UKBizDB.co.uk

BURRINGHAM VENTURES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burringham Ventures Ltd. The company was founded 7 years ago and was given the registration number 10325167. The firm's registered office is in HARROW. You can find them at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:BURRINGHAM VENTURES LTD
Company Number:10325167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom, HA1 3AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Garland, Rothley, Leicester, United Kingdom, LE7 7RF

Director11 August 2016Active
The Gatehouse, 1 Stamford Rise, Newtown Linford, Leicester, United Kingdom, LE6 0PY

Director11 August 2016Active

People with Significant Control

Ssk Food Limited
Notified on:09 June 2022
Status:Active
Country of residence:England
Address:130, Doncaster Road, Scunthorpe, England, DN15 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Resso Group Limited
Notified on:31 May 2020
Status:Active
Country of residence:England
Address:2nd Floor, Grove House, Harrow, England, HA1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dipak Patel
Notified on:11 August 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:24, Glebe Farm Close, Northampton, United Kingdom, NN4 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jitendra Patel
Notified on:11 August 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:The Gatehouse, 1 Stamford Rise, Leicester, United Kingdom, LE6 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hitesh Patel
Notified on:11 August 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:12, Garland, Leicester, United Kingdom, LE7 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Address

Change registered office address company with date old address new address.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Accounts

Change account reference date company previous shortened.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Incorporation

Memorandum articles.

Download
2021-07-19Capital

Capital name of class of shares.

Download
2021-07-19Resolution

Resolution.

Download
2021-07-19Resolution

Resolution.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.