Background WavePink WaveYellow Wave

BORNE INVESTMENTS LIMITED (04490400)

BORNE INVESTMENTS LIMITED (04490400) is an active UK company. incorporated on 19 July 2002. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BORNE INVESTMENTS LIMITED has been registered for 23 years. Current directors include BURGESS, Stephen William, HARRIS, Katie Rose.

Company Number
04490400
Status
active
Type
ltd
Incorporated
19 July 2002
Age
23 years
Address
13 Hursley Road Chandler's Ford, Eastleigh, SO53 2FW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BURGESS, Stephen William, HARRIS, Katie Rose
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORNE INVESTMENTS LIMITED

BORNE INVESTMENTS LIMITED is an active company incorporated on 19 July 2002 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BORNE INVESTMENTS LIMITED was registered 23 years ago.(SIC: 77390)

Status

active

Active since 23 years ago

Company No

04490400

LTD Company

Age

23 Years

Incorporated 19 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 8 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

AUTOMOVE LTD
From: 19 July 2002To: 9 December 2009
Contact
Address

13 Hursley Road Chandler's Ford Eastleigh, SO53 2FW,

Previous Addresses

Pathfinder House Testwood Park, Salisbury Road Calmore Southampton Hampshire SO40 2RW England
From: 27 August 2015To: 19 March 2019
Monks Brook House 13/17 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW
From: 19 July 2002To: 27 August 2015
Timeline

3 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Sept 12
Capital Reduction
Aug 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BURGESS, Stephen William

Active
Borne House, Kings SomborneSO20 6PR
Born December 1952
Director
Appointed 07 Sept 2007

HARRIS, Katie Rose

Active
Hursley Road, EastleighSO53 2FW
Born August 1980
Director
Appointed 01 Sept 2012

HARRIS, Katie Rose

Resigned
Kestrel Close, SouthamptonSO40 4XL
Secretary
Appointed 24 Mar 2003
Resigned 31 Aug 2012

SMITH, Kathleen Mary

Resigned
Marlwood House, Dibden PurlieuSO45 4RR
Secretary
Appointed 01 Aug 2002
Resigned 24 Mar 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 19 Jul 2002
Resigned 24 Jul 2002

MORRISON, Ian

Resigned
37 Sudbrooke Road, LondonSW12 8TQ
Born April 1954
Director
Appointed 01 Jan 2006
Resigned 20 Dec 2007

SMITH, Raymond John

Resigned
1 Nash Road, SouthamptonSO45 4RR
Born December 1942
Director
Appointed 01 Aug 2002
Resigned 20 Dec 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Jul 2002
Resigned 24 Jul 2002

Persons with significant control

1

Mr Stephen William Burgess

Active
Romsey Road, Kings SomborneSO20 6PR
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Capital Cancellation Shares
15 August 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Legacy
10 February 2011
MG01MG01
Legacy
10 January 2011
MG02MG02
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2009
CONNOTConfirmation Statement Notification
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
22 January 2007
288cChange of Particulars
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
363sAnnual Return (shuttle)
Resolution
31 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
28 January 2005
288cChange of Particulars
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
4 February 2004
88(2)R88(2)R
Legacy
5 January 2004
288cChange of Particulars
Legacy
21 July 2003
225Change of Accounting Reference Date
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
88(2)R88(2)R
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
29 August 2002
287Change of Registered Office
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Incorporation Company
19 July 2002
NEWINCIncorporation