Background WavePink WaveYellow Wave

BORN LONDON LIMITED (06371954)

BORN LONDON LIMITED (06371954) is an active UK company. incorporated on 17 September 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BORN LONDON LIMITED has been registered for 18 years. Current directors include WALLER, Stephen.

Company Number
06371954
Status
active
Type
ltd
Incorporated
17 September 2007
Age
18 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
WALLER, Stephen
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORN LONDON LIMITED

BORN LONDON LIMITED is an active company incorporated on 17 September 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BORN LONDON LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06371954

LTD Company

Age

18 Years

Incorporated 17 September 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

FRESHMEDIA GROUP SERVICES LIMITED
From: 30 November 2007To: 3 November 2014
SHELFCO (NO. 3493) LIMITED
From: 17 September 2007To: 30 November 2007
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

, 30 City Road, London, EC1Y 2AB
From: 17 September 2007To: 9 April 2024
Timeline

42 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Dec 11
Funding Round
Feb 12
Funding Round
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Loan Cleared
Dec 14
Funding Round
Jan 15
Loan Secured
Feb 15
Director Left
Sept 16
Director Left
Sept 16
New Owner
Nov 17
Funding Round
Jan 18
Loan Cleared
Apr 19
Funding Round
Sept 19
Owner Exit
Sept 19
Funding Round
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
May 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Funding Round
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Sept 24
Director Left
Mar 25
13
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

WALLER, Stephen

Active
Pentonville Road, LondonN1 9HS
Born March 1972
Director
Appointed 16 Dec 2013

BERG, Simon James

Resigned
26 Hertsmere Road, LondonE14 4EF
Secretary
Appointed 07 Dec 2007
Resigned 07 Dec 2011

BHINDI, Nayan

Resigned
30 City RoadEC1Y 2AB
Secretary
Appointed 21 Jan 2013
Resigned 29 Jul 2016

MURPHY, Sebastian

Resigned
30 City RoadEC1Y 2AB
Secretary
Appointed 29 Jul 2016
Resigned 16 Jul 2023

RODRIGUES, Lyndon

Resigned
Pentonville Road, LondonN1 9HS
Secretary
Appointed 08 Dec 2011
Resigned 20 Jan 2013

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 17 Sept 2007
Resigned 07 Dec 2007

AGARWAL, Vivek Satish

Resigned
Leman Street, LondonE1W 9US
Born May 1973
Director
Appointed 26 Nov 2019
Resigned 09 May 2024

BERG, Andrew George

Resigned
Epping Road, Broadley CommonEN9 2DH
Born January 1973
Director
Appointed 14 Feb 2014
Resigned 13 Sept 2016

BERG, Andrew George

Resigned
Conifers, Broadley CommonEN9 2DH
Born January 1973
Director
Appointed 07 Dec 2007
Resigned 18 Apr 2011

BERG, George Lawrence

Resigned
Colebrooke Row, LondonN1 8AF
Born February 1952
Director
Appointed 07 Dec 2007
Resigned 18 Apr 2011

BERG, Simon James

Resigned
26 Hertsmere Road, LondonE14 4EF
Born March 1976
Director
Appointed 07 Dec 2007
Resigned 07 Dec 2011

BHARGAVA, Ashish

Resigned
Pentonville Road, LondonN1 9HS
Born August 1971
Director
Appointed 19 Apr 2011
Resigned 26 Nov 2019

HUGKULSTONE, Paul William

Resigned
9 Smitham Bottom Lane, PurleyCR8 3DE
Born March 1960
Director
Appointed 08 Feb 2008
Resigned 18 Apr 2011

IDNANI, Ritesh Mohan

Resigned
30 City RoadEC1Y 2AB
Born November 1972
Director
Appointed 26 Nov 2019
Resigned 07 Sept 2021

INSKIP, Mark Steven

Resigned
30 City RoadEC1Y 2AB
Born December 1972
Director
Appointed 11 Feb 2013
Resigned 30 Nov 2013

KARKERA, Sunil Ramesh

Resigned
Leman Street, LondonE1W 9US
Born April 1975
Director
Appointed 09 May 2024
Resigned 18 Mar 2025

NAIR, Vikram Narayanan

Resigned
Leman Street, LondonE1W 9US
Born July 1964
Director
Appointed 09 Sept 2021
Resigned 19 Sept 2024

PATEL, Ramesh

Resigned
25 Kenelm Close, HarrowHA1 3TE
Born August 1968
Director
Appointed 07 Dec 2007
Resigned 18 Apr 2011

SHAH, Amar Ashok

Resigned
Pentonville Road, LondonN1 9HS
Born May 1974
Director
Appointed 19 Apr 2011
Resigned 11 Feb 2013

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 17 Sept 2007
Resigned 07 Dec 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Louis Emmanuel Ng Cheong Tin

Ceased
Sterling Tower, Port-Louis
Born June 1949

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Resolution
21 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 February 2021
AA01Change of Accounting Reference Date
Resolution
12 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Resolution
21 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Resolution
4 June 2020
RESOLUTIONSResolutions
Memorandum Articles
4 June 2020
MAMA
Resolution
4 June 2020
RESOLUTIONSResolutions
Resolution
4 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Resolution
6 February 2020
RESOLUTIONSResolutions
Resolution
6 February 2020
RESOLUTIONSResolutions
Resolution
6 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
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 Updates
7 October 2019
CS01Confirmation Statement
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
20 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Legacy
17 June 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Resolution
31 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2016
AAAnnual Accounts
Legacy
13 December 2016
PARENT_ACCPARENT_ACC
Legacy
13 December 2016
AGREEMENT2AGREEMENT2
Legacy
13 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Legacy
12 October 2015
PARENT_ACCPARENT_ACC
Legacy
12 October 2015
AGREEMENT2AGREEMENT2
Legacy
12 October 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Resolution
6 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2014
AAAnnual Accounts
Legacy
4 November 2014
PARENT_ACCPARENT_ACC
Certificate Change Of Name Company
3 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2014
CONNOTConfirmation Statement Notification
Resolution
23 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
23 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Legacy
20 October 2014
AGREEMENT2AGREEMENT2
Legacy
17 October 2014
GUARANTEE2GUARANTEE2
Legacy
17 October 2014
AGREEMENT2AGREEMENT2
Legacy
25 September 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Resolution
8 January 2013
RESOLUTIONSResolutions
Resolution
8 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 August 2012
AA01Change of Accounting Reference Date
Miscellaneous
10 August 2012
MISCMISC
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Legacy
17 April 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
17 February 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Resolution
6 February 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
4 January 2012
RP04RP04
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Secretary Company With Change Date
30 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Account Reference Date Company Previous Extended
10 August 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
24 September 2009
88(2)Return of Allotment of Shares
Legacy
4 December 2008
363aAnnual Return
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
6 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
8 January 2008
MEM/ARTSMEM/ARTS
Legacy
8 January 2008
122122
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
123Notice of Increase in Nominal Capital
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
22 December 2007
88(2)R88(2)R
Statement Of Affairs
17 December 2007
SASA
Legacy
17 December 2007
88(2)R88(2)R
Legacy
17 December 2007
122122
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
287Change of Registered Office
Certificate Change Of Name Company
30 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2007
NEWINCIncorporation