BORN GROUP LTD

Register to unlock more data on OkredoRegister

BORN GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13019107

Incorporation date

15/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2020)
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon16/12/2024
Registration of charge 130191070003, created on 2024-12-13
dot icon16/12/2024
Registration of charge 130191070004, created on 2024-12-13
dot icon22/11/2024
Satisfaction of charge 130191070001 in full
dot icon22/11/2024
Satisfaction of charge 130191070002 in full
dot icon23/04/2024
Registration of charge 130191070002, created on 2024-04-22
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Register inspection address has been changed to 1 - 3 Charter Square Sheffield S1 4HS
dot icon20/12/2023
Register(s) moved to registered inspection location 1 - 3 Charter Square Sheffield S1 4HS
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Memorandum and Articles of Association
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Memorandum and Articles of Association
dot icon17/01/2023
Registration of charge 130191070001, created on 2023-01-16
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon23/11/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon22/11/2022
Withdrawal of a person with significant control statement on 2022-11-22
dot icon22/11/2022
Notification of Croud Inc Ltd as a person with significant control on 2022-11-11
dot icon18/11/2022
Memorandum and Articles of Association
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Resolutions
dot icon17/11/2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cannon Place 78 Cannon Street London EC4N 6AF on 2022-11-17
dot icon17/11/2022
Appointment of Mr Benjamin Wallace Knight as a director on 2022-11-11
dot icon17/11/2022
Appointment of Mr Luke Richard Battersby Smith as a director on 2022-11-11
dot icon17/11/2022
Termination of appointment of Charlotte Hamill as a director on 2022-11-11
dot icon17/11/2022
Termination of appointment of Daniel Patrick Jarrett as a director on 2022-11-11
dot icon17/11/2022
Termination of appointment of Ben Tyson as a director on 2022-11-11
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-11-11
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-11-14 with updates
dot icon25/03/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon06/01/2021
Notification of a person with significant control statement
dot icon04/01/2021
Resolutions
dot icon24/12/2020
Change of share class name or designation
dot icon24/12/2020
Memorandum and Articles of Association
dot icon17/12/2020
Cessation of Ben Tyson as a person with significant control on 2020-12-15
dot icon17/12/2020
Cessation of Rob Odonovan as a person with significant control on 2020-12-15
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon15/11/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ben Tyson
Director
15/11/2020 - 11/11/2022
-
Smith, Luke Richard Battersby
Director
11/11/2022 - Present
14
Knight, Benjamin Wallace
Director
11/11/2022 - Present
10
Jarrett, Daniel Patrick
Director
15/11/2020 - 11/11/2022
4
Hamill, Charlotte
Director
15/11/2020 - 11/11/2022
1

Persons with Significant Control

3
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 BORN GROUP LTD

BORN GROUP LTD is an(a) Active company incorporated on 15/11/2020 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 2 active directors 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 GROUP LTD?

toggle

BORN GROUP LTD is currently Active. It was registered on 15/11/2020 .

Where is BORN GROUP LTD located?

toggle

BORN GROUP LTD is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does BORN GROUP LTD do?

toggle

BORN GROUP LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BORN GROUP LTD?

toggle

The latest filing was on 20/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.