Born July 1961
Director
Appointed 12 Feb 2010
Resigned 06 Dec 2013

ROWLES, James Matthew

Resigned
Route 28, So Harwich02661
Born January 1963
Director
Appointed 02 Sept 2014
Resigned 07 Mar 2018

WILSON, Stephen

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born March 1970
Director
Appointed 21 Jun 2022
Resigned 01 Jun 2023

Persons with significant control

1

Level 19, The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Resolution
30 June 2021
RESOLUTIONSResolutions
Memorandum Articles
30 June 2021
MAMA
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Resolution
12 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
21 May 2012
RP04RP04
Resolution
30 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Appoint Corporate Secretary Company With Name
3 May 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Resolution
13 April 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 September 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Incorporation Company
12 February 2010
NEWINCIncorporation