Company NameBorwood Limited
DirectorsPaulo Marcos Borrageiro and Steven Kenneth Woodhams
Company StatusActive
Company Number04705800
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Paulo Marcos Borrageiro
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Avening Terrace
Southfields
London
SW18 4PL
Director NameMr Steven Kenneth Woodhams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(7 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavenport House 16 Pepper Street
London
E14 9RP
Director NameGabriel Francisco Borrageiro
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Fawcett Close
Battersea
London
SW11 2LT
Secretary NameMr Paulo Marcos Borrageiro
NationalityPortuguese
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Avening Terrace
Southfields
London
SW18 4PL
Director NameMr Rushdul Mannan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Director NameCharmaine Borrageiro
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Avening Terrace, Southfields
London
SW18 4PL
Secretary NameCharmaine Borrageiro
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Avening Terrace, Southfields
London
SW18 4PL

Contact

Websiteborwood.com

Location

Registered AddressDavenport House
16 Pepper Street
London
E14 9RP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Paulo Marcos Borrageiro
60.00%
Ordinary
200 at £1Charmaine Borrageiro
20.00%
Ordinary
200 at £1Steven Kenneth Woodhams
20.00%
Ordinary

Financials

Year2014
Net Worth£815,334
Cash£333,986
Current Liabilities£903,953

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

23 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
6 October 2020Registered office address changed from 189 Marsh Wall South Quay Building, 1st Floor London E14 9SH England to 77 Marsh Wall South Quay Building, 1st Floor, Orega London E14 9SH on 6 October 2020 (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 1 Poultry 3/127 London EC2R 8EJ England to 189 Marsh Wall South Quay Building, 1st Floor London E14 9SH on 2 October 2019 (1 page)
24 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 October 2018Registered office address changed from Davenport House 16 Pepper Street London E14 9RP England to 1 Poultry 3/127 London EC2R 8EJ on 3 October 2018 (1 page)
24 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
29 March 2016Registered office address changed from 9 Heneage Street Spitalfields London E1 5LJ to Davenport House 16 Pepper Street London E14 9RP on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 9 Heneage Street Spitalfields London E1 5LJ to Davenport House 16 Pepper Street London E14 9RP on 29 March 2016 (1 page)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 April 2013Termination of appointment of Charmaine Borrageiro as a secretary (1 page)
22 April 2013Termination of appointment of Charmaine Borrageiro as a director (1 page)
22 April 2013Termination of appointment of Charmaine Borrageiro as a secretary (1 page)
22 April 2013Termination of appointment of Charmaine Borrageiro as a director (1 page)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 November 2012Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 January 2012Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 13 January 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Director's details changed for Mr Steven Kenneth Woodhams on 1 August 2010 (2 pages)
4 April 2011Director's details changed for Mr Steven Kenneth Woodhams on 1 August 2010 (2 pages)
4 April 2011Appointment of Mr Steven Kenneth Woodhams as a director (2 pages)
4 April 2011Director's details changed for Mr Steven Kenneth Woodhams on 1 August 2010 (2 pages)
4 April 2011Appointment of Mr Steven Kenneth Woodhams as a director (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Charmaine Borrageiro on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Paulo Marcos Borrageiro on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Charmaine Borrageiro on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Paulo Marcos Borrageiro on 31 March 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 20/03/08; full list of members (4 pages)
22 April 2008Return made up to 20/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 20/03/07; full list of members (7 pages)
24 April 2007Return made up to 20/03/07; full list of members (7 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
19 May 2006Return made up to 20/03/06; full list of members (7 pages)
19 May 2006Return made up to 20/03/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2004New director appointed (1 page)
13 July 2004New director appointed (1 page)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
19 November 2003Company name changed borwood consulting LTD\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed borwood consulting LTD\certificate issued on 19/11/03 (2 pages)
19 September 2003New director appointed (1 page)
19 September 2003New director appointed (1 page)
20 March 2003Incorporation (8 pages)
20 March 2003Incorporation (8 pages)