Background WavePink WaveYellow Wave

BACKSLASH VENTURES LTD (12499647)

BACKSLASH VENTURES LTD (12499647) is a dissolved UK company. incorporated on 5 March 2020. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BACKSLASH VENTURES LTD has been registered for 6 years. Current directors include BORRIE, Steven, CLAPP, Ashton Philip Kenton, MAYBURY, Max John and 1 others.

Company Number
12499647
Status
dissolved
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BORRIE, Steven, CLAPP, Ashton Philip Kenton, MAYBURY, Max John, MCDONALD, Joshua
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKSLASH VENTURES LTD

BACKSLASH VENTURES LTD is an dissolved company incorporated on 5 March 2020 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BACKSLASH VENTURES LTD was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12499647

LTD Company

Age

6 Years

Incorporated 5 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 15 December 2022 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 March 2022 (4 years ago)
Submitted on 20 June 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0UX,

Previous Addresses

6-7 Trim Street Bath Somerset BA1 1HB England
From: 27 October 2020To: 26 April 2023
Backslash Build 5 Lower Borough Walls Bath Somerset BA1 1QR England
From: 20 April 2020To: 27 October 2020
6 Prince Maurice House, Cavalier Court Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH England
From: 5 March 2020To: 20 April 2020
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Nov 20
Share Issue
Nov 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Capital Reduction
May 21
Owner Exit
May 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BORRIE, Steven

Active
5 Lower Borough Walls, BathBA1 1QR
Born August 1994
Director
Appointed 05 Mar 2020

CLAPP, Ashton Philip Kenton

Active
5 Lower Borough Walls, BathBA1 1QR
Born February 1994
Director
Appointed 05 Mar 2020

MAYBURY, Max John

Active
5 Lower Borough Walls, BathBA1 1QR
Born February 1994
Director
Appointed 05 Mar 2020

MCDONALD, Joshua

Active
5 Lower Borough Walls, BathBA1 1QR
Born January 1996
Director
Appointed 05 Mar 2020

POPPI, Giacomo

Resigned
5 Lower Borough Walls, BathBA1 1QR
Born November 1995
Director
Appointed 05 Mar 2020
Resigned 12 Oct 2020

Persons with significant control

5

4 Active
1 Ceased

Mr Giacomo Poppi

Ceased
5 Lower Borough Walls, BathBA1 1QR
Born November 1995

Nature of Control

Significant influence or control
Notified 05 Mar 2020
Ceased 12 Oct 2020

Mr Ashton Philip Kenton Clapp

Active
5 Lower Borough Walls, BathBA1 1QR
Born February 1994

Nature of Control

Significant influence or control
Notified 05 Mar 2020

Mr Steven Borrie

Active
5 Lower Borough Walls, BathBA1 1QR
Born August 1994

Nature of Control

Significant influence or control
Notified 05 Mar 2020

Max Maybury

Active
5 Lower Borough Walls, BathBA1 1QR
Born February 1994

Nature of Control

Significant influence or control
Notified 05 Mar 2020

Mr Joshua Mcdonald

Active
5 Lower Borough Walls, BathBA1 1QR
Born January 1996

Nature of Control

Significant influence or control
Notified 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Liquidation
25 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 May 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
26 April 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
26 April 2023
600600
Resolution
26 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 December 2021
AAAnnual Accounts
Capital Cancellation Shares
21 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Capital Cancellation Shares
25 May 2021
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
24 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 November 2020
SH06Cancellation of Shares
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 November 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Incorporation Company
5 March 2020
NEWINCIncorporation