BOROPEX ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

BOROPEX ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03795965

Incorporation date

25/06/1999

Size

Small

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1999)
dot icon25/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon30/04/2025
Director's details changed for Ms Emma Jane Hart on 2025-04-01
dot icon30/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-03-18 with updates
dot icon21/05/2024
Change of details for Mr Michael Bradley as a person with significant control on 2024-04-02
dot icon21/05/2024
Change of details for The Executors of Nicola Boris Dec'd as a person with significant control on 2024-04-02
dot icon02/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-02
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon10/02/2023
Termination of appointment of Sandra Estelle Smith as a director on 2023-02-04
dot icon30/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon17/11/2021
Appointment of Ms Emma Jane Hart as a director on 2021-11-12
dot icon28/05/2021
Confirmation statement made on 2021-03-18 with updates
dot icon08/12/2020
Accounts for a small company made up to 2020-02-29
dot icon11/11/2020
Appointment of Mr Simon David Green as a director on 2020-10-29
dot icon26/10/2020
Termination of appointment of Philippa Sandra Bradley as a director on 2020-09-30
dot icon04/06/2020
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon14/05/2020
Confirmation statement made on 2020-03-18 with updates
dot icon14/05/2020
Change of details for Mr Michael Bradley as a person with significant control on 2016-04-06
dot icon14/05/2020
Director's details changed for Linda Ennis on 2020-03-18
dot icon14/05/2020
Director's details changed for Mr Michael Bradley on 2020-03-18
dot icon05/12/2019
Accounts for a small company made up to 2019-02-28
dot icon28/05/2019
Confirmation statement made on 2019-03-18 with updates
dot icon05/12/2018
Accounts for a small company made up to 2018-02-28
dot icon28/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon30/11/2017
Accounts for a small company made up to 2017-02-28
dot icon18/05/2017
Confirmation statement made on 2017-03-18 with updates
dot icon30/03/2017
Director's details changed for Annette Frances Green on 2017-01-01
dot icon28/03/2017
Director's details changed for Mrs Sandra Estelle Smith on 2017-01-01
dot icon28/03/2017
Director's details changed for Annette Frances Green on 2017-01-01
dot icon28/03/2017
Director's details changed for Linda Ennis on 2017-01-01
dot icon28/03/2017
Director's details changed for Mrs Philippa Sandra Bradley on 2017-01-01
dot icon28/03/2017
Director's details changed for Mr Michael Bradley on 2017-01-01
dot icon08/12/2016
Accounts for a small company made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon06/12/2015
Accounts for a small company made up to 2015-02-28
dot icon22/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon20/11/2014
Accounts for a small company made up to 2014-02-28
dot icon07/05/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-05-07
dot icon03/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon03/04/2014
Director's details changed for Annette Francis Green on 2014-03-01
dot icon03/12/2013
Accounts for a small company made up to 2013-02-28
dot icon07/08/2013
Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 2013-08-07
dot icon17/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon04/12/2012
Accounts for a small company made up to 2012-02-29
dot icon02/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon01/12/2011
Accounts for a small company made up to 2011-02-28
dot icon31/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon30/11/2010
Accounts for a small company made up to 2010-02-28
dot icon26/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Michael Bradley on 2009-10-01
dot icon26/04/2010
Director's details changed for Sandra Estelle Smith on 2009-10-01
dot icon26/04/2010
Director's details changed for Annette Francis Green on 2009-10-01
dot icon26/04/2010
Termination of appointment of Michael Bradley as a secretary
dot icon26/04/2010
Director's details changed for Linda Ennis on 2009-10-01
dot icon26/04/2010
Director's details changed for Mrs Philippa Sandra Bradley on 2009-10-01
dot icon05/01/2010
Full accounts made up to 2009-02-28
dot icon01/04/2009
Return made up to 18/03/09; full list of members
dot icon19/12/2008
Full accounts made up to 2008-02-29
dot icon16/04/2008
Return made up to 18/03/08; full list of members
dot icon25/03/2008
Accounts for a small company made up to 2007-05-31
dot icon25/03/2008
Curr sho from 31/05/2008 to 29/02/2008
dot icon04/10/2007
Accounts for a small company made up to 2006-05-31
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon16/04/2007
Return made up to 18/03/07; full list of members
dot icon26/04/2006
Return made up to 18/03/06; full list of members
dot icon26/04/2006
Secretary resigned
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon17/11/2005
Secretary's particulars changed;director's particulars changed
dot icon14/11/2005
Director resigned
dot icon27/04/2005
Return made up to 18/03/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon30/03/2005
Registered office changed on 30/03/05 from: unit 1 apex industrial estate 22 hythe road london NW10 6RT
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
Secretary resigned
dot icon06/04/2004
Return made up to 18/03/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-05-31
dot icon01/06/2003
Full accounts made up to 2002-05-31
dot icon10/04/2003
Return made up to 18/03/03; full list of members
dot icon13/09/2002
Return made up to 25/06/02; full list of members
dot icon18/08/2002
Secretary's particulars changed;director's particulars changed
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon05/07/2001
Return made up to 25/06/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-05-31
dot icon09/08/2000
Return made up to 25/06/00; full list of members
dot icon01/08/2000
Accounting reference date shortened from 30/06/00 to 31/05/00
dot icon01/12/1999
Registered office changed on 01/12/99 from: unit 2 apex industrial estate 22 hythe road, london NW10 6RT
dot icon12/10/1999
Ad 03/09/99--------- £ si [email protected]=714 £ ic 2/716
dot icon24/09/1999
Particulars of mortgage/charge
dot icon20/09/1999
S-div 03/09/99
dot icon20/09/1999
Resolutions
dot icon20/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon15/07/1999
Secretary resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New secretary appointed;new director appointed
dot icon25/06/1999
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
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
306.00
-
0.00
787.00
-
2022
0
224.00
-
0.00
705.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Michael
Director
25/06/1999 - Present
12
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/06/1999 - 25/06/1999
9278
Hallmark Registrars Limited
Nominee Director
25/06/1999 - 25/06/1999
8288
Bradley, Philippa Sandra
Director
11/09/2007 - 30/09/2020
6
Ennis, Linda
Director
25/06/1999 - Present
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

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 BOROPEX ACQUISITION LIMITED

BOROPEX ACQUISITION LIMITED is an(a) Active company incorporated on 25/06/1999 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 5 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 BOROPEX ACQUISITION LIMITED?

toggle

BOROPEX ACQUISITION LIMITED is currently Active. It was registered on 25/06/1999 .

Where is BOROPEX ACQUISITION LIMITED located?

toggle

BOROPEX ACQUISITION LIMITED is registered at 2 Leman Street, London E1W 9US.

What does BOROPEX ACQUISITION LIMITED do?

toggle

BOROPEX ACQUISITION LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOROPEX ACQUISITION LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-18 with no updates.