Borrow A Boat Ltd SOUTHAMPTON


Founded in 2016, Borrow A Boat, classified under reg no. 10490013 is a in administration company. Currently registered at Mountbatten House SO15 2RP, Southampton the company has been in the business for eight years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Tue, 30th Nov 2021.

Borrow A Boat Ltd Address / Contact

Office Address Mountbatten House
Office Address2 Grosvenor Square
Town Southampton
Post code SO15 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10490013
Date of Incorporation Mon, 21st Nov 2016
Industry Renting and leasing of passenger water transport equipment
End of financial Year 30th November
Company age 8 years old
Account next due date Thu, 31st Aug 2023 (242 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Edition Capital Directors Limited

Position: Corporate Director

Appointed: 17 August 2022

Jason G.

Position: Director

Appointed: 19 January 2022

Peter H.

Position: Director

Appointed: 25 June 2021

Simon M.

Position: Director

Appointed: 25 June 2021

Simon H.

Position: Director

Appointed: 07 March 2020

Matthew J.

Position: Director

Appointed: 15 March 2019

Matthew O.

Position: Director

Appointed: 21 November 2016

Harry H.

Position: Director

Appointed: 15 March 2019

Resigned: 17 August 2022

Helen D.

Position: Director

Appointed: 04 January 2017

Resigned: 28 February 2017

Philippe S.

Position: Director

Appointed: 21 November 2016

Resigned: 08 December 2016

Alex D.

Position: Director

Appointed: 21 November 2016

Resigned: 04 January 2017

People with significant control

The register of PSCs who own or control the company consists of 8 names. As we identified, there is Matthew O. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Matthew Francis O. This PSC and has 25-50% voting rights. The third one is Matthew O., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew O.

Notified on 2 February 2022
Nature of control: significiant influence or control

Matthew Francis O.

Notified on 15 August 2019
Ceased on 1 February 2022
Nature of control: 25-50% voting rights

Matthew O.

Notified on 29 March 2017
Ceased on 15 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Bright Green Shoots Ltd

Barley Cottage The Street, Chelmsford, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 06948669
Notified on 21 November 2016
Ceased on 3 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Helen D.

Notified on 4 January 2017
Ceased on 9 March 2017
Nature of control: 25-50% voting rights

Matt O.

Notified on 4 January 2017
Ceased on 4 January 2017
Nature of control: 25-50% voting rights

Alhedo Ltd

Barley Cottage The Street, Chelmsford, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 10487197
Notified on 21 November 2016
Ceased on 4 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Niamrus Ltd

Barley Cottage The Street, Chelmsford, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 10471881
Notified on 21 November 2016
Ceased on 4 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand5 381190 115224 331288 471
Current Assets37 332309 750414 195505 992
Debtors31 951119 635189 864217 521
Other Debtors10 01597 28033 68638 931
Net Assets Liabilities -14 355531 071637 834
Property Plant Equipment  1 273775
Other
Accumulated Amortisation Impairment Intangible Assets9 51860 978112 251151 286
Average Number Employees During Period 1398
Bank Borrowings Overdrafts 4 2328 45525 631
Creditors44 124604 64835 60026 158
Increase From Amortisation Charge For Year Intangible Assets 51 46051 27339 035
Intangible Assets68 381280 543265 699239 064
Intangible Assets Gross Cost77 899341 521377 950390 350
Net Current Assets Liabilities-6 792-294 898299 699-1 110 597
Other Creditors40 314439 50435 600285 457
Other Taxation Social Security Payable-10 95736 46734 11396 684
Total Additions Including From Business Combinations Intangible Assets 263 62236 42912 400
Total Assets Less Current Liabilities61 589-14 355542 628663 992
Trade Creditors Trade Payables14 767124 445125148 208
Trade Debtors Trade Receivables21 93622 3557 945178 590
Accrued Liabilities  41 07516 400
Accrued Liabilities Deferred Income  8 68073 284
Accumulated Depreciation Impairment Property Plant Equipment  222720
Amounts Owed To Group Undertakings   106 927
Fixed Assets 280 543266 9721 774 589
Increase From Depreciation Charge For Year Property Plant Equipment  222498
Investments Fixed Assets   1 534 750
Investments In Group Undertakings   1 534 750
Other Remaining Borrowings  35 60018 858
Property Plant Equipment Gross Cost  1 495 
Total Additions Including From Business Combinations Property Plant Equipment  1 495 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Fri, 14th Apr 2023. New Address: Mountbatten House Grosvenor Square Southampton SO15 2RP. Previous address: Barley Cottage the Street Chelmsford Essex CM1 4QR United Kingdom
filed on: 14th, April 2023
Free Download (2 pages)

Company search