Background WavePink WaveYellow Wave

BORDER IP TWO LIMITED (10245812)

BORDER IP TWO LIMITED (10245812) is an active UK company. incorporated on 22 June 2016. with registered office in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BORDER IP TWO LIMITED has been registered for 9 years. Current directors include CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
10245812
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDER IP TWO LIMITED

BORDER IP TWO LIMITED is an active company incorporated on 22 June 2016 with the registered office located in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BORDER IP TWO LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10245812

LTD Company

Age

9 Years

Incorporated 22 June 2016

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 6 November 2025 (4 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

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

AUSTIN REED LIMITED
From: 29 June 2016To: 3 April 2017
BORDER IP TWO LIMITED
From: 22 June 2016To: 29 June 2016
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Previous Addresses

C/O June Carruthers Unit a Queens Drive Kingmoor Park South Carlisle Cumbria CA6 4SB United Kingdom
From: 22 June 2016To: 5 November 2018
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
May 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Apr 19
Director Joined
May 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CARRUTHERS, June

Active
Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 22 Jun 2016

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Born June 1964
Director
Appointed 29 Apr 2019

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 10 May 2017

LEE, Kristian Brian

Resigned
Queens Drive, CarlisleCA6 4SB
Born May 1974
Director
Appointed 22 Jun 2016
Resigned 01 Jun 2017

Persons with significant control

1

Kingmoor Park South Ind Est, Queens Drive, CarlisleCA6 4SB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
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
2 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Termination Director Company
24 August 2017
TM01Termination of Director
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Resolution
3 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 June 2016
AA01Change of Accounting Reference Date
Resolution
29 June 2016
RESOLUTIONSResolutions
Incorporation Company
22 June 2016
NEWINCIncorporation