BORRELLI CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BORRELLI CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05815781

Incorporation date

12/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2006)
dot icon04/12/2025
Registered office address changed from 40 Dukes Avenue London W4 2AE to Unit 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 2025-12-04
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Declaration of solvency
dot icon03/12/2025
Appointment of a voluntary liquidator
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-05-31
dot icon13/05/2024
Secretary's details changed for Mr Michael Alexander Borrelli on 2024-05-01
dot icon13/05/2024
Director's details changed for Mr Michael Alexander Borrelli on 2024-05-01
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon16/10/2023
Micro company accounts made up to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon14/02/2022
Micro company accounts made up to 2021-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-05-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon19/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon08/04/2019
Director's details changed for Michael Alexander Borrelli on 2019-03-18
dot icon08/04/2019
Secretary's details changed for Mr Michael Alexander Borrelli on 2019-03-18
dot icon15/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon14/05/2018
Director's details changed for Mrs Grace Penelope Borrelli on 2018-05-14
dot icon14/05/2018
Director's details changed for Mrs Grace Penelope Borrelli on 2018-05-14
dot icon14/05/2018
Change of details for Mrs Grace Penelope Borrelli as a person with significant control on 2018-05-14
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon19/03/2012
Appointment of Mr Michael Alexander Borrelli as a director
dot icon31/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon05/07/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon05/07/2010
Director's details changed for Grace Penelope Borrelli on 2010-05-12
dot icon23/06/2010
Certificate of change of name
dot icon23/06/2010
Change of name notice
dot icon25/03/2010
Resolutions
dot icon16/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon21/05/2009
Return made up to 12/05/09; full list of members
dot icon03/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon23/07/2008
Return made up to 12/05/08; full list of members
dot icon06/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon14/05/2007
Return made up to 12/05/07; full list of members
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
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
31/05/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
176.49K
-
0.00
-
-
2022
1
210.07K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
12/05/2006 - 12/05/2006
5849
Borrelli, Michael Alexander
Director
19/03/2012 - Present
25
Mrs Grace Penelope Borrelli
Director
12/05/2006 - Present
-
Borrelli, Michael Alexander
Secretary
12/05/2006 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORRELLI CAPITAL LIMITED

BORRELLI CAPITAL LIMITED is an(a) Liquidation company incorporated on 12/05/2006 with the registered office located at Unit 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS. There are currently 3 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 BORRELLI CAPITAL LIMITED?

toggle

BORRELLI CAPITAL LIMITED is currently Liquidation. It was registered on 12/05/2006 .

Where is BORRELLI CAPITAL LIMITED located?

toggle

BORRELLI CAPITAL LIMITED is registered at Unit 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS.

What does BORRELLI CAPITAL LIMITED do?

toggle

BORRELLI CAPITAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BORRELLI CAPITAL LIMITED?

toggle

The latest filing was on 04/12/2025: Registered office address changed from 40 Dukes Avenue London W4 2AE to Unit 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 2025-12-04.