Company NameBorocuda Limited
DirectorsJames Derek Charles Trethowan and Tamla Vee-Jay Trethowan
Company StatusActive
Company Number10329063
CategoryPrivate Limited Company
Incorporation Date15 August 2016(7 years, 8 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr James Derek Charles Trethowan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(same day as company formation)
RoleSwimming Teacher
Country of ResidenceEngland
Correspondence Address8 Fairfield Avenue
Ormesby
Middlesbrough
TS7 9BB
Director NameMrs Tamla Vee-Jay Trethowan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fairfield Avenue Ormesby
Middlesbrough
Cleveland
TS7 9BB
Director NameMr David Anthony Chadaway
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Grovner Gardens
Middlesbrough
Cleveland
TS6 0LG
Director NameMr James Trethowan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairfield Avenue Ormesby
Middlesbrough
Cleveland
TS7 9BB

Location

Registered Address11 Cannon Park Way
Middlesbrough
TS1 5JU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

22 May 2020Delivered on: 2 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 cannon park way, cannon park industrial estate, middlesbrough.
Outstanding
24 May 2019Delivered on: 4 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
3 November 2020Appointment of Mrs Tamla Vee-Jay Trethowan as a director on 3 November 2020 (2 pages)
26 October 2020Micro company accounts made up to 31 August 2020 (5 pages)
6 July 2020Registered office address changed from Tad Centre Ormesby Road Middlesbrough TS3 7SF England to 11 Cannon Park Way Middlesbrough TS1 5JU on 6 July 2020 (1 page)
2 June 2020Registration of charge 103290630002, created on 22 May 2020 (8 pages)
23 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
4 June 2019Registration of charge 103290630001, created on 24 May 2019 (9 pages)
15 November 2018Micro company accounts made up to 31 August 2018 (5 pages)
9 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
2 November 2018Cessation of A Person with Significant Control as a person with significant control on 30 September 2017 (1 page)
17 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
2 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
2 June 2017Appointment of Mr James Derek Charles Trethowan as a director on 15 August 2016 (2 pages)
2 June 2017Termination of appointment of James Trethowan as a director on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB England to Tad Centre Ormesby Road Middlesbrough TS3 7SF on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB England to Tad Centre Ormesby Road Middlesbrough TS3 7SF on 2 June 2017 (1 page)
2 June 2017Termination of appointment of James Trethowan as a director on 2 June 2017 (1 page)
2 June 2017Appointment of Mr James Derek Charles Trethowan as a director on 15 August 2016 (2 pages)
10 November 2016Registered office address changed from 8 Fairfield Avenue Ormesby Middlesbrough Cleveland TS7 9BB to Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 8 Fairfield Avenue Ormesby Middlesbrough Cleveland TS7 9BB to Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 10 November 2016 (1 page)
29 September 2016Registered office address changed from 3 Ash Grove South Bank Middlesbrough Cleveland TS6 6SS England to 8 Fairfield Avenue Ormesby Middlesbrough Cleveland TS7 9BB on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of David Anthony Chadaway as a director on 16 September 2016 (2 pages)
29 September 2016Termination of appointment of David Anthony Chadaway as a director on 16 September 2016 (2 pages)
29 September 2016Registered office address changed from 3 Ash Grove South Bank Middlesbrough Cleveland TS6 6SS England to 8 Fairfield Avenue Ormesby Middlesbrough Cleveland TS7 9BB on 29 September 2016 (2 pages)
22 August 2016Registered office address changed from 13 Grovner Gardens Middlesbrough Cleveland TS6 0LG England to 3 Ash Grove South Bank Middlesbrough Cleveland TS6 6SS on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 13 Grovner Gardens Middlesbrough Cleveland TS6 0LG England to 3 Ash Grove South Bank Middlesbrough Cleveland TS6 6SS on 22 August 2016 (1 page)
15 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-15
  • GBP 100
(30 pages)
15 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-15
  • GBP 100
(30 pages)