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
Borderlinx Limited
Borderlinx Limited is a liquidation company incorporated on 4 May 2006 with the registered office located in Ascot, Berkshire. Borderlinx Limited was registered 19 years ago.
Watch Company
Status
Liquidation
Company No
05804901
Private limited company
Age
19 years
Incorporated
4 May 2006
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2348 days
Dated
4 May 2018
(7 years ago)
Next confirmation dated
4 May 2019
Was due on
18 May 2019
(6 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2578 days
For period
1 Jan
⟶
31 Dec 2016
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2017
Was due on
30 September 2018
(7 years ago)
Learn more about Borderlinx Limited
Contact
Update Details
Address
The Old Bakehouse
Course Road
Ascot
Berkshire
SL5 7HL
Same address for the past
18 years
Companies in SL5 7HL
Telephone
01908586411
Email
Unreported
Website
Borderlinx.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Neale Owen Stuart Davies
Director • Chartered Accountant • British • Lives in England • Born in Jan 1962
One World Avenue Sa
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
Ways And Means Limited
Mr Neale Owen Stuart Davies is a mutual person.
Active
Koral Foods Ltd
Mr Neale Owen Stuart Davies is a mutual person.
Active
Addguests Ltd
Mr Neale Owen Stuart Davies is a mutual person.
Active
Crevala Limited
Mr Neale Owen Stuart Davies is a mutual person.
Dissolved
Sabre Global UK Ltd
Mr Neale Owen Stuart Davies is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£509.86K
Increased by £322.18K (+172%)
Turnover
£8.55M
Increased by £1.13M (+15%)
Employees
3
Same as previous period
Total Assets
£1.07M
Increased by £619.14K (+137%)
Total Liabilities
-£834.96K
Decreased by £228.87K (-22%)
Net Assets
£236.56K
Increased by £848.01K (-139%)
Debt Ratio (%)
78%
Decreased by 157.24% (-67%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
7 Years Ago on 5 Sep 2018
Hugh Jackson Resigned
7 Years Ago on 6 Aug 2018
Confirmation Submitted
7 Years Ago on 21 May 2018
Jerome Pierre Andre Mercier Resigned
8 Years Ago on 13 Oct 2017
Mr Neale Owen Stuart Davies Appointed
8 Years Ago on 13 Oct 2017
Small Accounts Submitted
8 Years Ago on 4 Oct 2017
Confirmation Submitted
8 Years Ago on 29 May 2017
Full Accounts Submitted
8 Years Ago on 26 Jan 2017
Confirmation Submitted
9 Years Ago on 11 May 2016
Hugh Jackson Details Changed
9 Years Ago on 1 May 2016
Get Alerts
Get Credit Report
Discover Borderlinx 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
Order of court to wind up
Submitted on 5 Sep 2018
Termination of appointment of Hugh Jackson as a secretary on 6 August 2018
Submitted on 15 Aug 2018
Confirmation statement made on 4 May 2018 with no updates
Submitted on 21 May 2018
Appointment of Mr Neale Owen Stuart Davies as a director on 13 October 2017
Submitted on 30 Oct 2017
Termination of appointment of Jerome Pierre Andre Mercier as a director on 13 October 2017
Submitted on 30 Oct 2017
Accounts for a small company made up to 31 December 2016
Submitted on 4 Oct 2017
Confirmation statement made on 4 May 2017 with updates
Submitted on 29 May 2017
Full accounts made up to 31 December 2015
Submitted on 26 Jan 2017
Annual return made up to 4 May 2016 with full list of shareholders
Submitted on 11 May 2016
Secretary's details changed for Hugh Jackson on 1 May 2016
Submitted on 11 May 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs