Background WavePink WaveYellow Wave

BORLEY ASSOCIATES LIMITED (12884112)

BORLEY ASSOCIATES LIMITED (12884112) is an active UK company. incorporated on 16 September 2020. with registered office in Cardiff. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. BORLEY ASSOCIATES LIMITED has been registered for 5 years. Current directors include BORLEY, Robert, CAMILLERI, Michael, CLARKE, Matthew James and 3 others.

Company Number
12884112
Status
active
Type
ltd
Incorporated
16 September 2020
Age
5 years
Address
1 Alexandra Gate, Cardiff, CF24 2SA
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BORLEY, Robert, CAMILLERI, Michael, CLARKE, Matthew James, GREEN, John James Woodley, LLASERA, Tomas, PETTERSSON, Hakan
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORLEY ASSOCIATES LIMITED

BORLEY ASSOCIATES LIMITED is an active company incorporated on 16 September 2020 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. BORLEY ASSOCIATES LIMITED was registered 5 years ago.(SIC: 43220)

Status

active

Active since 5 years ago

Company No

12884112

LTD Company

Age

5 Years

Incorporated 16 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

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

1 Alexandra Gate Ffordd Pengam Cardiff, CF24 2SA,

Timeline

17 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Sept 20
Director Joined
Oct 20
Funding Round
Oct 20
Director Left
Oct 20
Funding Round
Oct 20
New Owner
Oct 20
Loan Secured
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BORLEY, Robert

Active
Ffordd Pengam, CardiffCF24 2SA
Born July 1962
Director
Appointed 05 Apr 2022

CAMILLERI, Michael

Active
Ffordd Pengam, CardiffCF24 2SA
Born March 1987
Director
Appointed 02 Oct 2020

CLARKE, Matthew James

Active
Ffordd Pengam, CardiffCF24 2SA
Born January 1967
Director
Appointed 05 Apr 2022

GREEN, John James Woodley

Active
Ffordd Pengam, CardiffCF24 2SA
Born March 1966
Director
Appointed 05 Apr 2022

LLASERA, Tomas

Active
Ffordd Pengam, CardiffCF24 2SA
Born December 1988
Director
Appointed 05 Apr 2022

PETTERSSON, Hakan

Active
Ffordd Pengam, CardiffCF24 2SA
Born June 1961
Director
Appointed 05 Apr 2022

BORLEY, Steven

Resigned
Ffordd Pengam, CardiffCF24 2SA
Born November 1957
Director
Appointed 05 Apr 2022
Resigned 05 Apr 2022

BORLEY, Steven

Resigned
Ffordd Pengam, CardiffCF24 2SA
Born November 1957
Director
Appointed 16 Sept 2020
Resigned 02 Oct 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew James Clarke

Active
Ffordd Pengam, CardiffCF24 2SA
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Feb 2021

Mr Michael Camilleri

Active
Ffordd Pengam, CardiffCF24 2SA
Born March 1987

Nature of Control

Significant influence or control
Notified 12 Oct 2020

Mr Steven Borley

Ceased
Ffordd Pengam, CardiffCF24 2SA
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2020
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Resolution
1 March 2021
RESOLUTIONSResolutions
Memorandum Articles
1 March 2021
MAMA
Capital Name Of Class Of Shares
18 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
4 February 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 February 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Confirmation Statement
12 October 2020
CS01Confirmation Statement
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Incorporation Company
16 September 2020
NEWINCIncorporation