BOURN TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

BOURN TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15582429

Incorporation date

21/03/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, 86-90 Paul Street, London, England EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2024)
dot icon14/01/2026
Appointment of Mr John Hallsworth as a director on 2026-01-08
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon30/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-12-11
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-11-18
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Memorandum and Articles of Association
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-10-30
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Cessation of Nicholas Tracey as a person with significant control on 2025-04-17
dot icon11/07/2025
Notification of a person with significant control statement
dot icon10/07/2025
Cessation of Paul Matthew Gambrell as a person with significant control on 2025-04-17
dot icon10/07/2025
Cessation of Roger Vincent as a person with significant control on 2025-04-17
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-04-17
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon24/12/2024
Appointment of Dr Agapi Leda Glyptis as a director on 2024-12-20
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-12-04
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Memorandum and Articles of Association
dot icon10/12/2024
Change of details for Nicholas Tracey as a person with significant control on 2024-08-01
dot icon10/12/2024
Notification of Paul Gambrell as a person with significant control on 2024-08-01
dot icon10/12/2024
Notification of Roger Vincent as a person with significant control on 2024-08-01
dot icon09/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon09/12/2024
Appointment of Mbm Secretarial Services Limited as a secretary on 2024-12-09
dot icon28/11/2024
Sub-division of shares on 2024-05-17
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-17
dot icon23/11/2024
Statement of capital following an allotment of shares on 2024-11-17
dot icon21/03/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/12/2024 - Present
507
Glyptis, Agapi Leda, Dr
Director
20/12/2024 - Present
7
Tracey, Nicholas
Director
21/03/2024 - Present
-
Hallsworth, John
Director
08/01/2026 - Present
2

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

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 BOURN TECHNOLOGIES LTD

BOURN TECHNOLOGIES LTD is an(a) Active company incorporated on 21/03/2024 with the registered office located at 3rd Floor, 86-90 Paul Street, London, England EC2A 4NE. 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 BOURN TECHNOLOGIES LTD?

toggle

BOURN TECHNOLOGIES LTD is currently Active. It was registered on 21/03/2024 .

Where is BOURN TECHNOLOGIES LTD located?

toggle

BOURN TECHNOLOGIES LTD is registered at 3rd Floor, 86-90 Paul Street, London, England EC2A 4NE.

What does BOURN TECHNOLOGIES LTD do?

toggle

BOURN TECHNOLOGIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOURN TECHNOLOGIES LTD?

toggle

The latest filing was on 14/01/2026: Appointment of Mr John Hallsworth as a director on 2026-01-08.