Borderfree Trade Limited

General information

Name:

Borderfree Trade Ltd

Office Address:

Unit 4, Hove Technology Centre St. Josephs Close BN3 7ES Hove

Number: 08216948

Incorporation date: 2012-09-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • Info@simplyvat.com

Website

www.borderfreetrade.com

Description

Data updated on:

Borderfree Trade Limited is officially located at Hove at Unit 4, Hove Technology Centre. Anyone can find the company by referencing its zip code - BN3 7ES. Borderfree Trade's incorporation dates back to 2012. The company is registered under the number 08216948 and its current status is active. Although recently known as Borderfree Trade Limited, it previously was known under a different name. The company was known as Datumki until 2013-05-07, when the name was changed to Dataki. The definitive transformation took place on 2013-09-09. This business's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022-12-31 is the last time when the accounts were filed.

The company's trademark number is UK00003028551. They applied for it on October 30, 2013 and it was accepted three months later. The trademark is valid until October 30, 2023.

According to the official data, this specific limited company is controlled by one director: Claire T., who was selected to lead the company in November 2013. Since September 2012 Jo-Anne G., had been managing this specific limited company up to the moment of the resignation eleven years ago.

  • Previous company's names
  • Borderfree Trade Limited 2013-09-09
  • Dataki Limited 2013-05-07
  • Datumki Limited 2012-09-17

Trade marks

Trademark UK00003028551
Trademark image:Trademark UK00003028551 image
Status:Registered
Filing date:2013-10-30
Date of entry in register:2014-02-07
Renewal date:2023-10-30
Owner name:Borderfree Trade Limited
Owner address:34, 5th Floor, 34 Threadneedle Street, London, United Kingdom, EC2R 8AY

Financial data based on annual reports

Company staff

Claire T.

Role: Director

Appointed: 29 November 2013

Latest update: 12 April 2024

People with significant control

Executives who control the firm include: Patrick T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Claire T. owns over 3/4 of company shares.

Patrick T.
Notified on 30 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 10 October 2013
Start Date For Period Covered By Report 2012-09-17
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 10 October 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of allotment of securities (RESOLUTIONS)
filed on: 28th, March 2024
resolution
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2015

Address:

60 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

HQ address,
2016

Address:

60 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

Accountant/Auditor,
2014

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Accountant/Auditor,
2015

Name:

Tbd Associates Ltd

Address:

60 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode