Background WavePink WaveYellow Wave

BORDERKNOT LIMITED (01431384)

BORDERKNOT LIMITED (01431384) is an active UK company. incorporated on 20 June 1979. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. BORDERKNOT LIMITED has been registered for 46 years. Current directors include THOMAS, Kyle Alex Ley.

Company Number
01431384
Status
active
Type
ltd
Incorporated
20 June 1979
Age
46 years
Address
8 Cathedral Road, Cardiff, CF11 9LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMAS, Kyle Alex Ley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDERKNOT LIMITED

BORDERKNOT LIMITED is an active company incorporated on 20 June 1979 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BORDERKNOT LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01431384

LTD Company

Age

46 Years

Incorporated 20 June 1979

Size

N/A

Accounts

ARD: 20/6

Up to Date

11 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 21 June 2024 - 20 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 20 March 2027
Period: 21 June 2025 - 20 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

8 Cathedral Road Cardiff, CF11 9LJ,

Previous Addresses

11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales
From: 16 February 2021To: 8 September 2025
The Crown House Wyndham Crescent Canton Cardiff CF11 9UH
From: 20 June 1979To: 16 February 2021
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Mar 13
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RH SEEL AND CO LIMITED

Active
Cathedral Road, CardiffCF11 9LJ
Corporate secretary
Appointed 04 Oct 2021

THOMAS, Kyle Alex Ley

Active
Cathedral Road, CardiffCF11 9LJ
Born January 1990
Director
Appointed 18 Nov 2021

AHEARN, Linda

Resigned
117 Park Street, BridgendCF31 4BB
Secretary
Appointed N/A
Resigned 08 Oct 1993

STEWART, Christine

Resigned
125 Park Street, BridgendCF31 4BB
Secretary
Appointed 08 Oct 1993
Resigned 04 Oct 2021

GREGORY, William Brynly

Resigned
127 Park Street Margam House, BridgendCF31 4BB
Born April 1966
Director
Appointed 30 Jan 1997
Resigned 06 Nov 1998

LAUDER, Wilson

Resigned
Penhill Road, CardiffCF11 9PQ
Born November 1948
Director
Appointed 30 Jan 1997
Resigned 14 Oct 2024

LLOYD, Christopher John

Resigned
Penhill Road, CardiffCF11 9PQ
Born November 1971
Director
Appointed 23 May 2012
Resigned 16 Aug 2021

MORGAN, Pamela Ray

Resigned
113 Park Street, BridgendCF31 4BB
Born March 1940
Director
Appointed N/A
Resigned 30 Jan 1997

POUPON, Elaine

Resigned
5 Margam House, BridgendCF31 4BB
Born November 1950
Director
Appointed N/A
Resigned 30 Jul 1992

SHUFFLEBOTHAM, Mari Ann

Resigned
1 Margam House, BridgendCF31 4BB
Born May 1962
Director
Appointed 30 Jul 1992
Resigned 30 Jan 1997
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 October 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
2 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
287Change of Registered Office
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1998
AAAnnual Accounts
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 1997
AAAnnual Accounts
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1996
AAAnnual Accounts
Resolution
16 April 1996
RESOLUTIONSResolutions
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
20 April 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
28 February 1993
288288
Legacy
28 February 1993
363sAnnual Return (shuttle)
Legacy
16 September 1992
288288
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
6 April 1992
363b363b
Legacy
3 February 1992
288288
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363363
Legacy
3 December 1990
288288
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
8 March 1990
288288
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
24 June 1988
288288
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
5 October 1987
288288
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Legacy
18 April 1987
288288
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
288288
Legacy
15 September 1986
288288