Borro Limited HARROW


Borro started in year 2014 as Private Limited Company with registration number 08866616. The Borro company has been functioning successfully for ten years now and its status is active. The firm's office is based in Harrow at 31 Regal Way. Postal code: HA3 0RZ. Since Tuesday 18th February 2014 Borro Limited is no longer carrying the name Seebeck 109.

The company has one director. Thomas W., appointed on 28 February 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gisa B. who worked with the the company until 2 January 2019.

Borro Limited Address / Contact

Office Address 31 Regal Way
Town Harrow
Post code HA3 0RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08866616
Date of Incorporation Wed, 29th Jan 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Thomas W.

Position: Director

Appointed: 28 February 2019

Gisa B.

Position: Secretary

Appointed: 30 April 2018

Resigned: 02 January 2019

John A.

Position: Director

Appointed: 31 July 2017

Resigned: 06 December 2018

Claire H.

Position: Director

Appointed: 31 July 2017

Resigned: 04 August 2023

Vroon M.

Position: Director

Appointed: 13 July 2016

Resigned: 31 July 2017

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 29 January 2014

Resigned: 30 April 2018

Claire G.

Position: Director

Appointed: 29 January 2014

Resigned: 21 August 2014

Paul A.

Position: Director

Appointed: 29 January 2014

Resigned: 21 June 2017

Jonathon A.

Position: Director

Appointed: 29 January 2014

Resigned: 24 July 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Borro Holdings Limited from London, England. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Borro Group Holdings Limited that put Milton Keynes, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Borro Holdings Limited

Chancery House Chancery Lane, London, England, WC2A 1QU, England

Legal authority Governing Laws Of The United Kingdom
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 11041059
Notified on 15 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Borro Group Holdings Limited

Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

Legal authority The Governing Laws Of The United Kingdom
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06573695
Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control: 75,01-100% shares

Company previous names

Seebeck 109 February 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  124 30931 253
Current Assets1 728 931120 744124 3091 031 253
Debtors   1 000 000
Net Assets Liabilities43 448 39844 280 49846 763 024-50 153 121
Other
Creditors26 477 36927 866 677651 89214 332 865
Fixed Assets7777
Investments Fixed Assets  77
Net Current Assets Liabilities24 748 43827 745 933527 583-13 301 612
Total Assets Less Current Liabilities24 748 431185 666527 576-13 301 605
Accrued Liabilities Not Expressed Within Creditors Subtotal 7 369 4749 348 023 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search