Background WavePink WaveYellow Wave

BURO FOUR PROJECT SERVICES LIMITED (01911750)

BURO FOUR PROJECT SERVICES LIMITED (01911750) is an active UK company. incorporated on 8 May 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BURO FOUR PROJECT SERVICES LIMITED has been registered for 40 years. Current directors include FLAXTON, Stuart, FOREMAN, James, HIGGS, Ian James.

Company Number
01911750
Status
active
Type
ltd
Incorporated
8 May 1985
Age
40 years
Address
75 Farringdon Road, London, EC1M 3JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FLAXTON, Stuart, FOREMAN, James, HIGGS, Ian James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURO FOUR PROJECT SERVICES LIMITED

BURO FOUR PROJECT SERVICES LIMITED is an active company incorporated on 8 May 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BURO FOUR PROJECT SERVICES LIMITED was registered 40 years ago.(SIC: 70229)

Status

active

Active since 40 years ago

Company No

01911750

LTD Company

Age

40 Years

Incorporated 8 May 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 7 January 2024 - 31 March 2025(15 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

75 Farringdon Road Third Floor London, EC1M 3JY,

Previous Addresses

1 Naoroji Street London WC1X 0GB
From: 24 February 2012To: 29 August 2025
1 Naoroji Street London WC1X 0BB
From: 6 July 2010To: 24 February 2012
300 St John Street London EC1V 4PP
From: 8 May 1985To: 6 July 2010
Timeline

21 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
May 85
Director Left
Mar 10
Director Left
Feb 11
Director Left
Jun 11
Director Left
Nov 12
Director Joined
Jan 14
Loan Secured
Jun 16
Director Joined
Jan 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Feb 19
Director Left
Jun 20
Director Left
Jun 21
Director Joined
Sept 22
Director Joined
Mar 24
Loan Secured
Jun 24
Director Left
Nov 24
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FLAXTON, Stuart

Active
Farringdon Road, LondonEC1M 3JY
Born April 1972
Director
Appointed 01 Feb 2019

FOREMAN, James

Active
Farringdon Road, LondonEC1M 3JY
Born April 1976
Director
Appointed 01 Sept 2022

HIGGS, Ian James

Active
The Grove, SidcupDA14 5NG
Born August 1968
Director
Appointed 25 Jan 2017

DAVIES, John Hugh

Resigned
2 Russett Close, BedfordMK45 2PH
Secretary
Appointed N/A
Resigned 01 Feb 1992

SLADE, Stephen Peter

Resigned
9 Badgers Wood, CaterhamCR3 5PX
Secretary
Appointed 01 Feb 1993
Resigned 30 Jun 2021

BIRCH, Clive Charles

Resigned
1 North Road, BerkhamstedHP4 3DU
Born March 1950
Director
Appointed N/A
Resigned 31 Mar 2010

BISCOE, Neil Ronald

Resigned
36 Watling Street, St AlbansAL1 2QB
Born December 1955
Director
Appointed 01 Jan 1993
Resigned 30 Apr 2001

BOLES, David Michael

Resigned
Hillside Road, AltrinchamWA15 8BT
Born April 1971
Director
Appointed 05 Aug 2017
Resigned 31 Oct 2024

DANIELS, Paul Jeremy

Resigned
Farringdon Road, LondonEC1M 3JY
Born January 1962
Director
Appointed 01 Mar 2024
Resigned 31 Dec 2025

DAVIES, John Hugh

Resigned
2 Russett Close, BedfordMK45 2PH
Born March 1954
Director
Appointed N/A
Resigned 03 Jan 2011

DOUGHTY, Russell Malcolm

Resigned
Moulsham Drive, ChelmsfordCM2 9PY
Born July 1974
Director
Appointed 01 Jan 2014
Resigned 16 Feb 2018

HEPPELL, Geoffrey Leonard

Resigned
Cranbrook, TringHP23 5PB
Born August 1961
Director
Appointed 01 Dec 2002
Resigned 30 Sept 2007

HOLLINGBERY, Stephen Frederick

Resigned
7 Crescent Road, BromleyBR1 3PN
Born June 1963
Director
Appointed 01 Mar 2007
Resigned 09 Jun 2011

OFFORD, David

Resigned
71 Gibbon Road, Kingston-Upon-ThamesKT2 6AD
Born November 1950
Director
Appointed 01 Jan 2006
Resigned 29 Mar 2018

PELTER, David Raymond

Resigned
Street 17, Abu Dhabi
Born March 1955
Director
Appointed N/A
Resigned 26 Nov 2012

ROBERTS, Iain Paul

Resigned
Broom Road, TeddingtonTW11 9PF
Born November 1963
Director
Appointed 01 Dec 2002
Resigned 30 Jun 2020

SLADE, Stephen Peter

Resigned
9 Badgers Wood, CaterhamCR3 5PX
Born July 1964
Director
Appointed 01 Mar 1997
Resigned 30 Jun 2021

TAYLOR, Thomas Ian

Resigned
24 Dunstable Street, BedfordMK45 2JT
Born March 1948
Director
Appointed N/A
Resigned 27 Nov 2001

YOUNG, Richard John

Resigned
Victoria Avenue, SandersteadCR2 0QP
Born December 1961
Director
Appointed 01 Jan 2008
Resigned 29 Mar 2018

Persons with significant control

1

Farringdon Road, LondonEC1M 3JY

Nature of Control

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

Filing History

158

Accounts With Accounts Type Full
12 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
26 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
13 November 2019
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 November 2019
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 November 2019
MR05Certification of Charge
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
30 November 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Statement Of Affairs
6 May 2005
SASA
Legacy
6 May 2005
88(2)R88(2)R
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 October 2003
AUDAUD
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
22 August 2003
169169
Resolution
31 March 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
169169
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
27 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
88(2)R88(2)R
Legacy
2 August 1994
288288
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Legacy
22 August 1990
395Particulars of Mortgage or Charge
Legacy
31 July 1990
122122
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
29 January 1990
287Change of Registered Office
Accounts With Accounts Type Small
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Auditors Resignation Company
6 February 1989
AUDAUD
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Legacy
9 June 1986
288288
Incorporation Company
8 May 1985
NEWINCIncorporation
Miscellaneous
8 May 1985
MISCMISC