BORN LONDON LIMITED

Register to unlock more data on OkredoRegister

BORN LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06371954

Incorporation date

17/09/2007

Size

Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2007)
dot icon07/04/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon07/01/2026
Full accounts made up to 2024-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2025
Termination of appointment of Sunil Ramesh Karkera as a director on 2025-03-18
dot icon23/09/2024
Termination of appointment of Vikram Narayanan Nair as a director on 2024-09-19
dot icon20/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon20/05/2024
Termination of appointment of Vivek Satish Agarwal as a director on 2024-05-09
dot icon20/05/2024
Appointment of Mr Sunil Ramesh Karkera as a director on 2024-05-09
dot icon13/04/2024
Full accounts made up to 2023-03-31
dot icon09/04/2024
Registered office address changed from , 30 City Road, London, EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09
dot icon31/03/2024
Full accounts made up to 2023-03-31
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon25/09/2023
Termination of appointment of Sebastian Murphy as a secretary on 2023-07-16
dot icon25/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/11/2022
Full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-11 with updates
dot icon21/10/2021
Resolutions
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon27/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon27/09/2021
Termination of appointment of Ritesh Mohan Idnani as a director on 2021-09-07
dot icon27/09/2021
Appointment of Mr Vikram Narayanan Nair as a director on 2021-09-09
dot icon21/06/2021
Full accounts made up to 2021-03-31
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon23/02/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon12/02/2021
Resolutions
dot icon12/01/2021
Statement of capital following an allotment of shares on 2020-12-19
dot icon21/10/2020
Resolutions
dot icon15/10/2020
Confirmation statement made on 2020-09-11 with updates
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon04/06/2020
Resolutions
dot icon04/06/2020
Memorandum and Articles of Association
dot icon04/06/2020
Resolutions
dot icon04/06/2020
Resolutions
dot icon24/03/2020
Full accounts made up to 2019-12-31
dot icon06/02/2020
Resolutions
dot icon06/02/2020
Resolutions
dot icon06/02/2020
Resolutions
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-10-30
dot icon09/12/2019
Appointment of Mr Ritesh Mohan Idnani as a director on 2019-11-26
dot icon09/12/2019
Appointment of Mr Vivek Satish Agarwal as a director on 2019-11-26
dot icon09/12/2019
Termination of appointment of Ashish Bhargava as a director on 2019-11-26
dot icon07/10/2019
Confirmation statement made on 2019-09-11 with updates
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon20/09/2019
Notification of a person with significant control statement
dot icon20/09/2019
Cessation of Louis Emmanuel Ng Cheong Tin as a person with significant control on 2016-04-06
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-09-10
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Second filing of Confirmation Statement dated 11/09/2018
dot icon23/04/2019
Satisfaction of charge 063719540002 in full
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon17/09/2018
Director's details changed for Ashish Bhargava on 2017-09-18
dot icon11/09/2018
Director's details changed for Stephen Waller on 2018-09-11
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-09-18
dot icon31/01/2018
Resolutions
dot icon10/11/2017
Notification of Louis Emmanuel Ng Cheong Tin as a person with significant control on 2016-04-06
dot icon10/11/2017
Withdrawal of a person with significant control statement on 2017-11-10
dot icon10/11/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon13/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon13/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon13/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon03/11/2016
Confirmation statement made on 2016-09-17 with updates
dot icon21/09/2016
Termination of appointment of Andrew George Berg as a director on 2016-09-13
dot icon20/09/2016
Termination of appointment of Andrew George Berg as a director on 2016-09-13
dot icon16/08/2016
Appointment of Sebastian Murphy as a secretary on 2016-07-29
dot icon08/08/2016
Termination of appointment of Nayan Bhindi as a secretary on 2016-07-29
dot icon25/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon12/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon12/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon12/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon12/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon03/02/2015
Registration of charge 063719540002, created on 2015-01-23
dot icon06/01/2015
Resolutions
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon31/12/2014
Satisfaction of charge 1 in full
dot icon04/11/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon04/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon03/11/2014
Certificate of change of name
dot icon03/11/2014
Change of name notice
dot icon23/10/2014
Resolutions
dot icon23/10/2014
Change of name notice
dot icon20/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon20/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon17/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon17/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon25/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon14/02/2014
Appointment of Andrew George Berg as a director
dot icon17/12/2013
Appointment of Stephen Waller as a director
dot icon09/12/2013
Termination of appointment of Mark Inskip as a director
dot icon27/11/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon08/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/02/2013
Appointment of Mr Mark Steven Inskip as a director
dot icon26/02/2013
Termination of appointment of Lyndon Rodrigues as a secretary
dot icon26/02/2013
Appointment of Nayan Bhindi as a secretary
dot icon25/02/2013
Termination of appointment of Amar Shah as a director
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-12-17
dot icon08/01/2013
Resolutions
dot icon08/01/2013
Resolutions
dot icon30/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon28/08/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon10/08/2012
Miscellaneous
dot icon04/07/2012
Group of companies' accounts made up to 2011-04-30
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2012
Previous accounting period shortened from 2011-05-31 to 2011-04-30
dot icon09/02/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon06/02/2012
Resolutions
dot icon04/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-17
dot icon19/12/2011
Termination of appointment of Simon Berg as a director
dot icon19/12/2011
Termination of appointment of Simon Berg as a secretary
dot icon19/12/2011
Appointment of Lyndon Rodrigues as a secretary
dot icon07/11/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon30/09/2011
Secretary's details changed for Simon James Berg on 2011-07-17
dot icon30/09/2011
Director's details changed for Simon James Berg on 2011-07-17
dot icon24/08/2011
Appointment of Amar Ashok Shah as a director
dot icon24/08/2011
Appointment of Ashish Bhargava as a director
dot icon24/08/2011
Termination of appointment of Ramesh Patel as a director
dot icon23/05/2011
Termination of appointment of Paul Hugkulstone as a director
dot icon23/05/2011
Termination of appointment of George Berg as a director
dot icon23/05/2011
Termination of appointment of Andrew Berg as a director
dot icon06/04/2011
Group of companies' accounts made up to 2010-05-31
dot icon01/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon10/08/2010
Previous accounting period extended from 2009-11-30 to 2010-05-31
dot icon13/11/2009
Director's details changed for Mr George Lawrence Berg on 2009-11-13
dot icon11/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon29/10/2009
Group of companies' accounts made up to 2008-11-30
dot icon24/09/2009
Amending 88(2)
dot icon04/12/2008
Return made up to 17/09/08; full list of members
dot icon25/04/2008
Accounting reference date extended from 30/09/2008 to 30/11/2008
dot icon06/03/2008
Director appointed paul william hugkulstone
dot icon08/01/2008
Memorandum and Articles of Association
dot icon08/01/2008
S-div 07/12/07
dot icon08/01/2008
Ad 07/12/07--------- £ si [email protected]=4156 £ ic 418/4574
dot icon08/01/2008
Nc inc already adjusted 07/12/07
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon22/12/2007
Ad 07/12/07--------- £ si [email protected]=415 £ ic 3/418
dot icon17/12/2007
Statement of affairs
dot icon17/12/2007
Ad 07/12/07--------- £ si 2@1=2 £ ic 1/3
dot icon17/12/2007
S-div 07/12/07
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New secretary appointed;new director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Registered office changed on 14/12/07 from: lacon house, theobalds road, london WC1X 8RW
dot icon30/11/2007
Certificate of change of name
dot icon17/09/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
92
2.68M
-
0.00
440.30K
-
2022
105
7.20M
-
0.00
1.28M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Ramesh
Director
07/12/2007 - 18/04/2011
16
EPS SECRETARIES LIMITED
Nominee Secretary
17/09/2007 - 07/12/2007
429
MIKJON LIMITED
Nominee Director
17/09/2007 - 07/12/2007
437
Berg, Simon James
Director
07/12/2007 - 07/12/2011
10
Hugkulstone, Paul William
Director
08/02/2008 - 18/04/2011
9

Persons with Significant Control

1
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 LONDON LIMITED

BORN LONDON LIMITED is an(a) Active company incorporated on 17/09/2007 with the registered office located at 2 Leman Street, London E1W 9US. 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 LONDON LIMITED?

toggle

BORN LONDON LIMITED is currently Active. It was registered on 17/09/2007 .

Where is BORN LONDON LIMITED located?

toggle

BORN LONDON LIMITED is registered at 2 Leman Street, London E1W 9US.

What does BORN LONDON LIMITED do?

toggle

BORN LONDON LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BORN LONDON LIMITED?

toggle

The latest filing was on 07/04/2026: Compulsory strike-off action has been discontinued.