BORDERFREE UK LIMITED

Register to unlock more data on OkredoRegister

BORDERFREE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06777781

Incorporation date

21/12/2008

Size

Small

Contacts

Registered address

Registered address

154 Clerkenwell Rd, London EC1R 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2008)
dot icon15/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon03/12/2024
Second filing of Confirmation Statement dated 2023-12-05
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon27/03/2024
Accounts for a small company made up to 2022-12-31
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon27/12/2023
Director's details changed for Mr Shahar Chaim Tamari on 2023-02-01
dot icon27/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon27/07/2023
Notification of Globale U.K. Limited as a person with significant control on 2022-06-20
dot icon27/07/2023
Cessation of Pitney Bowes Holdings Limited as a person with significant control on 2022-06-20
dot icon27/07/2023
Cessation of Pitney Bowes Inc as a person with significant control on 2022-06-20
dot icon07/07/2023
Director's details changed for Mr Shahar Chaim Tamari on 2022-07-01
dot icon14/04/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon12/12/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Appointment of Director Shahar Chaim Tamari as a director on 2022-07-01
dot icon01/08/2022
Registered office address changed from Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ England to 154 Clerkenwell Rd London EC1R 5AB on 2022-08-01
dot icon19/07/2022
Termination of appointment of Gerard Richard Willsher as a director on 2022-07-01
dot icon21/12/2021
Director's details changed for Mr Gerard Richard Willsher on 2021-03-22
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon18/11/2020
Termination of appointment of Lila Jo Snyder as a director on 2020-07-31
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon02/11/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Withdrawal of a person with significant control statement on 2018-03-23
dot icon04/01/2018
Confirmation statement made on 2017-12-05 with updates
dot icon04/01/2018
Notification of Pitney Bowes Inc as a person with significant control on 2016-04-06
dot icon04/01/2018
Notification of Pitney Bowes Holdings Limited as a person with significant control on 2016-06-16
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon10/11/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Registered office address changed from 21-22 Old Stein Suite 301 Brighton BN1 1EL to Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ on 2016-06-20
dot icon05/05/2016
Termination of appointment of Edwin Alexander Neumann as a director on 2016-05-05
dot icon20/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Ari Staiman as a director on 2015-09-29
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2015
Appointment of Mrs Lila Jo Snyder as a director on 2015-09-29
dot icon26/08/2015
Appointment of Mr Gerard Richard Willsher as a director on 2015-08-26
dot icon26/08/2015
Termination of appointment of Michael Anthony Desimone as a director on 2015-06-08
dot icon13/05/2015
Resolutions
dot icon21/04/2015
Change of share class name or designation
dot icon17/03/2015
Certificate of change of name
dot icon17/03/2015
Change of name notice
dot icon20/02/2015
Resolutions
dot icon20/02/2015
Termination of appointment of Mark Lincoln White as a director on 2015-01-26
dot icon20/02/2015
Termination of appointment of Roeland Boonstoppel as a director on 2015-01-26
dot icon20/02/2015
Termination of appointment of Gregory Kilborn Lockwood as a director on 2015-01-26
dot icon20/02/2015
Termination of appointment of Andreas Lodewijk Schmidt as a director on 2015-01-26
dot icon20/02/2015
Appointment of Ari Staiman as a director on 2015-01-26
dot icon20/02/2015
Appointment of Michael Anthony Desimone as a director on 2015-01-26
dot icon20/02/2015
Appointment of Edwin Alexander Neumann as a director on 2015-01-26
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-01-26
dot icon20/02/2015
Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 21-22 Old Stein Suite 301 Brighton BN1 1EL on 2015-02-20
dot icon28/01/2015
Statement of capital following an allotment of shares on 2010-07-31
dot icon20/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon19/09/2012
Director's details changed for Andreas Lodewijk Schmidt on 2012-09-18
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Memorandum and Articles of Association
dot icon20/02/2012
Resolutions
dot icon25/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon24/01/2012
Director's details changed for Roeland Boonstoppel on 2011-12-21
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2011
Director's details changed for Andreas Lodewijk Schmidt on 2011-09-16
dot icon09/03/2011
Memorandum and Articles of Association
dot icon02/03/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/09/2010
Termination of appointment of Kannan Paul as a director
dot icon07/09/2010
Director's details changed for Andreas Lodewijk Schmidt on 2010-09-07
dot icon14/04/2010
Appointment of Greg Lockwood as a director
dot icon14/04/2010
Appointment of Roeland Boonstoppel as a director
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon30/03/2010
Resolutions
dot icon09/03/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon09/03/2010
Director's details changed for Andreas Lodewijk Schmidt on 2010-03-08
dot icon13/01/2010
Statement of capital following an allotment of shares on 2009-10-12
dot icon24/06/2009
Director appointed kanan paul
dot icon24/06/2009
Director appointed mark lincoln white
dot icon24/06/2009
Appointment terminated secretary mark white
dot icon24/06/2009
Ad 02/04/09\gbp si [email protected]=78.2\gbp ic 921.8/1000\
dot icon24/06/2009
Ad 02/04/09\gbp si [email protected]=344\gbp ic 577.8/921.8\
dot icon24/06/2009
Ad 02/04/09\gbp si [email protected]=576.8\gbp ic 1/577.8\
dot icon24/06/2009
S-div
dot icon24/06/2009
Resolutions
dot icon21/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tamari, Shahar Chaim, Director
Director
01/07/2022 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDERFREE UK LIMITED

BORDERFREE UK LIMITED is an(a) Active company incorporated on 21/12/2008 with the registered office located at 154 Clerkenwell Rd, London EC1R 5AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORDERFREE UK LIMITED?

toggle

BORDERFREE UK LIMITED is currently Active. It was registered on 21/12/2008 .

Where is BORDERFREE UK LIMITED located?

toggle

BORDERFREE UK LIMITED is registered at 154 Clerkenwell Rd, London EC1R 5AB.

What does BORDERFREE UK LIMITED do?

toggle

BORDERFREE UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BORDERFREE UK LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-05 with no updates.