BORN SOCIAL LIMITED

Register to unlock more data on OkredoRegister

BORN SOCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09205739

Incorporation date

05/09/2014

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2014)
dot icon20/01/2026
Full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon28/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/12/2024
Registration of charge 092057390005, created on 2024-12-13
dot icon16/12/2024
Registration of charge 092057390006, created on 2024-12-13
dot icon22/11/2024
Satisfaction of charge 092057390003 in full
dot icon22/11/2024
Satisfaction of charge 092057390004 in full
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon23/04/2024
Registration of charge 092057390004, created on 2024-04-22
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Memorandum and Articles of Association
dot icon06/09/2023
Register inspection address has been changed to 1 - 3 Charter Square Sheffield S1 4HS
dot icon06/09/2023
Register(s) moved to registered inspection location 1 - 3 Charter Square Sheffield S1 4HS
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon14/02/2023
Memorandum and Articles of Association
dot icon14/02/2023
Resolutions
dot icon24/01/2023
Memorandum and Articles of Association
dot icon16/01/2023
Registration of charge 092057390003, created on 2023-01-16
dot icon18/11/2022
Memorandum and Articles of Association
dot icon18/11/2022
Resolutions
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 Benjamin Tyson as a director on 2022-11-11
dot icon17/11/2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU 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
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon03/11/2022
Change of details for Born Group Ltd as a person with significant control on 2020-12-15
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 icon15/02/2022
Second filing of a statement of capital following an allotment of shares on 2020-12-15
dot icon15/02/2022
Second filing of a statement of capital following an allotment of shares on 2020-12-14
dot icon27/01/2022
Resolutions
dot icon11/01/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon09/11/2021
Confirmation statement made on 2021-09-05 with updates
dot icon01/11/2021
Memorandum and Articles of Association
dot icon10/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Resolutions
dot icon17/12/2020
Termination of appointment of Robert James O'donovan as a director on 2020-12-15
dot icon17/12/2020
Termination of appointment of Benedict James Robert Gateley as a director on 2020-12-15
dot icon17/12/2020
Notification of Born Group Ltd as a person with significant control on 2020-12-15
dot icon17/12/2020
Cessation of Benedict James Robert Gateley as a person with significant control on 2020-12-15
dot icon17/12/2020
Cessation of Robert James O'donovan as a person with significant control on 2020-12-15
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-14
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon01/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon01/10/2020
Change of details for Mr Robert James O'donovan as a person with significant control on 2020-10-01
dot icon01/10/2020
Change of details for Mr Benedict James Robert Gateley as a person with significant control on 2020-10-01
dot icon01/10/2020
Director's details changed for Mr Robert James O'donovan on 2020-10-01
dot icon01/10/2020
Director's details changed for Mr Benedict James Robert Gateley on 2020-10-01
dot icon01/10/2020
Director's details changed for Mr Benjamin Tyson on 2020-10-01
dot icon01/10/2020
Director's details changed for Mrs Charlotte Hamill on 2020-10-01
dot icon01/10/2020
Director's details changed for Mr Daniel Patrick Jarrett on 2020-10-01
dot icon15/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon17/04/2019
Satisfaction of charge 092057390002 in full
dot icon16/04/2019
Director's details changed for Mr Robert James O'donovan on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Ben Tyson on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Benedict James Robert Gateley on 2019-04-16
dot icon09/04/2019
Appointment of Mr Daniel Patrick Jarrett as a director on 2019-04-01
dot icon27/02/2019
Director's details changed for Mrs Charlotte Hamill on 2019-02-27
dot icon27/02/2019
Director's details changed for Mr Ben Tyson on 2019-02-27
dot icon21/02/2019
Appointment of Mrs Charlotte Hamill as a director on 2019-02-21
dot icon21/02/2019
Appointment of Mr Ben Tyson as a director on 2019-02-21
dot icon20/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Director's details changed for Mr Robert James O'donovan on 2018-01-04
dot icon01/11/2017
Resolutions
dot icon13/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Satisfaction of charge 092057390001 in full
dot icon01/04/2017
Registration of charge 092057390002, created on 2017-03-24
dot icon14/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Registration of charge 092057390001, created on 2016-03-24
dot icon01/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon03/08/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon24/06/2015
Sub-division of shares on 2015-06-11
dot icon05/03/2015
Registered office address changed from 3Rd Floor, 8 Curtain Road London EC2A 3ND United Kingdom to 20-22 Wenlock Road London N1 7GU on 2015-03-05
dot icon05/09/2014
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
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Luke Richard Battersby
Director
11/11/2022 - Present
14
Knight, Benjamin Wallace
Director
11/11/2022 - Present
10
O'donovan, Robert James
Director
05/09/2014 - 15/12/2020
20
Gateley, Benedict James Robert
Director
05/09/2014 - 15/12/2020
5
Jarrett, Daniel Patrick
Director
01/04/2019 - 11/11/2022
4

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BORN SOCIAL LIMITED

BORN SOCIAL LIMITED is an(a) Active company incorporated on 05/09/2014 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 SOCIAL LIMITED?

toggle

BORN SOCIAL LIMITED is currently Active. It was registered on 05/09/2014 .

Where is BORN SOCIAL LIMITED located?

toggle

BORN SOCIAL LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does BORN SOCIAL LIMITED do?

toggle

BORN SOCIAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BORN SOCIAL LIMITED?

toggle

The latest filing was on 20/01/2026: Full accounts made up to 2025-03-31.