BOROUGH IT LIMITED

Register to unlock more data on OkredoRegister

BOROUGH IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04930462

Incorporation date

13/10/2003

Size

Full

Contacts

Registered address

Registered address

40 Rushworth Street, London SE1 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon12/01/2026
Appointment of Mr Timothy Paul Simmons as a director on 2026-01-12
dot icon05/01/2026
Termination of appointment of Mark Andrew Hacker as a director on 2025-12-31
dot icon03/11/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon15/09/2025
Termination of appointment of William John Agnew as a secretary on 2025-09-15
dot icon15/09/2025
Termination of appointment of William John Agnew as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mr Mark Andrew Hacker as a director on 2025-09-15
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon09/09/2024
Accounts for a small company made up to 2023-12-31
dot icon25/07/2024
Termination of appointment of Ashabye Pyndiah as a secretary on 2024-07-16
dot icon25/07/2024
Appointment of Mr William John Agnew as a secretary on 2024-07-16
dot icon01/02/2024
Termination of appointment of Gabrielle Paulette Mary-Ann Mendham as a director on 2024-01-31
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon29/08/2023
Full accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon27/08/2021
Full accounts made up to 2020-12-31
dot icon04/03/2021
Termination of appointment of Gareth Edwin Jones as a director on 2021-03-04
dot icon04/03/2021
Appointment of Mrs Gabrielle Paulette Mary-Ann Mendham as a director on 2021-03-04
dot icon19/01/2021
Termination of appointment of Simon Charkham as a director on 2021-01-13
dot icon04/01/2021
Appointment of Mr William John Agnew as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Anda Jane Gregory as a director on 2021-01-01
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon08/09/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Appointment of Mr Gareth Edwin Jones as a director on 2019-12-06
dot icon09/12/2019
Termination of appointment of Michael Butterick as a director on 2019-12-05
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon30/07/2019
Termination of appointment of Kevin Buckley as a director on 2019-07-30
dot icon13/05/2019
Appointment of Mr Simon Charkham as a director on 2019-05-08
dot icon16/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/05/2018
Appointment of Mr Michael Butterick as a director on 2018-05-01
dot icon21/03/2018
Appointment of Mrs Anda Jane Gregory as a director on 2018-03-20
dot icon06/03/2018
Termination of appointment of Stephen John Payne as a director on 2018-03-01
dot icon27/02/2018
Termination of appointment of Philip Vaughan as a director on 2018-02-27
dot icon02/01/2018
Appointment of Mrs Ashabye Pyndiah as a secretary on 2018-01-02
dot icon02/01/2018
Termination of appointment of Anthony Gerald Morgan as a secretary on 2018-01-02
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon01/09/2017
Appointment of Mr Stephen John Payne as a director on 2017-09-01
dot icon30/08/2017
Appointment of Mr Kevin Buckley as a director on 2017-08-29
dot icon22/08/2017
Appointment of Mr Anthony Gerald Morgan as a secretary on 2017-08-21
dot icon22/08/2017
Termination of appointment of Jonathan Edward Vanstone as a director on 2017-08-21
dot icon22/08/2017
Termination of appointment of Jane Mccallion as a director on 2017-08-21
dot icon22/08/2017
Termination of appointment of Jane Mccallion as a secretary on 2017-08-21
dot icon03/04/2017
Appointment of Mr Philip Vaughan as a director on 2017-04-03
dot icon28/11/2016
Termination of appointment of Nigel Denton Rees as a director on 2016-11-28
dot icon11/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon11/10/2016
Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 2016-10-11
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Appointment of Mrs Jane Mccallion as a director on 2016-03-15
dot icon24/12/2015
Appointment of Mrs Jane Mccallion as a secretary on 2015-12-24
dot icon03/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon25/08/2015
Accounts for a small company made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-10-05 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Termination of appointment of Richard Matthew Cleeve as a director on 2014-07-31
dot icon16/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon16/09/2013
Termination of appointment of Ashabye Pyndiah as a secretary
dot icon31/07/2013
Termination of appointment of Eian Hardacre as a director
dot icon30/07/2013
Appointment of Mrs Ashabye Pyndiah as a secretary
dot icon30/07/2013
Termination of appointment of Eian Hardacre as a secretary
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Appointment of Mr Richard Matthew Cleeve as a director
dot icon15/02/2013
Director's details changed for Mr Nigel Denton Rees on 2013-01-01
dot icon02/01/2013
Appointment of Mr Eian Clark Hardacre as a director
dot icon15/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Termination of appointment of Graham Hinett as a director
dot icon11/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon01/12/2009
Registered office address changed from 44-48 Borough High Street London SE1 1XB on 2009-12-01
dot icon07/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon07/10/2009
Director's details changed for Jonathan Edward Vanstone on 2009-10-06
dot icon07/10/2009
Director's details changed for Nigel Denton Rees on 2009-10-06
dot icon07/10/2009
Director's details changed for Graham Beverley Hinett on 2009-10-06
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Auditor's resignation
dot icon21/10/2008
Return made up to 05/10/08; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon17/10/2007
Return made up to 05/10/07; full list of members
dot icon17/09/2007
Return made up to 05/10/06; full list of members
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
New director appointed
dot icon05/10/2005
Return made up to 05/10/05; full list of members
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 13/10/04; full list of members
dot icon10/09/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon10/09/2004
Registered office changed on 10/09/04 from: 16 bedford street covent garden london WC2E 9HF
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New secretary appointed;new director appointed
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
Director resigned
dot icon03/09/2004
Certificate of change of name
dot icon13/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-0.83 % *

* during past year

Cash in Bank

£2,188,778.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.17M
-
0.00
2.21M
-
2022
5
1.51M
-
549.17K
2.19M
-
2022
5
1.51M
-
549.17K
2.19M
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

1.51M £Descended-30.30 % *

Total Assets(GBP)

-

Turnover(GBP)

549.17K £Ascended- *

Cash in Bank(GBP)

2.19M £Descended-0.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Kevin
Director
29/08/2017 - 30/07/2019
7
BREAMS REGISTRARS AND NOMINEES LIMITED
Nominee Secretary
13/10/2003 - 31/08/2004
289
Hinett, Graham Beverley
Director
31/08/2004 - 31/05/2012
10
Mendham, Gabrielle Paulette Mary-Ann
Director
04/03/2021 - 31/01/2024
7
Hardacre, Eian Clark
Director
18/12/2012 - 30/07/2013
22

Persons with Significant Control

0

No PSC data available.

Similar companies

177
CONTRACT SERVICES NEXT DOORS.COM LIMITEDUnit 3 Birchwood Trade Estate, London Road, Swanley, Kent BR8 7QD
Active

Category:

Manufacture of doors and windows of metal

Comp. code:

08454015

Reg. date:

20/03/2013

Turnover:

-

No. of employees:

-
GREATPLAN LIMITEDInternational House, 142 Cromwell Road, London SW7 4EF
Active

Category:

Manufacture of electronic components

Comp. code:

05313739

Reg. date:

15/12/2004

Turnover:

-

No. of employees:

-
CITY LINE ELEVATORS LTD28 Fairlight Cross, Longfield, Kent DA3 7JD
Active

Category:

Repair of machinery

Comp. code:

11454933

Reg. date:

09/07/2018

Turnover:

-

No. of employees:

2
BOLTON BG UK LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Other manufacturing n.e.c.

Comp. code:

14034335

Reg. date:

07/04/2022

Turnover:

-

No. of employees:

-
BP MOTOR BODYBUILDERS AND ENGINEERS LIMITEDChosen View Road, Chosen View Road, Cheltenham, Gloucestershire GL51 9LT
Active

Category:

Repair and maintenance of other transport equipment n.e.c.

Comp. code:

07283663

Reg. date:

14/06/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOROUGH IT LIMITED

BOROUGH IT LIMITED is an(a) Active company incorporated on 13/10/2003 with the registered office located at 40 Rushworth Street, London SE1 0RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOROUGH IT LIMITED?

toggle

BOROUGH IT LIMITED is currently Active. It was registered on 13/10/2003 .

Where is BOROUGH IT LIMITED located?

toggle

BOROUGH IT LIMITED is registered at 40 Rushworth Street, London SE1 0RB.

What does BOROUGH IT LIMITED do?

toggle

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

How many employees does BOROUGH IT LIMITED have?

toggle

BOROUGH IT LIMITED had 5 employees in 2022.

What is the latest filing for BOROUGH IT LIMITED?

toggle

The latest filing was on 12/01/2026: Appointment of Mr Timothy Paul Simmons as a director on 2026-01-12.