BORZAC LIMITED

Register to unlock more data on OkredoRegister

BORZAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04362654

Incorporation date

29/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2002)
dot icon23/02/2026
Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE United Kingdom to Unit 1 st Stephens Court 15-17 st Stephens Road Bournemouth Dorset BH2 6LA on 2026-02-23
dot icon23/02/2026
Director's details changed for Mrs Carolyn Jill Rosselli on 2026-02-23
dot icon23/02/2026
Secretary's details changed for Mrs Carolyn Jill Rosselli on 2026-02-23
dot icon23/02/2026
Director's details changed for Mr Roberto Gino Rosselli on 2026-02-23
dot icon23/02/2026
Director's details changed for Mr Richard Rosselli on 2026-02-23
dot icon23/02/2026
Change of details for Mr Richard Rosselli as a person with significant control on 2026-02-23
dot icon11/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon09/12/2025
Change of share class name or designation
dot icon04/12/2025
Cessation of Roberto Gino Rosselli as a person with significant control on 2025-11-01
dot icon04/12/2025
Cessation of Carolyn Jill Rosselli as a person with significant control on 2025-11-01
dot icon25/11/2025
Notification of Richard Rosselli as a person with significant control on 2025-11-01
dot icon23/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/04/2025
Compulsory strike-off action has been discontinued
dot icon25/04/2025
Confirmation statement made on 2025-01-29 with updates
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Richard Rosselli on 2024-07-08
dot icon08/07/2024
Director's details changed for Mrs Carolyn Jill Rosselli on 2024-07-08
dot icon08/07/2024
Secretary's details changed for Mrs Carolyn Jill Rosselli on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Roberto Gino Rosselli on 2024-07-08
dot icon08/07/2024
Change of details for Mrs Carolyn Jill Rosselli as a person with significant control on 2024-07-08
dot icon08/07/2024
Change of details for Mr Roberto Gino Rosselli as a person with significant control on 2024-07-08
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Director's details changed for Mr Richard Rosselli on 2019-05-30
dot icon31/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Director's details changed for Richard Rosselli on 2018-03-07
dot icon28/02/2018
Director's details changed for Richard Rosselli on 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon08/02/2018
Withdrawal of a person with significant control statement on 2018-02-08
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Appointment of Richard Rosselli as a director on 2016-08-15
dot icon12/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Secretary's details changed for Carolyn Jill Rosselli on 2014-07-08
dot icon05/08/2014
Director's details changed for Carolyn Jill Rosselli on 2014-07-08
dot icon05/08/2014
Director's details changed for Roberto Gino Rosselli on 2014-07-08
dot icon08/07/2014
Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 2014-07-08
dot icon11/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Change of share class name or designation
dot icon14/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon18/11/2009
Secretary's details changed for Carolyn Jill Rosselli on 2009-11-18
dot icon18/11/2009
Director's details changed for Roberto Gino Rosselli on 2009-11-18
dot icon18/11/2009
Director's details changed for Carolyn Jill Rosselli on 2009-11-18
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 29/01/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 29/01/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/08/2007
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 29/01/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Return made up to 29/01/06; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon17/02/2005
Return made up to 29/01/05; full list of members
dot icon03/02/2005
Particulars of mortgage/charge
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Particulars of mortgage/charge
dot icon23/02/2004
Return made up to 29/01/04; full list of members
dot icon21/11/2003
Accounts for a small company made up to 2003-03-31
dot icon24/02/2003
Return made up to 29/01/03; full list of members
dot icon22/02/2003
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of contract relating to shares
dot icon17/07/2002
Ad 08/04/02--------- £ si 250000@1=250000 £ ic 2/250002
dot icon02/07/2002
Particulars of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon24/06/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon18/06/2002
Ad 07/04/02--------- £ si 1@1=1 £ ic 1/2
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
£ nc 100000/1000000 07/04/02
dot icon11/05/2002
Particulars of mortgage/charge
dot icon01/03/2002
New director appointed
dot icon01/03/2002
New secretary appointed;new director appointed
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Secretary resigned
dot icon29/01/2002
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
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
6
1.22M
-
0.00
75.31K
-
2023
7
1.28M
-
0.00
121.91K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Rosselli
Director
15/08/2016 - Present
7
A.C. SECRETARIES LIMITED
Nominee Secretary
29/01/2002 - 29/01/2002
1441
A.C. Directors Limited
Nominee Director
29/01/2002 - 29/01/2002
1402
Rosselli, Roberto Gino
Director
29/01/2002 - Present
8
Rosselli, Carolyn Jill
Director
29/01/2002 - Present
6

Persons with Significant Control

5
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 BORZAC LIMITED

BORZAC LIMITED is an(a) Active company incorporated on 29/01/2002 with the registered office located at Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset BH2 6LA. There are currently 4 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 BORZAC LIMITED?

toggle

BORZAC LIMITED is currently Active. It was registered on 29/01/2002 .

Where is BORZAC LIMITED located?

toggle

BORZAC LIMITED is registered at Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset BH2 6LA.

What does BORZAC LIMITED do?

toggle

BORZAC LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BORZAC LIMITED?

toggle

The latest filing was on 23/02/2026: Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE United Kingdom to Unit 1 st Stephens Court 15-17 st Stephens Road Bournemouth Dorset BH2 6LA on 2026-02-23.