Background WavePink WaveYellow Wave

BORDEAUX ACQUISITION LIMITED (07510463)

BORDEAUX ACQUISITION LIMITED (07510463) is an active UK company. incorporated on 31 January 2011. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). BORDEAUX ACQUISITION LIMITED has been registered for 15 years.

Company Number
07510463
Status
active
Type
ltd
Incorporated
31 January 2011
Age
15 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDEAUX ACQUISITION LIMITED

BORDEAUX ACQUISITION LIMITED is an active company incorporated on 31 January 2011 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). BORDEAUX ACQUISITION LIMITED was registered 15 years ago.(SIC: 28990)

Status

active

Active since 15 years ago

Company No

07510463

LTD Company

Age

15 Years

Incorporated 31 January 2011

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL
From: 31 January 2011To: 2 November 2015
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Mar 18
Loan Secured
Dec 19
Owner Exit
May 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 February 2021
RESOLUTIONSResolutions
Memorandum Articles
24 February 2021
MAMA
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Legacy
29 September 2011
MG01MG01
Legacy
29 September 2011
MG01MG01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Legacy
1 April 2011
MG01MG01
Incorporation Company
31 January 2011
NEWINCIncorporation