Company NameBorrow (UK) Limited
DirectorRajinder Kumar Sharma
Company StatusActive
Company Number09034448
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Director

Director NameLord Rajinder Kumar Sharma
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 555-557 Cranbrook Road
Ilford
IG2 6HE

Location

Registered Address555-557 Cranbrook Road
Cranbrook Road
Ilford
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

10 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
3 June 2020Micro company accounts made up to 31 May 2019 (4 pages)
23 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
14 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
11 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
3 October 2018Notification of Rajinder Kumar Sharma as a person with significant control on 1 April 2017 (2 pages)
22 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
4 October 2017Registered office address changed from 28th Floor 30 st. Mary Axe London EC3A 8EP to 555-557 Cranbrook Road Cranbrook Road Ilford IG2 6HE on 4 October 2017 (1 page)
4 October 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
4 October 2017Registered office address changed from 28th Floor 30 st. Mary Axe London EC3A 8EP to 555-557 Cranbrook Road Cranbrook Road Ilford IG2 6HE on 4 October 2017 (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
13 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from Floor 2 555-557 Cranbrook Road Ilford IG2 6HE England to 28Th Floor 30 St. Mary Axe London EC3A 8EP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Floor 2 555-557 Cranbrook Road Ilford IG2 6HE England to 28Th Floor 30 St. Mary Axe London EC3A 8EP on 28 August 2014 (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
(24 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
(24 pages)