Company NameBorro Limited
DirectorsClaire Hillier and Thomas Welch
Company StatusActive - Proposal to Strike off
Company Number08866616
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)
Previous NameSeebeck 109 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameClaire Hillier
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address81 Chancery Lane
Level 2
London
WC2A 1DD
Director NameMr Thomas Welch
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2019(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address81 Chancery Lane
Level 2
London
WC2A 1DD
Director NameMrs Claire Gates
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameJonathon Albright
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Paul Aitken
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Vroon Modgill
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QU
Director NameMr John Richard Allbrook
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QU
Secretary NameGisa Bielfeldt
StatusResigned
Appointed30 April 2018(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 January 2019)
RoleCompany Director
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QU
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2014(same day as company formation)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Contact

Websitewww.borro.com/
Telephone01234 567890
Telephone regionBedford

Location

Registered Address31 Regal Way
Harrow
HA3 0RZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Borro Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,175,471
Gross Profit-£813,227
Net Worth-£4,574,921
Cash£756,886
Current Liabilities£4,728,421

Accounts

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

Returns

Latest Return29 January 2023 (1 year, 2 months ago)
Next Return Due12 February 2024 (overdue)

Charges

21 December 2017Delivered on: 2 January 2018
Persons entitled: Victory Park Management, Llc

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 24 October 2015
Persons entitled: Victory Park Management, Llc

Classification: A registered charge
Outstanding
19 February 2014Delivered on: 3 March 2014
Persons entitled: Victory Park Management, Llc

Classification: A registered charge
Particulars: UK trade mark no: 2590474. registration date: 6 january 2012. proprietor: borro limited of 53-64 chancery house, london. Notification of addition to or amendment of charge.
Outstanding

Filing History

1 February 2021Accounts for a small company made up to 31 December 2019 (18 pages)
31 December 2020Total exemption full accounts made up to 31 December 2018 (18 pages)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
10 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
25 February 2020Registered office address changed to PO Box 4385, 08866616: Companies House Default Address, Cardiff, CF14 8LH on 25 February 2020 (1 page)
11 January 2020Director's details changed for Claire Hillier on 11 January 2020 (2 pages)
4 March 2019Appointment of Mr Thomas Welch as a director on 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Gisa Bielfeldt as a secretary on 2 January 2019 (1 page)
31 January 2019Termination of appointment of John Richard Allbrook as a director on 6 December 2018 (1 page)
14 December 2018Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QU England to 81 Chancery Lane Level 2 London WC2A 1DD on 14 December 2018 (1 page)
13 December 2018Registered office address changed from 81 Chancery Lane Level 2 London WC2A 1DD England to Chancery House 53-64 Chancery Lane London WC2A 1QU on 13 December 2018 (1 page)
13 December 2018Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QU United Kingdom to 81 Chancery Lane Level 2 London WC2A 1DD on 13 December 2018 (1 page)
11 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
30 April 2018Termination of appointment of Emw Secretaries Limited as a secretary on 30 April 2018 (1 page)
30 April 2018Appointment of Gisa Bielfeldt as a secretary on 30 April 2018 (2 pages)
30 April 2018Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Chancery House 53-64 Chancery Lane London WC2A 1QU on 30 April 2018 (1 page)
17 April 2018Auditor's resignation (1 page)
23 March 2018Auditor's resignation (1 page)
7 February 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
2 February 2018Cessation of Borro Group Holdings Limited as a person with significant control on 15 November 2017 (1 page)
2 February 2018Notification of Borro Holdings Limited as a person with significant control on 15 November 2017 (2 pages)
24 January 2018Director's details changed for Claire Hillier on 23 January 2018 (2 pages)
24 January 2018Director's details changed for Mr John Richard Allbrook on 23 January 2018 (2 pages)
10 January 2018Group of companies' accounts made up to 31 December 2016 (33 pages)
2 January 2018Registration of charge 088666160003, created on 21 December 2017 (19 pages)
15 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 17,869,002
(3 pages)
15 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 17,869,002
(3 pages)
17 October 2017Appointment of Mr John Richard Allbrook as a director on 31 July 2017 (2 pages)
17 October 2017Termination of appointment of Vroon Modgill as a director on 31 July 2017 (1 page)
17 October 2017Termination of appointment of Vroon Modgill as a director on 31 July 2017 (1 page)
17 October 2017Appointment of Claire Hillier as a director on 31 July 2017 (2 pages)
17 October 2017Appointment of Mr John Richard Allbrook as a director on 31 July 2017 (2 pages)
17 October 2017Appointment of Claire Hillier as a director on 31 July 2017 (2 pages)
27 September 2017Termination of appointment of Paul Aitken as a director on 21 June 2017 (1 page)
27 September 2017Termination of appointment of Paul Aitken as a director on 21 June 2017 (1 page)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
18 January 2017Director's details changed for Mr Vroon Modgill on 5 December 2016 (2 pages)
18 January 2017Director's details changed for Mr Vroon Modgill on 5 December 2016 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
15 July 2016Appointment of Mr Vroon Modgill as a director on 13 July 2016 (2 pages)
15 July 2016Appointment of Mr Vroon Modgill as a director on 13 July 2016 (2 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
24 October 2015Registration of charge 088666160002, created on 9 October 2015 (20 pages)
24 October 2015Registration of charge 088666160002, created on 9 October 2015 (20 pages)
24 October 2015Registration of charge 088666160002, created on 9 October 2015 (20 pages)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
23 September 2015Memorandum and Articles of Association (16 pages)
23 September 2015Memorandum and Articles of Association (16 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 August 2015Termination of appointment of Jonathon Albright as a director on 24 July 2015 (1 page)
5 August 2015Termination of appointment of Jonathon Albright as a director on 24 July 2015 (1 page)
17 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
14 October 2014Termination of appointment of Claire Gates as a director on 21 August 2014 (1 page)
14 October 2014Termination of appointment of Claire Gates as a director on 21 August 2014 (1 page)
13 May 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
13 May 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
3 March 2014Registration of charge 088666160001 (76 pages)
3 March 2014Registration of charge 088666160001 (76 pages)
18 February 2014Change of name notice (3 pages)
18 February 2014Company name changed seebeck 109 LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
(3 pages)
18 February 2014Company name changed seebeck 109 LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
(3 pages)
18 February 2014Change of name notice (3 pages)
4 February 2014Appointment of Emw Secretaries Limited as a secretary (2 pages)
4 February 2014Appointment of Emw Secretaries Limited as a secretary (2 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
(25 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
(25 pages)