Background WavePink WaveYellow Wave

THE BURMA CAMPAIGN UK (03804730)

THE BURMA CAMPAIGN UK (03804730) is an active UK company. incorporated on 9 July 1999. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in foreign affairs and 1 other business activities. THE BURMA CAMPAIGN UK has been registered for 26 years. Current directors include DIAS, Sappho, NYE, Susan Jane, OHMAR, Khin and 3 others.

Company Number
03804730
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 July 1999
Age
26 years
Address
110, The Bon Marche Centre, London, SW9 8BJ
Industry Sector
Public Administration and Defence
Business Activity
Foreign affairs
Directors
DIAS, Sappho, NYE, Susan Jane, OHMAR, Khin, POUGET, Shirley, ROBERTS, Victoria Elizabeth, WHITTICASE, Matthew
SIC Codes
84210, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BURMA CAMPAIGN UK

THE BURMA CAMPAIGN UK is an active company incorporated on 9 July 1999 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in foreign affairs and 1 other business activity. THE BURMA CAMPAIGN UK was registered 26 years ago.(SIC: 84210, 85590)

Status

active

Active since 26 years ago

Company No

03804730

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 9 July 1999

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 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

110, The Bon Marche Centre 241-251 Ferndale Road London, SW9 8BJ,

Previous Addresses

28 Charles Square London N1 6HT
From: 9 July 1999To: 9 April 2019
Timeline

18 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Jun 12
Director Left
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
May 18
Director Joined
Aug 21
Director Joined
May 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

DIAS, Sappho

Active
241-251 Ferndale Road, LondonSW9 8BJ
Born December 1958
Director
Appointed 28 Apr 2022

NYE, Susan Jane

Active
241-251 Ferndale Road, LondonSW9 8BJ
Born May 1955
Director
Appointed 15 May 2012

OHMAR, Khin

Active
241-251 Ferndale Road, LondonSW9 8BJ
Born January 1968
Director
Appointed 01 May 2013

POUGET, Shirley

Active
241-251 Ferndale Road, LondonSW9 8BJ
Born November 1978
Director
Appointed 28 Jul 2021

ROBERTS, Victoria Elizabeth

Active
241-251 Ferndale Road, LondonSW9 8BJ
Born October 1980
Director
Appointed 27 Apr 2010

WHITTICASE, Matthew

Active
241-251 Ferndale Road, LondonSW9 8BJ
Born December 1968
Director
Appointed 05 Dec 2015

MAHON, Yvette Anne Frances

Resigned
Twisden Road, LondonNW5 1DN
Secretary
Appointed 09 Jul 1999
Resigned 01 Apr 2012

L.C.I. SECRETARIES LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate secretary
Appointed 09 Jul 1999
Resigned 09 Jul 1999

ARNOLD, Georgia Victoria

Resigned
99 Windmill Lane, Bushey HeathWD23 1NE
Born March 1969
Director
Appointed 16 May 2007
Resigned 16 Jul 2010

COX, Helen Joanne

Resigned
28 Charles SquareN1 6HT
Born June 1974
Director
Appointed 04 Oct 2006
Resigned 24 Oct 2012

DIAS, Sappho

Resigned
28 Charles SquareN1 6HT
Born December 1958
Director
Appointed 27 Apr 2010
Resigned 09 Sept 2014

HSAR SAY, Htoo Ku

Resigned
28 Charles SquareN1 6HT
Born August 1963
Director
Appointed 16 Jul 2010
Resigned 24 Oct 2012

JACKSON, John Alan

Resigned
7th Avenue 1st Fl Apt, New YorkNY 11217
Born May 1964
Director
Appointed 09 Jul 1999
Resigned 15 Jul 2008

JAYASURIYA, Janaki Ruvan

Resigned
Islingword Place, BrightonBN2 9XG
Born September 1963
Director
Appointed 04 Mar 2009
Resigned 11 Mar 2015

KINNOCK, Glenys, Baroness

Resigned
28 Charles SquareN1 6HT
Born July 1944
Director
Appointed 16 Jul 2010
Resigned 05 Apr 2018

MAHON, Yvette Anne Frances

Resigned
Twisden Road, LondonNW5 1DN
Born June 1967
Director
Appointed 09 Jul 1999
Resigned 01 Apr 2012

TAYLOR, Michael Hugh

Resigned
Springfield Road, BirminghamB14 7DX
Born September 1936
Director
Appointed 22 Oct 1999
Resigned 01 Apr 2012

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate director
Appointed 09 Jul 1999
Resigned 09 Jul 1999
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Resolution
17 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
16 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Legacy
29 August 2008
288cChange of Particulars
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
20 May 2004
288cChange of Particulars
Legacy
15 December 2003
287Change of Registered Office
Legacy
15 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
225Change of Accounting Reference Date
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Incorporation Company
9 July 1999
NEWINCIncorporation