BOROUGH IT LIMITED - LONDON
Company Profile | Company Filings |
Overview
BOROUGH IT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BOROUGH IT LIMITED was incorporated 20 years ago on 13/10/2003 and has the registered number: 04930462. The accounts status is FULL and accounts are next due on 30/09/2024.
BOROUGH IT LIMITED was incorporated 20 years ago on 13/10/2003 and has the registered number: 04930462. The accounts status is FULL and accounts are next due on 30/09/2024.
BOROUGH IT LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
40 RUSHWORTH STREET
LONDON
SE1 0RB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WB CO (1309) LIMITED (until 03/09/2004)
WB CO (1309) LIMITED (until 03/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM JOHN AGNEW | Feb 1963 | British | Director | 2021-01-01 | CURRENT |
GABRIELLE PAULETTE MARY-ANN MENDHAM | Aug 1960 | British | Director | 2021-03-04 | CURRENT |
MRS ASHABYE PYNDIAH | Secretary | 2018-01-02 | CURRENT | ||
BREAMS REGISTRARS AND NOMINEES LIMITED | Corporate Nominee Secretary | 2003-10-13 UNTIL 2004-08-31 | RESIGNED | ||
MR PHILIP VAUGHAN | Jul 1973 | British | Director | 2017-04-03 UNTIL 2018-02-27 | RESIGNED |
MR EIAN CLARK HARDACRE | Oct 1961 | British | Secretary | 2007-02-21 UNTIL 2013-07-30 | RESIGNED |
MRS JANE MCCALLION | Secretary | 2015-12-24 UNTIL 2017-08-21 | RESIGNED | ||
MRS ASHABYE PYNDIAH | Secretary | 2013-07-30 UNTIL 2013-09-16 | RESIGNED | ||
MR ANTHONY GERALD MORGAN | Secretary | 2017-08-21 UNTIL 2018-01-02 | RESIGNED | ||
MR EIAN CLARK HARDACRE | Oct 1961 | British | Director | 2012-12-18 UNTIL 2013-07-30 | RESIGNED |
BREAMS CORPORATE SERVICES | Nominee Director | 2003-10-13 UNTIL 2004-08-31 | RESIGNED | ||
MR JONATHAN EDWARD VANSTONE | Jul 1973 | British | Director | 2005-12-01 UNTIL 2017-08-21 | RESIGNED |
MR NIGEL DENTON REES | Jan 1954 | British | Secretary | 2004-08-31 UNTIL 2007-02-21 | RESIGNED |
MR NIGEL DENTON REES | Jan 1954 | British | Director | 2004-08-31 UNTIL 2016-11-28 | RESIGNED |
MR STEPHEN JOHN PAYNE | Nov 1956 | English | Director | 2017-09-01 UNTIL 2018-03-01 | RESIGNED |
JANE MCCALLION | Jun 1967 | British | Director | 2016-03-15 UNTIL 2017-08-21 | RESIGNED |
MR GARETH JONES | Sep 1974 | British | Director | 2019-12-06 UNTIL 2021-03-04 | RESIGNED |
MR GRAHAM BEVERLEY HINETT | Jan 1942 | British | Director | 2004-08-31 UNTIL 2012-05-31 | RESIGNED |
MR MICHAEL BUTTERICK | Aug 1969 | British | Director | 2018-05-01 UNTIL 2019-12-05 | RESIGNED |
MRS ANDA JANE GREGORY | Aug 1983 | British | Director | 2018-03-20 UNTIL 2021-01-01 | RESIGNED |
MR RICHARD MATTHEW CLEEVE | Dec 1972 | British | Director | 2013-06-28 UNTIL 2014-07-31 | RESIGNED |
MR SIMON CHARKHAM | Jul 1977 | British | Director | 2019-05-08 UNTIL 2021-01-13 | RESIGNED |
MR KEVIN BUCKLEY | Jan 1957 | British | Director | 2017-08-29 UNTIL 2019-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Glass And Glazing Federation | 2016-10-05 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-30 | 31-12-2022 | 2,188,778 Cash 1,511,830 equity |
ACCOUNTS - Final Accounts | 2022-09-08 | 31-12-2021 | 2,207,065 Cash 2,168,925 equity |
ACCOUNTS - Final Accounts | 2021-08-28 | 31-12-2020 | 2,262,525 Cash 2,394,779 equity |
ACCOUNTS - Final Accounts | 2020-09-09 | 31-12-2019 | 1,898,800 Cash 2,394,332 equity |