Background WavePink WaveYellow Wave

BORROW (UK) LIMITED (09034448)

BORROW (UK) LIMITED (09034448) is an active UK company. incorporated on 12 May 2014. with registered office in Ilford. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. BORROW (UK) LIMITED has been registered for 11 years. Current directors include SHARMA, Rajinder Kumar, Lord.

Company Number
09034448
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
555-557 Cranbrook Road Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
SHARMA, Rajinder Kumar, Lord
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORROW (UK) LIMITED

BORROW (UK) LIMITED is an active company incorporated on 12 May 2014 with the registered office located in Ilford. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. BORROW (UK) LIMITED was registered 11 years ago.(SIC: 64929)

Status

active

Active since 11 years ago

Company No

09034448

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

555-557 Cranbrook Road Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

28th Floor 30 st. Mary Axe London EC3A 8EP
From: 28 August 2014To: 4 October 2017
Floor 2 555-557 Cranbrook Road Ilford IG2 6HE England
From: 12 May 2014To: 28 August 2014
Timeline

2 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
New Owner
Oct 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SHARMA, Rajinder Kumar, Lord

Active
Cranbrook Road, IlfordIG2 6HE
Born June 1968
Director
Appointed 12 May 2014

Persons with significant control

1

Lord Rajinder Kumar Sharma

Active
Cranbrook Road, IlfordIG2 6HE
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Incorporation Company
12 May 2014
NEWINCIncorporation