Background WavePink WaveYellow Wave

BORROWMYDOGGY LIMITED (08339960)

BORROWMYDOGGY LIMITED (08339960) is an active UK company. incorporated on 21 December 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BORROWMYDOGGY LIMITED has been registered for 13 years. Current directors include FISHER, David, JACOBSEN, Rikke Rosenlund.

Company Number
08339960
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
727-729 High Road, London, N12 0BP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FISHER, David, JACOBSEN, Rikke Rosenlund
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORROWMYDOGGY LIMITED

BORROWMYDOGGY LIMITED is an active company incorporated on 21 December 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BORROWMYDOGGY LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08339960

LTD Company

Age

13 Years

Incorporated 21 December 2012

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 19 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

727-729 High Road London, N12 0BP,

Previous Addresses

Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom
From: 21 December 2012To: 7 August 2017
Timeline

47 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jun 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Apr 14
Funding Round
Apr 14
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Mar 17
Funding Round
Jan 18
Funding Round
Jan 18
Owner Exit
Jan 18
Funding Round
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
Mar 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
May 24
Director Left
May 24
Funding Round
Jul 25
Director Left
Jan 26
19
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FISHER, David

Active
High Road, LondonN12 0BP
Born September 1968
Director
Appointed 17 May 2024

JACOBSEN, Rikke Rosenlund

Active
High Road, LondonN12 0BP
Born September 1974
Director
Appointed 21 Dec 2012

COCHRANE, Leslie James

Resigned
Cardiff House, LondonNW2 1LJ
Born January 1977
Director
Appointed 21 Dec 2012
Resigned 01 Oct 2015

GLEDDEN, Stephen Charles

Resigned
Second Floor, LondonNW2 1LJ
Born December 1971
Director
Appointed 15 Sept 2015
Resigned 23 Feb 2016

ICETON, Janette Lynn

Resigned
Spath Road, ManchesterM20 2QT
Born December 1963
Director
Appointed 15 Feb 2019
Resigned 24 Oct 2019

ICETON, Janette Lynn

Resigned
Spath Road, ManchesterM20 2QT
Born November 1963
Director
Appointed 14 Feb 2019
Resigned 14 Feb 2019

LA FOSSE, Simon Dominic

Resigned
Bressenden Place, LondonSW1E 5BH
Born July 1964
Director
Appointed 24 Feb 2014
Resigned 09 Feb 2015

LAWRENCE, Timothy William

Resigned
Bruton Place, LondonW1J 6PA
Born February 1961
Director
Appointed 23 Feb 2016
Resigned 14 Feb 2019

MCKAY, Jonathan

Resigned
Cole Street, LondonSE1 4YH
Born October 1955
Director
Appointed 09 Feb 2015
Resigned 27 Jul 2015

MOUNTAIN, Daniel Jeremy

Resigned
15 Station Road, New BarnetEN5 1NZ
Born February 1974
Director
Appointed 23 Feb 2016
Resigned 14 Feb 2019

MURRAY-HUNDLEY, David Mcalister

Resigned
Second Floor, LondonNW2 1LJ
Born March 1974
Director
Appointed 15 Sept 2015
Resigned 23 Feb 2016

PANCHOLI, Julian Vasant

Resigned
Archer Street, LondonW1D 7BD
Born March 1970
Director
Appointed 06 Apr 2020
Resigned 23 Oct 2025

SCOTT, Andrew James

Resigned
St John Street, LondonEC1V 4JZ
Born January 1976
Director
Appointed 09 Feb 2015
Resigned 27 Jul 2015

SLAUGHTER, John Robbie

Resigned
Bruton Place, LondonW1J 6PA
Born April 1988
Director
Appointed 14 Feb 2019
Resigned 01 Jun 2020

SOAMES, Christopher Michael

Resigned
Bruton Place, LondonW1J 6PA
Born May 1983
Director
Appointed 01 Jun 2020
Resigned 17 May 2024

Persons with significant control

2

1 Active
1 Ceased
Bruton Place, LondonW1J 6PA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2017

Ms Rikke Rosenlund Jacobsen

Ceased
High Road, LondonN12 0BP
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Memorandum Articles
9 January 2025
MAMA
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Resolution
21 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Capital Name Of Class Of Shares
21 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
17 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Resolution
13 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Resolution
10 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Resolution
11 February 2014
RESOLUTIONSResolutions
Resolution
11 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Incorporation Company
21 December 2012
NEWINCIncorporation