BORO IT & BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BORO IT & BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08589854

Incorporation date

28/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

7 Hillel Walk, Middlesbrough TS5 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2013)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon03/04/2024
Appointment of Mr Abel Turcitu as a director on 2024-03-21
dot icon03/04/2024
Termination of appointment of Idamgodage Kasun Danushka Perera as a director on 2024-03-21
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon03/04/2024
Cessation of Idamgodage Kasun Danushka Perera as a person with significant control on 2024-03-21
dot icon03/04/2024
Registered office address changed from 13 Apsley Street Middlesbrough TS1 3NB England to 7 Hillel Walk Middlesbrough TS5 8DG on 2024-04-03
dot icon03/04/2024
Notification of Abel Turcitu as a person with significant control on 2024-03-21
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon10/02/2023
Registered office address changed from 1 Lucerne Court Marton-in-Cleveland Middlesbrough Cleveland TS7 8st England to 13 Apsley Street Middlesbrough TS1 3NB on 2023-02-11
dot icon21/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon06/07/2022
Termination of appointment of Tudugalage Kushan Sameera Perera as a director on 2022-07-01
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-06-30
dot icon28/04/2020
Director's details changed for Mr Idamgodage Kasun Danushka Perera on 2018-01-13
dot icon27/04/2020
Registered office address changed from Unit 25, Richmond House Business Centre George Street Thornaby-on-Tees TS17 6DE United Kingdom to 1 Lucerne Court Marton-in-Cleveland Middlesbrough Cleveland TS7 8st on 2020-04-27
dot icon19/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-06-30
dot icon20/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/12/2017
Registered office address changed from Unit 42 Forbes Building 311-321 Linthorpe Road Middlesbrough Cleveland TS1 4AW United Kingdom to Unit 25, Richmond House Business Centre George Street Thornaby-on-Tees TS17 6DE on 2017-12-13
dot icon12/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon02/03/2017
Director's details changed for Mr Tudugalage Kushan Sameera Perera on 2016-10-30
dot icon13/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/09/2016
Registered office address changed from Forbes Building Unit 42 Linthorpe Road Middlesbrough Cleveland TS1 4AW United Kingdom to Unit 42 Forbes Building 311-321 Linthorpe Road Middlesbrough Cleveland TS1 4AW on 2016-09-15
dot icon13/09/2016
Registered office address changed from 104 Park Lane Middlesbrough Cleveland TS1 3LL to Forbes Building Unit 42 Linthorpe Road Middlesbrough Cleveland TS1 4AW on 2016-09-13
dot icon05/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr Tudugalage Perera on 2015-05-29
dot icon29/05/2015
Director's details changed for Mr Idamgodage Kasun Danushka Perera on 2015-05-29
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-28
dot icon22/01/2015
Registered office address changed from 8 Albany Street Middlesbrough TS1 4DB to 104 Park Lane Middlesbrough Cleveland TS1 3LL on 2015-01-22
dot icon07/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon28/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
36.15K
-
0.00
-
-
2022
3
47.63K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abel Turcitu
Director
21/03/2024 - Present
4
Perera, Tudugalage Kushan Sameera
Director
28/06/2013 - 01/07/2022
4
Mr Idamgodage Kasun Danushka Perera
Director
28/06/2013 - 21/03/2024
-

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 BORO IT & BUSINESS SOLUTIONS LIMITED

BORO IT & BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 28/06/2013 with the registered office located at 7 Hillel Walk, Middlesbrough TS5 8DG. 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 BORO IT & BUSINESS SOLUTIONS LIMITED?

toggle

BORO IT & BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 28/06/2013 .

Where is BORO IT & BUSINESS SOLUTIONS LIMITED located?

toggle

BORO IT & BUSINESS SOLUTIONS LIMITED is registered at 7 Hillel Walk, Middlesbrough TS5 8DG.

What does BORO IT & BUSINESS SOLUTIONS LIMITED do?

toggle

BORO IT & BUSINESS SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BORO IT & BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.