BORROWMYDOGGY LIMITED

Register to unlock more data on OkredoRegister

BORROWMYDOGGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08339960

Incorporation date

21/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

727-729 High Road, London N12 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2012)
dot icon23/03/2026
Director's details changed for Ms Rikke Rosenlund Jacobsen on 2025-02-18
dot icon16/01/2026
Termination of appointment of Julian Vasant Pancholi as a director on 2025-10-23
dot icon16/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon19/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-06-12
dot icon04/02/2025
Director's details changed for Ms Rikke Rosenlund Jacobsen on 2025-02-04
dot icon09/01/2025
Memorandum and Articles of Association
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Termination of appointment of Christopher Michael Soames as a director on 2024-05-17
dot icon29/05/2024
Appointment of Mr David Fisher as a director on 2024-05-17
dot icon08/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/01/2023
Director's details changed for Ms Rikke Rosenlund Jacobsen on 2023-01-15
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon11/09/2020
Statement of capital following an allotment of shares on 2019-08-30
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-04-14
dot icon11/09/2020
Statement of capital following an allotment of shares on 2019-04-10
dot icon18/06/2020
Termination of appointment of John Robbie Slaughter as a director on 2020-06-01
dot icon16/06/2020
Appointment of Mr Christopher Michael Soames as a director on 2020-06-01
dot icon02/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Appointment of Mr Julian Vasant Pancholi as a director on 2020-04-06
dot icon20/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon20/01/2020
Termination of appointment of Janette Lynn Iceton as a director on 2019-10-24
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon12/03/2019
Appointment of Ms Janette Lynn Iceton as a director on 2019-02-15
dot icon12/03/2019
Termination of appointment of Janette Lynn Iceton as a director on 2019-02-14
dot icon21/02/2019
Appointment of Mr John Robbie Slaughter as a director on 2019-02-14
dot icon20/02/2019
Appointment of Ms Janette Lynn Iceton as a director on 2019-02-14
dot icon20/02/2019
Termination of appointment of Daniel Jeremy Mountain as a director on 2019-02-14
dot icon20/02/2019
Termination of appointment of Timothy William Lawrence as a director on 2019-02-14
dot icon22/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-05-25
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Director's details changed for Ms Rikke Rosenlund Jacobsen on 2018-04-07
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-04-03
dot icon09/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon09/01/2018
Cessation of Rikke Rosenlund Jacobsen as a person with significant control on 2017-12-21
dot icon09/01/2018
Notification of Iw Capital Nominee Limited as a person with significant control on 2017-12-21
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom to 727-729 High Road London N12 0BP on 2017-08-07
dot icon10/03/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Resolutions
dot icon01/04/2016
Termination of appointment of Stephen Charles Gledden as a director on 2016-02-23
dot icon01/04/2016
Termination of appointment of David Mcalister Murray-Hundley as a director on 2016-02-23
dot icon01/04/2016
Appointment of Mr Timothy William Lawrence as a director on 2016-02-23
dot icon01/04/2016
Appointment of Daniel Jeremy Mountain as a director on 2016-02-23
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon09/03/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon21/12/2015
Change of share class name or designation
dot icon21/12/2015
Resolutions
dot icon17/11/2015
Appointment of David Mcalister Murray-Hundley as a director on 2015-09-15
dot icon17/11/2015
Appointment of Stephen Charles Gledden as a director on 2015-09-15
dot icon14/11/2015
Termination of appointment of Jonathan Mckay as a director on 2015-07-27
dot icon14/11/2015
Termination of appointment of Andrew James Scott as a director on 2015-07-27
dot icon14/11/2015
Termination of appointment of Leslie James Cochrane as a director on 2015-10-01
dot icon17/06/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon20/03/2015
Appointment of Mr Andrew James Scott as a director on 2015-02-09
dot icon13/03/2015
Termination of appointment of Simon Dominic La Fosse as a director on 2015-02-09
dot icon13/03/2015
Appointment of Mr Jonathan Mckay as a director on 2015-02-09
dot icon13/03/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon13/03/2015
Resolutions
dot icon03/03/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon18/02/2015
Director's details changed for Ms Rikke Rosenlund Jacobsen on 2015-02-18
dot icon18/02/2015
Director's details changed for Ms Rikke Rosenlund Jacobsen on 2015-02-18
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon10/04/2014
Appointment of Mr Simon Dominic La Fosse as a director
dot icon10/04/2014
Resolutions
dot icon12/02/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon11/02/2014
Resolutions
dot icon11/02/2014
Resolutions
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-10-05
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-10-05
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-02-10
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-02-10
dot icon21/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

12
2022
change arrow icon+9.49 % *

* during past year

Cash in Bank

£46,234.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
15
1.02M
-
0.00
42.23K
-
2022
12
1.04M
-
0.00
46.23K
-
2022
12
1.04M
-
0.00
46.23K
-

Employees

2022

Employees

12 Descended-20 % *

Net Assets(GBP)

1.04M £Ascended2.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.23K £Ascended9.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pancholi, Julian Vasant
Director
06/04/2020 - 23/10/2025
121
Jacobsen, Rikke Rosenlund
Director
21/12/2012 - Present
1
Fisher, David
Director
17/05/2024 - Present
19
Lawrence, Timothy William
Director
23/02/2016 - 14/02/2019
26
Soames, Christopher Michael
Director
01/06/2020 - 17/05/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BORROWMYDOGGY LIMITED

BORROWMYDOGGY LIMITED is an(a) Active company incorporated on 21/12/2012 with the registered office located at 727-729 High Road, London N12 0BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BORROWMYDOGGY LIMITED?

toggle

BORROWMYDOGGY LIMITED is currently Active. It was registered on 21/12/2012 .

Where is BORROWMYDOGGY LIMITED located?

toggle

BORROWMYDOGGY LIMITED is registered at 727-729 High Road, London N12 0BP.

What does BORROWMYDOGGY LIMITED do?

toggle

BORROWMYDOGGY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BORROWMYDOGGY LIMITED have?

toggle

BORROWMYDOGGY LIMITED had 12 employees in 2022.

What is the latest filing for BORROWMYDOGGY LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Ms Rikke Rosenlund Jacobsen on 2025-02-18.