Background WavePink WaveYellow Wave

BACKSLASH BUILD LTD (10306845)

BACKSLASH BUILD LTD (10306845) is a dissolved UK company. incorporated on 2 August 2016. with registered office in Bath. The company operates in the Information and Communication sector, engaged in business and domestic software development. BACKSLASH BUILD LTD has been registered for 9 years. Current directors include BORRIE, Steven, CLAPP, Ashton, MAYBURY, Max John.

Company Number
10306845
Status
dissolved
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
6-7 Trim Street, Bath, BA1 1HB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BORRIE, Steven, CLAPP, Ashton, MAYBURY, Max John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKSLASH BUILD LTD

BACKSLASH BUILD LTD is an dissolved company incorporated on 2 August 2016 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BACKSLASH BUILD LTD was registered 9 years ago.(SIC: 62012)

Status

dissolved

Active since 9 years ago

Company No

10306845

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 27 March 2023 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 July 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

6-7 Trim Street Bath, BA1 1HB,

Previous Addresses

5 Lower Borough Walls Bath BA1 1QR England
From: 22 October 2018To: 27 October 2020
Office 5 3 Wood Street Bath BA1 2JQ United Kingdom
From: 3 October 2017To: 22 October 2018
36 Dale Lee Westhoughton Bolton BL5 3YE England
From: 5 August 2016To: 3 October 2017
14 New Bond Street Bath Somerset BA1 1BE England
From: 2 August 2016To: 5 August 2016
Timeline

8 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Feb 17
New Owner
Aug 18
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BORRIE, Steven

Active
Trim Street, BathBA1 1HB
Born August 1994
Director
Appointed 02 Aug 2016

CLAPP, Ashton

Active
Trim Street, BathBA1 1HB
Born February 1994
Director
Appointed 02 Aug 2016

MAYBURY, Max John

Active
Trim Street, BathBA1 1HB
Born February 1994
Director
Appointed 02 Aug 2016

POPPI, Giacomo

Resigned
Lower Borough Walls, BathBA1 1QR
Born November 1995
Director
Appointed 03 Feb 2017
Resigned 12 Oct 2020

Persons with significant control

5

1 Active
4 Ceased
Trim Street, BathBA1 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Apr 2020

Mr Giacomo Poppi

Ceased
Trim Street, BathBA1 1HB
Born November 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Aug 2018
Ceased 24 Jul 2020

Mr Steven Borrie

Ceased
Trim Street, BathBA1 1HB
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 02 Aug 2016
Ceased 24 Jul 2020

Mr Ashton Clapp

Ceased
Trim Street, BathBA1 1HB
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 02 Aug 2016
Ceased 24 Jul 2020

Mr Max John Maybury

Ceased
Trim Street, BathBA1 1HB
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 02 Aug 2016
Ceased 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Compulsory
26 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Incorporation Company
2 August 2016
NEWINCIncorporation