Background WavePink WaveYellow Wave

BORDERSLEY POWER LTD (11894417)

BORDERSLEY POWER LTD (11894417) is an active UK company. incorporated on 20 March 2019. with registered office in Ashbourne,. The company operates in the Construction sector, engaged in development of building projects. BORDERSLEY POWER LTD has been registered for 7 years. Current directors include KRUGEL, Pieter-Schalk, LEACH, Andrew, TITTLEY, Paul and 2 others.

Company Number
11894417
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
Upper Brook Barn, Virginsalley Lane,, Ashbourne,, DE6 2GP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KRUGEL, Pieter-Schalk, LEACH, Andrew, TITTLEY, Paul, VENTER, Paulus Fillippus, WHITE, Graham Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDERSLEY POWER LTD

BORDERSLEY POWER LTD is an active company incorporated on 20 March 2019 with the registered office located in Ashbourne,. The company operates in the Construction sector, specifically engaged in development of building projects. BORDERSLEY POWER LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11894417

LTD Company

Age

7 Years

Incorporated 20 March 2019

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Upper Brook Barn, Virginsalley Lane, Snelston, Ashbourne,, DE6 2GP,

Previous Addresses

6th Floor 99 Gresham Street London EC2V 7NG United Kingdom
From: 29 September 2025To: 12 March 2026
Salisbury House London Wall London EC2M 5PS United Kingdom
From: 10 September 2021To: 29 September 2025
2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 5 October 2020To: 10 September 2021
St Bride's House 10 Salisbury Square London EC4Y 8EH England
From: 2 August 2019To: 5 October 2020
Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP England
From: 20 March 2019To: 2 August 2019
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 19
Owner Exit
Sept 19
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
May 23
Loan Cleared
Jul 25
Loan Secured
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

AIKEN, John

Active
Virginsalley Lane,, Ashbourne,DE6 2GP
Secretary
Appointed 06 Mar 2026

KRUGEL, Pieter-Schalk

Active
Pembroke Street Upper, Dublin 2
Born May 1985
Director
Appointed 26 Jun 2019

LEACH, Andrew

Active
Virginsalley Lane,, Ashbourne,DE6 2GP
Born November 1959
Director
Appointed 06 Mar 2026

TITTLEY, Paul

Active
Virginsalley Lane,, Ashbourne,DE6 2GP
Born April 1982
Director
Appointed 06 Mar 2026

VENTER, Paulus Fillippus

Active
Virginsalley Lane,, Ashbourne,DE6 2GP
Born December 1952
Director
Appointed 16 Sept 2021

WHITE, Graham Edward

Active
Virginsalley Lane,, Ashbourne,DE6 2GP
Born June 1969
Director
Appointed 06 Mar 2026

O'KEEFFE, Noel Flannan

Resigned
Virginsalley Lane,, Ashbourne,DE6 2GP
Secretary
Appointed 31 Jul 2019
Resigned 06 Mar 2026

COETZEE, Louis Lodewyk

Resigned
Pembroke Street Upper, Dublin 2
Born May 1964
Director
Appointed 26 Jun 2019
Resigned 16 Sept 2021

THOMPSON, Philip Glen

Resigned
Alexandra Business Park, St HelensWA10 3TP
Born May 1982
Director
Appointed 20 Mar 2019
Resigned 26 Jun 2019

Persons with significant control

4

2 Active
2 Ceased
Virginsalley Lane, AshbourneDE6 2GP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Mar 2026
10 Salisbury Square, LondonEC4Y 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 01 Aug 2019
99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Prescot Road, St HelensWA10 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

52

Resolution
23 March 2026
RESOLUTIONSResolutions
Memorandum Articles
23 March 2026
MAMA
Capital Variation Of Rights Attached To Shares
23 March 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 March 2026
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
25 February 2026
MR05Certification of Charge
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 July 2025
CH03Change of Secretary Details
Mortgage Satisfy Charge Part
22 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 September 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
3 September 2021
AAMDAAMD
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Incorporation Company
20 March 2019
NEWINCIncorporation