Background WavePink WaveYellow Wave

BORDER MERCHANT SYSTEMS LIMITED (02542536)

BORDER MERCHANT SYSTEMS LIMITED (02542536) is an active UK company. incorporated on 24 September 1990. with registered office in Market Harborough. The company operates in the Information and Communication sector, engaged in business and domestic software development. BORDER MERCHANT SYSTEMS LIMITED has been registered for 35 years. Current directors include CUMMINGS, Sylvana Jane, DEANE, Paul John, KING, Andrew Clifford.

Company Number
02542536
Status
active
Type
ltd
Incorporated
24 September 1990
Age
35 years
Address
Millers House, Market Harborough, LE16 7PQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CUMMINGS, Sylvana Jane, DEANE, Paul John, KING, Andrew Clifford
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDER MERCHANT SYSTEMS LIMITED

BORDER MERCHANT SYSTEMS LIMITED is an active company incorporated on 24 September 1990 with the registered office located in Market Harborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BORDER MERCHANT SYSTEMS LIMITED was registered 35 years ago.(SIC: 62012)

Status

active

Active since 35 years ago

Company No

02542536

LTD Company

Age

35 Years

Incorporated 24 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

BUSNIX MERCHANT SERVICES LIMITED
From: 14 November 1990To: 24 September 1993
PATADALE LIMITED
From: 24 September 1990To: 14 November 1990
Contact
Address

Millers House Roman Way Market Harborough, LE16 7PQ,

Previous Addresses

Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB England
From: 29 March 2016To: 17 January 2017
Unit 1 Orion Park Orion Way Kettering Northamptonshire NN15 6PP
From: 25 July 2013To: 29 March 2016
, Merchant House, Whitecross Street, Monmouth, Gwent, NP25 3BY
From: 24 September 1990To: 25 July 2013
Timeline

15 key events • 1990 - 2013

Funding Officers Ownership
Company Founded
Sept 90
Share Buyback
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CUMMINGS, Sylvana Jane

Active
Roman Way, Market HarboroughLE16 7PQ
Secretary
Appointed 18 Jul 2013

CUMMINGS, Sylvana Jane

Active
Roman Way, Market HarboroughLE16 7PQ
Born June 1963
Director
Appointed 18 Jul 2013

DEANE, Paul John

Active
Roman Way, Market HarboroughLE16 7PQ
Born June 1962
Director
Appointed 18 Jul 2013

KING, Andrew Clifford

Active
Roman Way, Market HarboroughLE16 7PQ
Born June 1960
Director
Appointed 18 Jul 2013

POCHIN, David Roy

Resigned
The Gables, GilmortonLE17 5PN
Secretary
Appointed N/A
Resigned 18 Jul 2013

CURTIS, Michael John

Resigned
Hillcroft, LydneyGL15 6UU
Born March 1950
Director
Appointed N/A
Resigned 18 Jul 2013

GUNN, Raymond David

Resigned
137 Handsworth Wood Road, BirminghamB20 2PJ
Born April 1947
Director
Appointed N/A
Resigned 06 Dec 2002

O'REILLY, Terence Luke

Resigned
Belmont, LiphookGU30 7HR
Born November 1946
Director
Appointed N/A
Resigned 21 Jan 1999

POCHIN, David Roy

Resigned
The Gables, GilmortonLE17 5PN
Born June 1958
Director
Appointed N/A
Resigned 18 Jul 2013

SMITH, Michael Andrew

Resigned
7 River Place, Ramsey Road, St. IvesPE27 5DE
Born August 1962
Director
Appointed N/A
Resigned 18 Jul 2013

TOWNSEND, Marie Denise

Resigned
18 Hamilton Way, MonmouthNP25 5BY
Born April 1961
Director
Appointed 26 Aug 1997
Resigned 18 Jul 2013

Persons with significant control

1

Wellington Way, Airfield Business Park, Market HarboroughLE16 7WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Small
22 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
6 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
21 May 2013
SH03Return of Purchase of Own Shares
Resolution
16 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Auditors Resignation Company
15 September 2011
AUDAUD
Accounts With Accounts Type Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
5 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
12 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
14 April 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2003
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
363sAnnual Return (shuttle)
Miscellaneous
30 September 2002
MISCMISC
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Auditors Resignation Company
19 June 2002
AUDAUD
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1994
AAAnnual Accounts
Resolution
17 January 1994
RESOLUTIONSResolutions
Legacy
17 January 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 September 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 August 1993
AAAnnual Accounts
Legacy
20 August 1993
287Change of Registered Office
Legacy
26 October 1992
363x363x
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
25 March 1992
88(2)R88(2)R
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
1 October 1991
363x363x
Legacy
22 January 1991
88(2)R88(2)R
Legacy
22 January 1991
224224
Memorandum Articles
23 November 1990
MEM/ARTSMEM/ARTS
Legacy
20 November 1990
287Change of Registered Office
Resolution
20 November 1990
RESOLUTIONSResolutions
Legacy
20 November 1990
123Notice of Increase in Nominal Capital
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Certificate Change Of Name Company
13 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 November 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 November 1990
RESOLUTIONSResolutions
Incorporation Company
24 September 1990
NEWINCIncorporation