BORROWING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBORROWING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03215248
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BORROWING LTD?

    • Information technology consultancy activities (62020) / Information and communication
    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is BORROWING LTD located?

    Registered Office Address
    Fulford House
    Newbold Terrace
    CV32 4EA Leamington Spa
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BORROWING LTD?

    Previous Company Names
    Company NameFromUntil
    HOLIDAY WEBS LIMITEDOct 12, 2004Oct 12, 2004
    ZJ TOLLEY LIMITEDJun 21, 1996Jun 21, 1996

    What are the latest accounts for BORROWING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BORROWING LTD?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for BORROWING LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for Mrs Toni Stephanie Beech as a person with significant control on Oct 22, 2025

    2 pagesPSC04

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Notification of Toni Stephanie Beech as a person with significant control on Oct 19, 2022

    2 pagesPSC01

    Change of details for Mr Russell Beech as a person with significant control on Oct 19, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 21, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 21, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Notification of Russell Beech as a person with significant control on Oct 19, 2022

    2 pagesPSC01

    Cessation of Borrow Holdings Limited as a person with significant control on Oct 19, 2022

    1 pagesPSC07

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed holiday webs LIMITED\certificate issued on 22/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 21, 2022

    RES15

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Change of details for a person with significant control

    2 pagesPSC04

    Director's details changed for Mr Russell Jeremy Beech on Sep 20, 2021

    2 pagesCH01

    Change of details for a person with significant control

    2 pagesPSC04

    Change of details for a person with significant control

    2 pagesPSC04

    Director's details changed for Mr Russell Jeremy Beech on Sep 13, 2021

    2 pagesCH01

    Director's details changed for Mr Russell Jeremy Beech on Sep 10, 2021

    2 pagesCH01

    Registered office address changed from 27 Cofton Church Lane Cofton Hackett Birmingham B45 8PS England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on Jul 29, 2021

    1 pagesAD01

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Who are the officers of BORROWING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEECH, Russell Jeremy
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    England
    Director
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    England
    EnglandEnglish171052050010
    TOLLEY, Stephen Paul
    59 Gosbecks Road
    Colchester
    CO2 9JS Essex
    Secretary
    59 Gosbecks Road
    Colchester
    CO2 9JS Essex
    British2559310001
    SUFFOLK MANAGEMENT SERVICES LIMITED
    43 Lower Brook Street
    IP4 1AQ Ipswich
    Nominee Secretary
    43 Lower Brook Street
    IP4 1AQ Ipswich
    900013600001
    TOLLEY, Zelda Judith
    59 Gosbecks Road
    Colchester
    CO2 9JS Essex
    Director
    59 Gosbecks Road
    Colchester
    CO2 9JS Essex
    EnglandBritish48557600001
    BARTAX LIMITED
    43 Lower Brook Street
    IP4 1AQ Ipswich
    Nominee Director
    43 Lower Brook Street
    IP4 1AQ Ipswich
    900013590001

    Who are the persons with significant control of BORROWING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Russell Beech
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    England
    Oct 19, 2022
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Toni Stephanie Beech
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    England
    Oct 19, 2022
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    England
    No
    Nationality: British
    Country of Residence: Spain
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Borrow Holdings Limited
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    England
    Mar 01, 2019
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Company Registry Of England And Wales
    Registration Number11852299
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Zelda Judith Tolley
    59 Gosbecks Road
    Colchester
    CO2 9JS Essex
    Apr 06, 2016
    59 Gosbecks Road
    Colchester
    CO2 9JS Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0