Background WavePink WaveYellow Wave

BOREALIS DP LTD (13207339)

BOREALIS DP LTD (13207339) is an active UK company. incorporated on 17 February 2021. with registered office in Wynyard. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. BOREALIS DP LTD has been registered for 5 years. Current directors include BROWN, Helen Victoria, DOLAN, Michelle Antoinette, RACZ, Mike.

Company Number
13207339
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
Unit 10, Evolution Wynyard Business Park, Wynyard, TS22 5TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
BROWN, Helen Victoria, DOLAN, Michelle Antoinette, RACZ, Mike
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOREALIS DP LTD

BOREALIS DP LTD is an active company incorporated on 17 February 2021 with the registered office located in Wynyard. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. BOREALIS DP LTD was registered 5 years ago.(SIC: 56103)

Status

active

Active since 5 years ago

Company No

13207339

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 29 December 2023 - 26 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Unit 10, Evolution Wynyard Business Park Wynyard, TS22 5TB,

Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jun 21
Funding Round
Jul 21
Director Joined
Jul 21
Share Issue
Aug 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Aug 22
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Feb 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROWN, Helen Victoria

Active
Wynyard Business Park, WynyardTS22 5TB
Born September 1980
Director
Appointed 10 Mar 2025

DOLAN, Michelle Antoinette

Active
Wynyard Business Park, WynyardTS22 5TB
Born January 1984
Director
Appointed 10 Mar 2025

RACZ, Mike

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982
Director
Appointed 17 Feb 2021

MABERLY, Jonathan

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born March 1989
Director
Appointed 22 Jun 2021
Resigned 10 Mar 2025

THIJS, Derk Christoforus

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born February 1981
Director
Appointed 10 Mar 2025
Resigned 31 Jan 2026

Persons with significant control

3

2 Active
1 Ceased
Evolution, WynyardTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2021
Wynyard Business Park, WynyardTS22 5TB

Nature of Control

Significant influence or control
Notified 17 Feb 2021
Ceased 20 Dec 2021

Mr Mike Racz

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982

Nature of Control

Significant influence or control
Notified 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Capital Alter Shares Subdivision
6 August 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 August 2021
MAMA
Resolution
6 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Incorporation Company
17 February 2021
NEWINCIncorporation