Background WavePink WaveYellow Wave

BORKOWSKI LTD (07574217)

BORKOWSKI LTD (07574217) is an active UK company. incorporated on 22 March 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. BORKOWSKI LTD has been registered for 15 years. Current directors include BORKOWSKI, Katherine Anne, BORKOWSKI, Mark Anthony.

Company Number
07574217
Status
active
Type
ltd
Incorporated
22 March 2011
Age
15 years
Address
Somerset House, London, WC2R 1LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BORKOWSKI, Katherine Anne, BORKOWSKI, Mark Anthony
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORKOWSKI LTD

BORKOWSKI LTD is an active company incorporated on 22 March 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. BORKOWSKI LTD was registered 15 years ago.(SIC: 70210)

Status

active

Active since 15 years ago

Company No

07574217

LTD Company

Age

15 Years

Incorporated 22 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

SPQR COMMUNICATIONS LTD
From: 25 January 2018To: 24 May 2018
BORKOWSKI LIMITED
From: 14 September 2016To: 25 January 2018
BORKOWSKI.DO LIMITED
From: 22 March 2011To: 14 September 2016
Contact
Address

Somerset House Strand London, WC2R 1LA,

Previous Addresses

Fao Kate Borkowski Somerset House South Wing Strand London WC2R 1LA England
From: 9 July 2024To: 24 July 2024
701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT United Kingdom
From: 10 April 2019To: 9 July 2024
47 Marylebone Lane London W1U 2NT England
From: 28 April 2016To: 10 April 2019
First Floor 47 Marylebone Lane London W1U 2NT
From: 26 January 2015To: 28 April 2016
64 64 New Cavendish Street London W1G 8TB
From: 23 April 2013To: 26 January 2015
64 New Cavendish Street London W1G 8TB England
From: 22 April 2013To: 23 April 2013
First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom
From: 24 August 2012To: 22 April 2013
51 Queen Anne Street London W1G 9HS England
From: 22 March 2011To: 24 August 2012
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Nov 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
May 20
New Owner
May 20
Owner Exit
May 20
Director Left
Feb 24
Director Left
Jun 24
Capital Update
May 25
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BORKOWSKI, Katherine Anne

Active
Strand, LondonWC2R 1LA
Born December 1963
Director
Appointed 22 Mar 2011

BORKOWSKI, Mark Anthony

Active
Strand, LondonWC2R 1LA
Born January 1958
Director
Appointed 01 Sept 2018

BORKOWSKI, Katherine Anne

Resigned
The New Wing, LondonWC2R 1LA
Born December 1963
Director
Appointed 22 Mar 2011
Resigned 18 Jun 2018

BORKOWSKI, Mark Anthony

Resigned
The New Wing, LondonWC2R 1LA
Born January 1958
Director
Appointed 22 Mar 2011
Resigned 31 Mar 2016

BROOK, Andrew James

Resigned
Sperry Way, StonehouseGL10 3UT
Born December 1963
Director
Appointed 05 Sept 2018
Resigned 01 Jan 2024

FIELDMAN, Derek Howard

Resigned
Marylebone Lane, LondonW1U 2NT
Born January 1949
Director
Appointed 17 Nov 2014
Resigned 31 Aug 2018

MARSHALL, Adrian John Anthony

Resigned
Marylebone Lane, LondonW1U 2NT
Born September 1963
Director
Appointed 01 Jun 2016
Resigned 31 Aug 2018

PAXTON, Jeremy Michael

Resigned
The Warren, ReadingRG4 7TH
Born January 1960
Director
Appointed 22 Mar 2011
Resigned 22 Mar 2011

Persons with significant control

4

2 Active
2 Ceased

Mr Mark Anthony Borkowski

Active
Strand, LondonWC2R 1LA
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2020

Mrs Katherine Anne Borkowski

Active
Strand, LondonWC2R 1LA
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2020
Marylebone Lane, LondonW1U 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 28 May 2020

Mr Adrian John Anthony Marshall

Ceased
Marylebone Lane, LondonW1U 2NT
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 May 2025
SH19Statement of Capital
Resolution
16 May 2025
RESOLUTIONSResolutions
Legacy
18 February 2025
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Capital Name Of Class Of Shares
13 September 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Resolution
24 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Resolution
25 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Resolution
14 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Resolution
13 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Incorporation Company
22 March 2011
NEWINCIncorporation