Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BORDER MERCHANT SYSTEMS LIMITED
Company Information for

BORDER MERCHANT SYSTEMS LIMITED

MILLERS HOUSE, ROMAN WAY, MARKET HARBOROUGH, LE16 7PQ,
Company Registration Number
02542536
Private Limited Company
Active

Company Overview

About Border Merchant Systems Ltd
BORDER MERCHANT SYSTEMS LIMITED was founded on 1990-09-24 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Border Merchant Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BORDER MERCHANT SYSTEMS LIMITED
 
Legal Registered Office
MILLERS HOUSE
ROMAN WAY
MARKET HARBOROUGH
LE16 7PQ
Other companies in NN15
 
Filing Information
Company Number 02542536
Company ID Number 02542536
Date formed 1990-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:09:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDER MERCHANT SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BORDER MERCHANT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SYLVANA JANE CUMMINGS
Company Secretary 2013-07-18
SYLVANA JANE CUMMINGS
Director 2013-07-18
PAUL JOHN DEANE
Director 2013-07-18
ANDREW CLIFFORD KING
Director 2013-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROY POCHIN
Company Secretary 1992-09-24 2013-07-18
MICHAEL JOHN CURTIS
Director 1992-09-24 2013-07-18
DAVID ROY POCHIN
Director 1992-09-24 2013-07-18
MICHAEL ANDREW SMITH
Director 1992-09-24 2013-07-18
MARIE DENISE TOWNSEND
Director 1997-08-26 2013-07-18
RAYMOND DAVID GUNN
Director 1992-09-24 2002-12-06
TERENCE LUKE O'REILLY
Director 1992-09-24 1999-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVANA JANE CUMMINGS FIDELITY SYSTEMS LIMITED Director 2017-06-01 CURRENT 1996-06-27 Active
SYLVANA JANE CUMMINGS ORION OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2006-11-01 Active
SYLVANA JANE CUMMINGS STRATUS21 LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
SYLVANA JANE CUMMINGS SPORTFOCUS LIMITED Director 2015-04-30 CURRENT 2001-08-15 Active - Proposal to Strike off
SYLVANA JANE CUMMINGS CIS SYSTEMS LTD Director 2013-01-17 CURRENT 2013-01-17 Active
SYLVANA JANE CUMMINGS HERMITAGE INNOVATION GROUP LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
PAUL JOHN DEANE FIDELITY SYSTEMS LIMITED Director 2017-06-01 CURRENT 1996-06-27 Active
PAUL JOHN DEANE STRATUS21 LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
PAUL JOHN DEANE SPORTFOCUS LIMITED Director 2015-04-30 CURRENT 2001-08-15 Active - Proposal to Strike off
PAUL JOHN DEANE CIS SYSTEMS LTD Director 2013-01-17 CURRENT 2013-01-17 Active
PAUL JOHN DEANE HERMITAGE INNOVATION GROUP LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
PAUL JOHN DEANE ORION OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2008-10-30 CURRENT 2006-11-01 Active
ANDREW CLIFFORD KING STRATUS21 LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
ANDREW CLIFFORD KING SPORTFOCUS LIMITED Director 2015-04-30 CURRENT 2001-08-15 Active - Proposal to Strike off
ANDREW CLIFFORD KING HERMITAGE INNOVATION GROUP LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-07-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-06-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-08-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB England
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 81868
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM Unit 1 Orion Park Orion Way Kettering Northamptonshire NN15 6PP
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 81868
2015-10-09AR0105/10/15 ANNUAL RETURN FULL LIST
2015-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 81868
2014-10-06AR0105/10/14 ANNUAL RETURN FULL LIST
2014-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-10-05
2013-12-06ANNOTATIONClarification
2013-11-08LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 81868
2013-11-08AR0105/10/13 ANNUAL RETURN FULL LIST
2013-11-06AA01Current accounting period extended from 30/11/13 TO 31/12/13
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/13 FROM , Merchant House, Whitecross Street, Monmouth, Gwent, NP25 3BY
2013-07-24AP01DIRECTOR APPOINTED MR ANDREW CLIFFORD KING
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POCHIN
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURTIS
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIE TOWNSEND
2013-07-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID POCHIN
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2013-07-24AP03Appointment of Mrs Sylvana Jane Cummings as company secretary
2013-07-24AP01DIRECTOR APPOINTED MR PAUL JOHN DEANE
2013-07-24AP01DIRECTOR APPOINTED MRS SYLVANA JANE CUMMINGS
2013-06-19SH0105/10/99 STATEMENT OF CAPITAL GBP 81866
2013-06-19SH0130/11/98 STATEMENT OF CAPITAL GBP 81866
2013-06-19SH0117/02/98 STATEMENT OF CAPITAL GBP 81866
2013-06-19SH0122/10/96 STATEMENT OF CAPITAL GBP 81866
2013-06-19SH0113/01/94 STATEMENT OF CAPITAL GBP 81866
2013-06-19SH0117/03/92 STATEMENT OF CAPITAL GBP 81866
2013-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-16RES13PURCHASE CONTRACT RELATING TO SALE AND PURCHASE OF 4,134 ORDINARY SHARES OF £1 25/03/1997
2012-10-08AR0105/10/12 FULL LIST
2012-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-10-12AR0105/10/11 FULL LIST
2011-09-15AUDAUDITOR'S RESIGNATION
2011-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-10-19AR0124/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE DENISE TOWNSEND / 24/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CURTIS / 01/01/2010
2010-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-10-16AR0124/09/09 FULL LIST
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-10-07363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-10-10363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-10-05363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-22363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-10-18363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-17288bDIRECTOR RESIGNED
2002-10-31363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-09-30MISCRE SEC 394
2002-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-06-19AUDAUDITOR'S RESIGNATION
2001-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 24/09/01; CHANGE OF MEMBERS
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-13363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-06363sRETURN MADE UP TO 24/09/99; CHANGE OF MEMBERS
1999-08-05287REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 78A MONNOW STREET, MONMOUTH, GWENT, NP5 3EQ
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BORDER MERCHANT SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BORDER MERCHANT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BORDER MERCHANT SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORDER MERCHANT SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of BORDER MERCHANT SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORDER MERCHANT SYSTEMS LIMITED
Trademarks
We have not found any records of BORDER MERCHANT SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDER MERCHANT SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BORDER MERCHANT SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BORDER MERCHANT SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORDER MERCHANT SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORDER MERCHANT SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.