Company NameBorden Computing Limited
DirectorTimothy Stephen Hurton
Company StatusActive
Company Number02748686
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Timothy Stephen Hurton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(1 month after company formation)
Appointment Duration31 years, 6 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address2 Forster Road
Guildford
Surrey
GU2 9AF
Secretary NameMrs Rachael Hurton
NationalityBritish
StatusCurrent
Appointed01 March 2008(15 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RolePicture Researcher
Correspondence Address2 Forster Road
Guildford
Surrey
GU2 9AF
Secretary NameJoan Hurton
NationalityBritish
StatusResigned
Appointed21 October 1992(1 month after company formation)
Appointment Duration15 years, 4 months (resigned 01 March 2008)
RoleNurse
Correspondence Address2 Forster Road
Guildford
Surrey
GU2 9AF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitebordencomputing.co.uk
Email address[email protected]

Location

Registered AddressBruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Timothy Stephen Hurton
50.00%
Ordinary
50 at £1Rachael Hurton
50.00%
Ordinary

Financials

Year2014
Net Worth£4,794
Cash£28,775
Current Liabilities£29,777

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

9 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 September 2017Second filing of Confirmation Statement dated 18/09/2016 (6 pages)
26 September 2017Second filing of Confirmation Statement dated 18/09/2016 (6 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 26/09/2017.
(7 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 26/09/2017.
(7 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Registered office address changed from , 3rd Floor, Scottish Mutual House 27-29 North Street, Hornchurch, Essex, RM11 1RS, England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from , 3rd Floor, Scottish Mutual House 27-29 North Street, Hornchurch, Essex, RM11 1RS, England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
1 July 2014Registered office address changed from , 87-89 Park Lane, Hornchurch, Essex, RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from , 87-89 Park Lane, Hornchurch, Essex, RM11 1BH on 1 July 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
29 September 2011Secretary's details changed for Mrs Rachel Hurton on 1 August 2011 (1 page)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
29 September 2011Secretary's details changed for Mrs Rachel Hurton on 1 August 2011 (1 page)
29 September 2011Secretary's details changed for Mrs Rachel Hurton on 1 August 2011 (1 page)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Mr Timothy Stephen Hurton on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Timothy Stephen Hurton on 18 September 2010 (2 pages)
22 September 2009Return made up to 18/09/09; full list of members (3 pages)
22 September 2009Return made up to 18/09/09; full list of members (3 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Return made up to 18/09/08; full list of members (3 pages)
23 September 2008Return made up to 18/09/08; full list of members (3 pages)
27 March 2008Appointment terminated secretary joan hurton (1 page)
27 March 2008Appointment terminated secretary joan hurton (1 page)
27 March 2008Secretary appointed mrs rachel hurton (1 page)
27 March 2008Secretary appointed mrs rachel hurton (1 page)
21 September 2007Return made up to 18/09/07; full list of members (2 pages)
21 September 2007Return made up to 18/09/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2006Registered office changed on 13/11/06 from: 138-140 park lane, hornchurch, essex, RM11 1BE (1 page)
13 November 2006Registered office changed on 13/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
3 October 2006Return made up to 18/09/06; full list of members (2 pages)
3 October 2006Return made up to 18/09/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2005Return made up to 18/09/05; full list of members (2 pages)
28 September 2005Return made up to 18/09/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2004Return made up to 18/09/04; full list of members (6 pages)
6 October 2004Return made up to 18/09/04; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2003Return made up to 18/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2003Return made up to 18/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 March 2003Registered office changed on 08/03/03 from: chichester house, chichester road, southend on sea, SS1 2JU (1 page)
8 March 2003Registered office changed on 08/03/03 from: chichester house chichester road southend on sea SS1 2JU (1 page)
10 October 2002Return made up to 18/09/02; full list of members (6 pages)
10 October 2002Return made up to 18/09/02; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 September 2001Return made up to 18/09/01; full list of members (6 pages)
28 September 2001Return made up to 18/09/01; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 September 2000Return made up to 18/09/00; full list of members (6 pages)
27 September 2000Return made up to 18/09/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
10 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
28 September 1999Return made up to 18/09/99; full list of members (8 pages)
28 September 1999Return made up to 18/09/99; full list of members (8 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 October 1998Registered office changed on 21/10/98 from: 22 kaye don way weybridge surrey KT13 0UX (1 page)
21 October 1998Registered office changed on 21/10/98 from: 22 kaye don way, weybridge, surrey KT13 0UX (1 page)
17 September 1998Return made up to 18/09/98; no change of members (4 pages)
17 September 1998Return made up to 18/09/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 November 1997Return made up to 18/09/97; no change of members (4 pages)
27 November 1997Return made up to 18/09/97; no change of members (4 pages)
3 November 1997Secretary's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
3 November 1997Registered office changed on 03/11/97 from: 30 appleby close, twickenham, middlesex, TW2 5NA (1 page)
3 November 1997Director's particulars changed (1 page)
3 November 1997Secretary's particulars changed (1 page)
3 November 1997Registered office changed on 03/11/97 from: 30 appleby close twickenham middlesex TW2 5NA (1 page)
10 April 1997Secretary's particulars changed (1 page)
10 April 1997Secretary's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
27 March 1997Registered office changed on 27/03/97 from: 22 hollybank hill flats london road sittingbourne kent, ME10 1NF (1 page)
27 March 1997Director's particulars changed (1 page)
27 March 1997Registered office changed on 27/03/97 from: 22 hollybank hill flats, london road, sittingbourne, kent, ME10 1NF (1 page)
7 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 November 1996Return made up to 18/09/96; full list of members (6 pages)
8 November 1996Return made up to 18/09/96; full list of members (6 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 October 1995Return made up to 18/09/95; no change of members (4 pages)
19 October 1995Return made up to 18/09/95; no change of members (4 pages)
19 May 1995Full accounts made up to 30 September 1994 (9 pages)
19 May 1995Full accounts made up to 30 September 1994 (9 pages)