Borwood Limited LONDON


Borwood started in year 2003 as Private Limited Company with registration number 04705800. The Borwood company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Davenport House. Postal code: E14 9RP. Since 19th November 2003 Borwood Limited is no longer carrying the name Borwood Consulting.

The firm has 2 directors, namely Steven W., Paulo B.. Of them, Paulo B. has been with the company the longest, being appointed on 20 March 2003 and Steven W. has been with the company for the least time - from 1 August 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Borwood Limited Address / Contact

Office Address Davenport House
Office Address2 16 Pepper Street
Town London
Post code E14 9RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04705800
Date of Incorporation Thu, 20th Mar 2003
Industry Wired telecommunications activities
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Steven W.

Position: Director

Appointed: 01 August 2010

Paulo B.

Position: Director

Appointed: 20 March 2003

Charmaine B.

Position: Secretary

Appointed: 01 January 2005

Resigned: 06 November 2012

Charmaine B.

Position: Director

Appointed: 01 June 2004

Resigned: 06 November 2012

Rushdul M.

Position: Director

Appointed: 01 September 2003

Resigned: 01 June 2006

Paulo B.

Position: Secretary

Appointed: 20 March 2003

Resigned: 01 January 2005

Gabriel B.

Position: Director

Appointed: 20 March 2003

Resigned: 28 November 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Paulo B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Steven W. This PSC has significiant influence or control over the company,.

Paulo B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Steven W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Borwood Consulting November 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand45 819119 06062 65196 46086 535
Current Assets506 230386 138193 228247 992231 282
Debtors460 411267 078130 577151 532144 747
Net Assets Liabilities 85 74593 103126 243163 332
Other Debtors139 989125 71168 22236 67433 611
Property Plant Equipment61 87846 96333 009119 073103 300
Other
Amount Specific Advance Or Credit Directors   49 
Amount Specific Advance Or Credit Made In Period Directors   49 
Amount Specific Advance Or Credit Repaid In Period Directors    49
Accumulated Depreciation Impairment Property Plant Equipment330 209351 916368 316414 129456 858
Amounts Owed To Group Undertakings 38 7193 4712 8462 599
Average Number Employees During Period84444
Creditors486 964347 356127 916240 822152 331
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 15025 585 3851 240
Increase From Depreciation Charge For Year Property Plant Equipment 21 70716 40045 81342 729
Net Current Assets Liabilities19 26638 78265 3127 17078 951
Other Creditors210 944208 2395 2505 9377 728
Other Taxation Social Security Payable14 8759 5608 88413 88016 572
Property Plant Equipment Gross Cost392 086398 879401 325533 202560 158
Provisions For Liabilities Balance Sheet Subtotal  5 218 18 919
Total Additions Including From Business Combinations Property Plant Equipment 6 7932 446131 87726 956
Total Assets Less Current Liabilities81 14485 74598 321126 243182 251
Trade Creditors Trade Payables261 14590 838110 311218 159125 432
Trade Debtors Trade Receivables320 422141 36762 355114 858111 136

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 24th, August 2023
Free Download (9 pages)

Company search