Background WavePink WaveYellow Wave

BORDER I.P. LIMITED (09355275)

BORDER I.P. LIMITED (09355275) is an active UK company. incorporated on 15 December 2014. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BORDER I.P. LIMITED has been registered for 11 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
09355275
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDER I.P. LIMITED

BORDER I.P. LIMITED is an active company incorporated on 15 December 2014 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BORDER I.P. LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09355275

LTD Company

Age

11 Years

Incorporated 15 December 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

HAYTON INVESTCO LIMITED
From: 15 December 2014To: 25 May 2016
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Previous Addresses

Unit a Queens Drive Kingmoor Park South Carlisle CA6 4SB United Kingdom
From: 27 September 2016To: 5 November 2018
C/O June Carruthers Unit a Queens Drive Kingmoor Park South Carlisle CA6 4SB
From: 15 December 2014To: 27 September 2016
Timeline

17 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Jun 19
Loan Secured
Mar 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
May 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Jan 22
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Secretary
Appointed 15 Dec 2014

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 19 May 2021

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 01 Mar 2016

ANDERSON, Jason Mark

Resigned
5 Castle Street, CarlisleCA3 8SY
Born March 1971
Director
Appointed 02 Jun 2016
Resigned 31 Aug 2020

EDMONDS, Robert Neil

Resigned
5 Castle Street, CarlisleCA3 8SY
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 07 Jun 2019

HERRING, John Anthony

Resigned
5 Castle Street, CarlisleCA3 8SY
Born November 1957
Director
Appointed 02 Feb 2016
Resigned 18 Aug 2021

HOUSTON, David Oliver

Resigned
5 Castle Street, CarlisleCA3 8SY
Born April 1953
Director
Appointed 02 Feb 2016
Resigned 16 Oct 2020

LEE, Kristian Brian

Resigned
Queens Drive, CarlisleCA6 4SB
Born May 1974
Director
Appointed 15 Dec 2014
Resigned 01 Jun 2017

LEIGH, Carmel

Resigned
5 Castle Street, CarlisleCA3 8SY
Born October 1962
Director
Appointed 02 Jun 2016
Resigned 18 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Waverley Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
27 January 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Resolution
25 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2014
NEWINCIncorporation