Background WavePink WaveYellow Wave

BURNING ISSUES LIMITED (01752279)

BURNING ISSUES LIMITED (01752279) is an active UK company. incorporated on 13 September 1983. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BURNING ISSUES LIMITED has been registered for 42 years. Current directors include KUHN, Philip, Mr., KUHN, Thomas Daniel David.

Company Number
01752279
Status
active
Type
ltd
Incorporated
13 September 1983
Age
42 years
Address
Second Floor, London, NW3 4QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KUHN, Philip, Mr., KUHN, Thomas Daniel David
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNING ISSUES LIMITED

BURNING ISSUES LIMITED is an active company incorporated on 13 September 1983 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BURNING ISSUES LIMITED was registered 42 years ago.(SIC: 41100, 68209)

Status

active

Active since 42 years ago

Company No

01752279

LTD Company

Age

42 Years

Incorporated 13 September 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Second Floor 201 Haverstock Hill London, NW3 4QG,

Previous Addresses

107 Bell Street London NW1 6TL
From: 13 September 1983To: 14 May 2025
Timeline

5 key events • 2012 - 2022

Funding Officers Ownership
Director Joined
Apr 12
Funding Round
Nov 12
Director Left
Jul 14
Owner Exit
Oct 20
Loan Cleared
Mar 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KUHN, Philip, Mr.

Active
201 Haverstock Hill, LondonNW3 4QG
Secretary
Appointed N/A

KUHN, Philip, Mr.

Active
201 Haverstock Hill, LondonNW3 4QG
Born January 1952
Director
Appointed N/A

KUHN, Thomas Daniel David

Active
201 Haverstock Hill, LondonNW3 4QG
Born August 1977
Director
Appointed 04 Mar 2012

KUHN, Doris

Resigned
20 Avenue Close, LondonNW8 6BY
Born November 1915
Director
Appointed N/A
Resigned 25 Feb 2008

KUHN, Leon

Resigned
107 Bell StreetNW1 6TL
Born March 1954
Director
Appointed 15 Nov 1993
Resigned 19 Dec 2013

KUHN, Martin

Resigned
20 Avenue Close, LondonNW8 6BY
Born May 1925
Director
Appointed N/A
Resigned 14 Dec 2005

Persons with significant control

2

1 Active
1 Ceased

Mr. Philip Kuhn

Ceased
107 Bell StreetNW1 6TL
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2020

Mr Thomas Daniel David Kuhn

Active
201 Haverstock Hill, LondonNW3 4QG
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Memorandum Articles
8 November 2012
MEM/ARTSMEM/ARTS
Resolution
8 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Account Reference Date Company Previous Extended
28 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Legacy
6 January 2012
MG01MG01
Legacy
18 November 2011
MG01MG01
Legacy
18 October 2011
MG02MG02
Legacy
14 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Legacy
14 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
29 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Resolution
17 April 1998
RESOLUTIONSResolutions
Resolution
17 April 1998
RESOLUTIONSResolutions
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
287Change of Registered Office
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1994
AAAnnual Accounts
Legacy
1 December 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
10 July 1992
363b363b
Legacy
27 February 1992
288288
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
7 November 1991
363aAnnual Return
Legacy
19 October 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
11 June 1991
363aAnnual Return
Gazette Notice Compulsary
26 February 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 February 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Resolution
4 December 1988
RESOLUTIONSResolutions
Legacy
7 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Miscellaneous
13 September 1983
MISCMISC