Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Border Office Supplies And Systems Limited
Border Office Supplies And Systems Limited is an active company incorporated on 26 November 2003 with the registered office located in Hereford, Herefordshire. Border Office Supplies And Systems Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04976912
Private limited company
Age
21 years
Incorporated
26 November 2003
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
7 May 2025
(4 months ago)
Next confirmation dated
7 May 2026
Due by
21 May 2026
(8 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Border Office Supplies And Systems Limited
Contact
Address
Unit 2, Foley Works
Foley Trading Estate
Hereford
HR1 2SF
England
Same address for the past
5 years
Companies in HR1 2SF
Telephone
01432353040
Email
Available in Endole App
Website
Borderoffice.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Themis Bill Hemley
Director • British • Lives in England • Born in Jun 1981
Mr John Edward Cook
Director • Sales Executive • British • Lives in UK • Born in Nov 1964
Mr Paul Edward Jones
Director • British • Lives in England • Born in Mar 1985
Boss Corp Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Boss Corp Ltd
Mr Themis Bill Hemley and Mr Paul Edward Jones are mutual people.
Active
Pegasus Juniors Football Club Limited
Mr John Edward Cook is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£916.22K
Increased by £275.58K (+43%)
Turnover
Unreported
Same as previous period
Employees
35
Increased by 2 (+6%)
Total Assets
£2.77M
Increased by £324.19K (+13%)
Total Liabilities
-£785.44K
Increased by £9.02K (+1%)
Net Assets
£1.98M
Increased by £315.17K (+19%)
Debt Ratio (%)
28%
Decreased by 3.4% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 29 May 2025
Abridged Accounts Submitted
4 Months Ago on 13 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 20 May 2024
Boss Corp Ltd (PSC) Details Changed
1 Year 4 Months Ago on 26 Apr 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 26 Apr 2024
Confirmation Submitted
2 Years 3 Months Ago on 14 Jun 2023
Abridged Accounts Submitted
2 Years 3 Months Ago on 9 Jun 2023
Abridged Accounts Submitted
3 Years Ago on 27 May 2022
Confirmation Submitted
3 Years Ago on 23 May 2022
Boss Corp Ltd (PSC) Details Changed
5 Years Ago on 5 Feb 2020
Get Alerts
Get Credit Report
Discover Border Office Supplies And Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Boss Corp Ltd as a person with significant control on 26 April 2024
Submitted on 29 May 2025
Confirmation statement made on 7 May 2025 with no updates
Submitted on 29 May 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 13 May 2025
Confirmation statement made on 7 May 2024 with updates
Submitted on 20 May 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 26 Apr 2024
Confirmation statement made on 7 May 2023 with updates
Submitted on 14 Jun 2023
Unaudited abridged accounts made up to 31 December 2022
Submitted on 9 Jun 2023
Unaudited abridged accounts made up to 31 December 2021
Submitted on 27 May 2022
Cessation of John Edward Cook as a person with significant control on 26 April 2021
Submitted on 23 May 2022
Confirmation statement made on 7 May 2022 with updates
Submitted on 23 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs