BORROW A BOAT LTD

Register to unlock more data on OkredoRegister

BORROW A BOAT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10490013

Incorporation date

21/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mountbatten House, Grosvenor Square, Southampton SO15 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2016)
dot icon20/06/2025
Final Gazette dissolved following liquidation
dot icon20/03/2025
Notice of move from Administration to Dissolution
dot icon02/11/2024
Administrator's progress report
dot icon27/04/2024
Administrator's progress report
dot icon13/03/2024
Notice of extension of period of Administration
dot icon10/11/2023
Notice of deemed approval of proposals
dot icon02/11/2023
Administrator's progress report
dot icon20/05/2023
Statement of affairs with form AM02SOA
dot icon11/05/2023
Notice of deemed approval of proposals
dot icon24/04/2023
Statement of administrator's proposal
dot icon18/04/2023
Appointment of an administrator
dot icon14/04/2023
Registered office address changed from Barley Cottage the Street Chelmsford Essex CM1 4QR United Kingdom to Mountbatten House Grosvenor Square Southampton SO15 2RP on 2023-04-14
dot icon22/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-21
dot icon13/01/2023
Resolutions
dot icon21/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon04/10/2022
Memorandum and Articles of Association
dot icon21/09/2022
Resolutions
dot icon21/09/2022
Memorandum and Articles of Association
dot icon17/08/2022
Appointment of Edition Capital Directors Limited as a director on 2022-08-17
dot icon17/08/2022
Termination of appointment of Harry Julian Heartfield as a director on 2022-08-17
dot icon05/07/2022
Notification of Matthew Ovenden as a person with significant control on 2022-02-02
dot icon23/06/2022
Cessation of Matthew Francis Ovenden as a person with significant control on 2022-02-01
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon03/03/2022
Resolutions
dot icon24/02/2022
Memorandum and Articles of Association
dot icon21/02/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon21/02/2022
Statement of capital following an allotment of shares on 2022-01-19
dot icon16/02/2022
Appointment of Mr Jason Nicholas Gasparro as a director on 2022-01-19
dot icon01/02/2022
Memorandum and Articles of Association
dot icon01/02/2022
Resolutions
dot icon01/02/2022
Registration of charge 104900130002, created on 2022-01-24
dot icon01/02/2022
Registration of charge 104900130003, created on 2022-01-24
dot icon17/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon04/08/2021
Appointment of Mr Simon Charles Morgan as a director on 2021-06-25
dot icon04/08/2021
Appointment of Mr Peter Harrison as a director on 2021-06-25
dot icon29/07/2021
Memorandum and Articles of Association
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-06-25
dot icon19/07/2021
Change of details for Matthew Francis Ovenden as a person with significant control on 2021-06-25
dot icon10/07/2021
Resolutions
dot icon10/07/2021
Memorandum and Articles of Association
dot icon08/07/2021
Registration of charge 104900130001, created on 2021-06-25
dot icon06/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/06/2021
Resolutions
dot icon06/04/2021
Memorandum and Articles of Association
dot icon06/04/2021
Resolutions
dot icon22/03/2021
Second filing of Confirmation Statement dated 2020-12-13
dot icon25/02/2021
Resolutions
dot icon16/12/2020
13/12/20 Statement of Capital gbp 59169.003
dot icon25/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon03/11/2020
Registered office address changed from Barley Cottage the Street Chelmsford Essex CM1 4QR United Kingdom to Barley Cottage the Street Chelmsford Essex CM1 4QR on 2020-11-03
dot icon08/10/2020
Registered office address changed from Suite 3.9, the Loom 14 Gowers Walk London E1 8PY England to Barley Cottage the Street Chelmsford Essex CM1 4QR on 2020-10-08
dot icon24/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/06/2020
Sub-division of shares on 2020-05-06
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-05-06
dot icon21/05/2020
Resolutions
dot icon21/05/2020
Memorandum and Articles of Association
dot icon07/04/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon20/03/2020
Appointment of Mr Simon John Hamblin as a director on 2020-03-07
dot icon16/01/2020
Change of details for Matthew Francis Ovenden as a person with significant control on 2019-08-15
dot icon15/01/2020
Change of details for Mr Matthew Francis Ovenden as a person with significant control on 2019-08-15
dot icon14/01/2020
Registered office address changed from Barley Cottage the Street Chelmsford CM1 4QR United Kingdom to Suite 3.9, the Loom 14 Gowers Walk London E1 8PY on 2020-01-14
dot icon18/11/2019
Notification of Matthew Francis Ovenden as a person with significant control on 2019-08-15
dot icon09/11/2019
Compulsory strike-off action has been discontinued
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/11/2019
Resolutions
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon19/09/2019
Sub-division of shares on 2017-12-15
dot icon06/09/2019
Director's details changed for Mr Harry Julian Heartfield on 2019-09-02
dot icon04/09/2019
Change of share class name or designation
dot icon04/09/2019
Change of details for Mr Matthew Francis Ovenden as a person with significant control on 2019-03-15
dot icon02/09/2019
Second filing of Confirmation Statement dated 01/11/2018
dot icon02/09/2019
Second filing of a statement of capital following an allotment of shares on 2017-06-15
dot icon02/09/2019
Second filing of a statement of capital following an allotment of shares on 2017-03-29
dot icon02/09/2019
Second filing of Confirmation Statement dated 01/11/2017
dot icon02/09/2019
Second filing of Confirmation Statement dated 29/06/2017
dot icon02/09/2019
Second filing of Confirmation Statement dated 15/06/2017
dot icon02/09/2019
Second filing of Confirmation Statement dated 12/06/2017
dot icon02/09/2019
Second filing of Confirmation Statement dated 05/04/2017
dot icon02/09/2019
Second filing of Confirmation Statement dated 03/04/2017
dot icon02/09/2019
Second filing of Confirmation Statement dated 29/03/2017
dot icon02/09/2019
Second filing of Confirmation Statement dated 04/01/2017
dot icon23/08/2019
Cessation of Matthew Francis Ovenden as a person with significant control on 2019-08-15
dot icon25/06/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon22/05/2019
Resolutions
dot icon01/04/2019
Appointment of Matthew Alexander Jellicoe as a director on 2019-03-15
dot icon29/03/2019
Appointment of Mr Harry Julian Heartfield as a director on 2019-03-15
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon25/03/2019
Change of share class name or designation
dot icon03/12/2018
Resolutions
dot icon03/12/2018
Resolutions
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon15/11/2018
Cessation of Matt Ovenden as a person with significant control on 2017-01-04
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/01/2018
Statement of capital following an allotment of shares on 2018-01-22
dot icon25/01/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon01/12/2017
Notification of Matthew Francis Ovenden as a person with significant control on 2017-03-29
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon01/03/2017
Termination of appointment of Helen Dobson as a director on 2017-02-28
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon04/01/2017
Appointment of Mrs Helen Dobson as a director on 2017-01-04
dot icon04/01/2017
Termination of appointment of Alex Dobson as a director on 2017-01-04
dot icon12/12/2016
Termination of appointment of Philippe Surmain as a director on 2016-12-08
dot icon21/11/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£288,471.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
13/12/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
637.83K
-
0.00
288.47K
-
2021
8
637.83K
-
0.00
288.47K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

637.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

288.47K £Ascended- *

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
Ovenden, Matthew Francis
Director
21/11/2016 - Present
8
Harrison, Peter
Director
25/06/2021 - Present
4
Gasparro, Jason Nicholas
Director
19/01/2022 - Present
4
Morgan, Simon Charles
Director
25/06/2021 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BORROW A BOAT LTD

BORROW A BOAT LTD is an(a) Dissolved company incorporated on 21/11/2016 with the registered office located at Mountbatten House, Grosvenor Square, Southampton SO15 2RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BORROW A BOAT LTD?

toggle

BORROW A BOAT LTD is currently Dissolved. It was registered on 21/11/2016 and dissolved on 20/06/2025.

Where is BORROW A BOAT LTD located?

toggle

BORROW A BOAT LTD is registered at Mountbatten House, Grosvenor Square, Southampton SO15 2RP.

What does BORROW A BOAT LTD do?

toggle

BORROW A BOAT LTD operates in the Renting and leasing of passenger water transport equipment (77.34/1 - SIC 2007) sector.

How many employees does BORROW A BOAT LTD have?

toggle

BORROW A BOAT LTD had 8 employees in 2021.

What is the latest filing for BORROW A BOAT LTD?

toggle

The latest filing was on 20/06/2025: Final Gazette dissolved following liquidation.