Background WavePink WaveYellow Wave

BOROUGH IT LIMITED (04930462)

BOROUGH IT LIMITED (04930462) is an active UK company. incorporated on 13 October 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BOROUGH IT LIMITED has been registered for 22 years. Current directors include SIMMONS, Timothy Paul.

Company Number
04930462
Status
active
Type
ltd
Incorporated
13 October 2003
Age
22 years
Address
40 Rushworth Street, London, SE1 0RB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SIMMONS, Timothy Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOROUGH IT LIMITED

BOROUGH IT LIMITED is an active company incorporated on 13 October 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BOROUGH IT LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04930462

LTD Company

Age

22 Years

Incorporated 13 October 2003

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

WB CO (1309) LIMITED
From: 13 October 2003To: 3 September 2004
Contact
Address

40 Rushworth Street London, SE1 0RB,

Previous Addresses

54 Ayres Street London SE1 1EU
From: 1 December 2009To: 11 October 2016
44-48 Borough High Street London SE1 1XB
From: 13 October 2003To: 1 December 2009
Timeline

31 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Left
May 12
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Aug 14
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Joined
May 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

SIMMONS, Timothy Paul

Active
Rushworth Street, LondonSE1 0RB
Born August 1965
Director
Appointed 12 Jan 2026

AGNEW, William John

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 16 Jul 2024
Resigned 15 Sept 2025

HARDACRE, Eian Clark

Resigned
6 Wilcot Close, WokingGU24 9DE
Secretary
Appointed 21 Feb 2007
Resigned 30 Jul 2013

MCCALLION, Jane

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 24 Dec 2015
Resigned 21 Aug 2017

MORGAN, Anthony Gerald

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 21 Aug 2017
Resigned 02 Jan 2018

PYNDIAH, Ashabye

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 02 Jan 2018
Resigned 16 Jul 2024

PYNDIAH, Ashabye

Resigned
Ayres Street, LondonSE1 1EU
Secretary
Appointed 30 Jul 2013
Resigned 16 Sept 2013

REES, Nigel Denton

Resigned
10 Carpenters Lane, TonbridgeTN11 0HW
Secretary
Appointed 31 Aug 2004
Resigned 21 Feb 2007

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 13 Oct 2003
Resigned 31 Aug 2004

AGNEW, William John

Resigned
Rushworth Street, LondonSE1 0RB
Born February 1963
Director
Appointed 01 Jan 2021
Resigned 15 Sept 2025

BUCKLEY, Kevin

Resigned
Rushworth Street, LondonSE1 0RB
Born January 1957
Director
Appointed 29 Aug 2017
Resigned 30 Jul 2019

BUTTERICK, Michael

Resigned
Weeland Road, GooleDN14 0FD
Born August 1969
Director
Appointed 01 May 2018
Resigned 05 Dec 2019

CHARKHAM, Simon

Resigned
Rushworth Street, LondonSE1 0RB
Born July 1977
Director
Appointed 08 May 2019
Resigned 13 Jan 2021

CLEEVE, Richard Matthew

Resigned
Ayres Street, LondonSE1 1EU
Born December 1972
Director
Appointed 28 Jun 2013
Resigned 31 Jul 2014

GREGORY, Anda Jane

Resigned
Rushworth Street, LondonSE1 0RB
Born August 1983
Director
Appointed 20 Mar 2018
Resigned 01 Jan 2021

HACKER, Mark Andrew

Resigned
Rushworth Street, LondonSE1 0RB
Born December 1968
Director
Appointed 15 Sept 2025
Resigned 31 Dec 2025

HARDACRE, Eian Clark

Resigned
Ayres Street, LondonSE1 1EU
Born October 1961
Director
Appointed 18 Dec 2012
Resigned 30 Jul 2013

HINETT, Graham Beverley

Resigned
27 Gosport Street, LymingtonSO41 9BG
Born January 1942
Director
Appointed 31 Aug 2004
Resigned 31 May 2012

JONES, Gareth Edwin

Resigned
Old Bromley Lane, HerefordHR1 1GE
Born September 1974
Director
Appointed 06 Dec 2019
Resigned 04 Mar 2021

MCCALLION, Jane

Resigned
Rushworth Street, LondonSE1 0RB
Born June 1967
Director
Appointed 15 Mar 2016
Resigned 21 Aug 2017

MENDHAM, Gabrielle Paulette Mary-Ann

Resigned
Peregrine Mews, NorwichNR4 7NB
Born August 1960
Director
Appointed 04 Mar 2021
Resigned 31 Jan 2024

PAYNE, Stephen John

Resigned
Rushworth Street, LondonSE1 0RB
Born November 1956
Director
Appointed 01 Sept 2017
Resigned 01 Mar 2018

REES, Nigel Denton

Resigned
Rushworth Street, LondonSE1 0RB
Born January 1954
Director
Appointed 31 Aug 2004
Resigned 28 Nov 2016

VANSTONE, Jonathan Edward

Resigned
10 Bonser Road, TwickenhamTW1 4RG
Born July 1973
Director
Appointed 01 Dec 2005
Resigned 21 Aug 2017

VAUGHAN, Philip

Resigned
Rushworth Street, LondonSE1 0RB
Born July 1973
Director
Appointed 03 Apr 2017
Resigned 27 Feb 2018

BREAMS CORPORATE SERVICES

Resigned
16 Bedford Street, LondonWC2E 9HF
Corporate nominee director
Appointed 13 Oct 2003
Resigned 31 Aug 2004

Persons with significant control

1

Rushworth Street, LondonSE1 0RB

Nature of Control

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

Filing History

102

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Auditors Resignation Company
18 February 2009
AUDAUD
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
225Change of Accounting Reference Date
Legacy
10 September 2004
287Change of Registered Office
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2003
NEWINCIncorporation