BORN I.D. LTD

Register to unlock more data on OkredoRegister

BORN I.D. LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07033433

Incorporation date

29/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2009)
dot icon05/02/2026
Final Gazette dissolved following liquidation
dot icon05/11/2025
Notice of final account prior to dissolution
dot icon03/09/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-03
dot icon09/01/2025
Progress report in a winding up by the court
dot icon05/01/2024
Progress report in a winding up by the court
dot icon19/09/2023
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-19
dot icon12/01/2023
Progress report in a winding up by the court
dot icon29/12/2021
Progress report in a winding up by the court
dot icon29/12/2020
Progress report in a winding up by the court
dot icon25/11/2019
Registered office address changed from C/O Ajp Accountants 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2019-11-25
dot icon22/11/2019
Appointment of a liquidator
dot icon25/10/2019
Order of court to wind up
dot icon28/09/2019
Compulsory strike-off action has been discontinued
dot icon25/09/2019
Micro company accounts made up to 2018-09-28
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon21/06/2019
Cessation of Galit Walshaw as a person with significant control on 2019-06-21
dot icon17/08/2018
Change of details for Mr Jason Ian Walshaw as a person with significant control on 2017-08-16
dot icon17/08/2018
Notification of Galit Walshaw as a person with significant control on 2017-08-16
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-28
dot icon24/10/2017
Confirmation statement made on 2017-08-16 with updates
dot icon28/09/2017
Total exemption small company accounts made up to 2016-09-28
dot icon29/06/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon01/12/2016
Confirmation statement made on 2016-08-16 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-09-29
dot icon29/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon15/10/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon15/10/2015
Director's details changed for Mr Jason Ian Walshaw on 2015-08-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon13/10/2014
Registered office address changed from Alex House 260-268 Chapel Street Salford Lancashire M3 5JZ to C/O Ajp Accountants 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE on 2014-10-13
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon07/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Terence Veeder as a director
dot icon16/06/2011
Appointment of Mr Jason Ian Walshaw as a director
dot icon27/05/2011
Certificate of change of name
dot icon25/05/2011
Change of name notice
dot icon24/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon22/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon27/10/2009
Appointment of Terence Veeder as a director
dot icon27/10/2009
Termination of appointment of Andrew Davis as a director
dot icon23/10/2009
Registered office address changed from 41 Chalton Street London NW1 1JD on 2009-10-23
dot icon29/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2018
dot iconNext confirmation date
21/06/2020
dot iconLast change occurred
28/09/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2018
dot iconNext account date
28/09/2019
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
29/09/2009 - 19/10/2009
3388
Veeder, Terence
Director
19/10/2009 - 13/06/2011
9
Walshaw, Jason Ian
Director
07/06/2011 - Present
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BORN I.D. LTD

BORN I.D. LTD is an(a) Dissolved company incorporated on 29/09/2009 with the registered office located at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. 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 BORN I.D. LTD?

toggle

BORN I.D. LTD is currently Dissolved. It was registered on 29/09/2009 and dissolved on 05/02/2026.

Where is BORN I.D. LTD located?

toggle

BORN I.D. LTD is registered at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does BORN I.D. LTD do?

toggle

BORN I.D. LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BORN I.D. LTD?

toggle

The latest filing was on 05/02/2026: Final Gazette dissolved following liquidation.