Background WavePink WaveYellow Wave

BOROUGH BROTH COMPANY LIMITED (09590728)

BOROUGH BROTH COMPANY LIMITED (09590728) is an active UK company. incorporated on 14 May 2015. with registered office in Greenford. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). BOROUGH BROTH COMPANY LIMITED has been registered for 10 years. Current directors include ESCOLME, Mark Irving, GIBBS, Rory James, HEATHCOTE, Rosamund Lucy.

Company Number
09590728
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
Unit 6 Fairway Drive, Greenford, UB6 8PW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
ESCOLME, Mark Irving, GIBBS, Rory James, HEATHCOTE, Rosamund Lucy
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOROUGH BROTH COMPANY LIMITED

BOROUGH BROTH COMPANY LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Greenford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). BOROUGH BROTH COMPANY LIMITED was registered 10 years ago.(SIC: 10130)

Status

active

Active since 10 years ago

Company No

09590728

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 30/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 1 July 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Unit 6 Fairway Drive Greenford, UB6 8PW,

Previous Addresses

8 Freetrade House Lowther Road Stanmore HA7 1EP England
From: 24 June 2019To: 25 January 2021
C/O Rosamund Heathcote Flat 3, 9 Buckland Crescent Flat 3 9 Buckland Crescent London NW3 5DH England
From: 11 July 2016To: 24 June 2019
C/O Ros Heathcote Flat 2 49 Rosslyn Hill London NW3 5UH England
From: 3 July 2015To: 11 July 2016
C/O Rosamund Heathcote 65 Shad Thames London SE1 2YP United Kingdom
From: 14 May 2015To: 3 July 2015
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Aug 18
Loan Secured
Mar 20
Loan Secured
Mar 20
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Share Issue
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Loan Secured
Jan 24
Loan Cleared
Apr 24
New Owner
Nov 24
Owner Exit
Nov 24
Funding Round
Nov 24
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
14
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

HEATHCOTE, Michael Barry John

Active
16 Orchard Place, ArundelBN18 9BP
Secretary
Appointed 01 Jan 2021

ESCOLME, Mark Irving

Active
Fairway Drive, GreenfordUB6 8PW
Born March 1966
Director
Appointed 25 Nov 2025

GIBBS, Rory James

Active
Fairway Drive, GreenfordUB6 8PW
Born February 1980
Director
Appointed 25 Nov 2025

HEATHCOTE, Rosamund Lucy

Active
Fairway Drive, GreenfordUB6 8PW
Born February 1984
Director
Appointed 14 May 2015

Persons with significant control

3

2 Active
1 Ceased
Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2025
Orchard Place, ArundelBN18 9BP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Rosamund Lucy Heathcote

Active
Fairway Drive, GreenfordUB6 8PW
Born February 1984

Nature of Control

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

Filing History

63

Capital Name Of Class Of Shares
6 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Resolution
17 December 2025
RESOLUTIONSResolutions
Memorandum Articles
17 December 2025
MAMA
Notification Of A Person With Significant Control
12 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Resolution
30 December 2024
RESOLUTIONSResolutions
Resolution
30 December 2024
RESOLUTIONSResolutions
Memorandum Articles
27 November 2024
MAMA
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Capital Allotment Shares
15 April 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Notice Restriction On Company Articles
25 February 2021
CC01CC01
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
25 February 2021
MAMA
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
6 November 2018
EH02EH02
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Incorporation Company
14 May 2015
NEWINCIncorporation