Company NameBorough It Limited
DirectorWilliam John Agnew
Company StatusActive
Company Number04930462
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Previous NameWb Co (1309) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Ashabye Pyndiah
StatusCurrent
Appointed02 January 2018(14 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr William John Agnew
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Graham Beverley Hinett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(10 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gosport Street
Lymington
Hampshire
SO41 9BG
Director NameMr Nigel Denton Rees
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(10 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMr Nigel Denton Rees
NationalityBritish
StatusResigned
Appointed31 August 2004(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carpenters Lane
Hadlow
Tonbridge
Kent
TN11 0HW
Director NameMr Jonathan Edward Vanstone
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 21 August 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Bonser Road
Twickenham
Middlesex
TW1 4RG
Secretary NameMr Eian Clark Hardacre
NationalityBritish
StatusResigned
Appointed21 February 2007(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wilcot Close
Bisley
Woking
Surrey
GU24 9DE
Director NameMr Eian Clark Hardacre
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(9 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 2013)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address54 Ayres Street
London
SE1 1EU
Director NameMr Richard Matthew Cleeve
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ayres Street
London
SE1 1EU
Secretary NameMrs Ashabye Pyndiah
StatusResigned
Appointed30 July 2013(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 2013)
RoleCompany Director
Correspondence Address54 Ayres Street
London
SE1 1EU
Secretary NameMrs Jane McCallion
StatusResigned
Appointed24 December 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMrs Jane McCallion
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Philip Vaughan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(13 years, 5 months after company formation)
Appointment Duration11 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMr Anthony Gerald Morgan
StatusResigned
Appointed21 August 2017(13 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 January 2018)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Kevin Buckley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Stephen John Payne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2017(13 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMrs Anda Jane Gregory
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Michael Butterick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain Building Glass Weeland Road
Eggborough
Goole
DN14 0FD
Director NameMr Simon Charkham
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2021)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Gareth Edwin Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Bromley Lane
Holmer
Hereford
HR1 1GE
Wales
Director NameMrs Gabrielle Paulette Mary-Ann Mendham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Peregrine Mews
Cringleford
Norwich
NR4 7NB
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websiteboroughit.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Glass & Glazing Federation
100.00%
Ordinary

Financials

Year2014
Net Worth£1,338,798
Cash£673,962
Current Liabilities£1,052,199

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

1 February 2024Termination of appointment of Gabrielle Paulette Mary-Ann Mendham as a director on 31 January 2024 (1 page)
16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
29 August 2023Full accounts made up to 31 December 2022 (19 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
7 September 2022Full accounts made up to 31 December 2021 (19 pages)
6 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
27 August 2021Full accounts made up to 31 December 2020 (19 pages)
4 March 2021Appointment of Mrs Gabrielle Paulette Mary-Ann Mendham as a director on 4 March 2021 (2 pages)
4 March 2021Termination of appointment of Gareth Edwin Jones as a director on 4 March 2021 (1 page)
19 January 2021Termination of appointment of Simon Charkham as a director on 13 January 2021 (1 page)
4 January 2021Appointment of Mr William John Agnew as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Anda Jane Gregory as a director on 1 January 2021 (1 page)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
8 September 2020Full accounts made up to 31 December 2019 (18 pages)
9 December 2019Appointment of Mr Gareth Edwin Jones as a director on 6 December 2019 (2 pages)
9 December 2019Termination of appointment of Michael Butterick as a director on 5 December 2019 (1 page)
16 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
30 July 2019Termination of appointment of Kevin Buckley as a director on 30 July 2019 (1 page)
13 May 2019Appointment of Mr Simon Charkham as a director on 8 May 2019 (2 pages)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
3 May 2018Appointment of Mr Michael Butterick as a director on 1 May 2018 (2 pages)
21 March 2018Appointment of Mrs Anda Jane Gregory as a director on 20 March 2018 (2 pages)
6 March 2018Termination of appointment of Stephen John Payne as a director on 1 March 2018 (1 page)
27 February 2018Termination of appointment of Philip Vaughan as a director on 27 February 2018 (1 page)
2 January 2018Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
1 September 2017Appointment of Mr Stephen John Payne as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Stephen John Payne as a director on 1 September 2017 (2 pages)
30 August 2017Appointment of Mr Kevin Buckley as a director on 29 August 2017 (2 pages)
30 August 2017Appointment of Mr Kevin Buckley as a director on 29 August 2017 (2 pages)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page)
3 April 2017Appointment of Mr Philip Vaughan as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Philip Vaughan as a director on 3 April 2017 (2 pages)
28 November 2016Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page)
11 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (21 pages)
27 September 2016Full accounts made up to 31 December 2015 (21 pages)
15 March 2016Appointment of Mrs Jane Mccallion as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mrs Jane Mccallion as a director on 15 March 2016 (2 pages)
24 December 2015Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages)
24 December 2015Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 August 2014Termination of appointment of Richard Matthew Cleeve as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of Richard Matthew Cleeve as a director on 31 July 2014 (1 page)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 September 2013Termination of appointment of Ashabye Pyndiah as a secretary (1 page)
16 September 2013Termination of appointment of Ashabye Pyndiah as a secretary (1 page)
31 July 2013Termination of appointment of Eian Hardacre as a director (1 page)
31 July 2013Termination of appointment of Eian Hardacre as a director (1 page)
30 July 2013Termination of appointment of Eian Hardacre as a secretary (1 page)
30 July 2013Appointment of Mrs Ashabye Pyndiah as a secretary (1 page)
30 July 2013Termination of appointment of Eian Hardacre as a secretary (1 page)
30 July 2013Appointment of Mrs Ashabye Pyndiah as a secretary (1 page)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
28 June 2013Appointment of Mr Richard Matthew Cleeve as a director (2 pages)
28 June 2013Appointment of Mr Richard Matthew Cleeve as a director (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
2 January 2013Appointment of Mr Eian Clark Hardacre as a director (2 pages)
2 January 2013Appointment of Mr Eian Clark Hardacre as a director (2 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 31 December 2011 (15 pages)
12 July 2012Full accounts made up to 31 December 2011 (15 pages)
1 June 2012Termination of appointment of Graham Hinett as a director (1 page)
1 June 2012Termination of appointment of Graham Hinett as a director (1 page)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
7 October 2009Director's details changed for Graham Beverley Hinett on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Jonathan Edward Vanstone on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Jonathan Edward Vanstone on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Nigel Denton Rees on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Nigel Denton Rees on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Jonathan Edward Vanstone on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Graham Beverley Hinett on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Graham Beverley Hinett on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Nigel Denton Rees on 6 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
18 February 2009Auditor's resignation (1 page)
18 February 2009Auditor's resignation (1 page)
21 October 2008Return made up to 05/10/08; full list of members (4 pages)
21 October 2008Return made up to 05/10/08; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (10 pages)
15 September 2008Full accounts made up to 31 December 2007 (10 pages)
17 October 2007Return made up to 05/10/07; full list of members (2 pages)
17 October 2007Return made up to 05/10/07; full list of members (2 pages)
17 September 2007Full accounts made up to 31 December 2006 (10 pages)
17 September 2007Return made up to 05/10/06; full list of members (2 pages)
17 September 2007Return made up to 05/10/06; full list of members (2 pages)
17 September 2007Full accounts made up to 31 December 2006 (10 pages)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
21 July 2005Full accounts made up to 31 December 2004 (6 pages)
21 July 2005Full accounts made up to 31 December 2004 (6 pages)
8 December 2004Return made up to 13/10/04; full list of members (7 pages)
8 December 2004Return made up to 13/10/04; full list of members (7 pages)
10 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
10 September 2004Registered office changed on 10/09/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004New secretary appointed;new director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New secretary appointed;new director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 September 2004Company name changed wb co (1309) LIMITED\certificate issued on 03/09/04 (2 pages)
3 September 2004Company name changed wb co (1309) LIMITED\certificate issued on 03/09/04 (2 pages)
13 October 2003Incorporation (19 pages)
13 October 2003Incorporation (19 pages)