Background WavePink WaveYellow Wave

BURFORD ZZ LIMITED (04191078)

BURFORD ZZ LIMITED (04191078) is an active UK company. incorporated on 30 March 2001. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BURFORD ZZ LIMITED has been registered for 24 years. Current directors include GLEEK, Julian.

Company Number
04191078
Status
active
Type
ltd
Incorporated
30 March 2001
Age
24 years
Address
Richmond House Avonmouth Way, Bristol, BS11 8DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GLEEK, Julian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURFORD ZZ LIMITED

BURFORD ZZ LIMITED is an active company incorporated on 30 March 2001 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BURFORD ZZ LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04191078

LTD Company

Age

24 Years

Incorporated 30 March 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

SHARKBROOK LIMITED
From: 30 March 2001To: 4 May 2001
Contact
Address

Richmond House Avonmouth Way Avonmouth Bristol, BS11 8DE,

Previous Addresses

20 Thayer Street London W1U 2DD
From: 30 March 2001To: 18 May 2017
Timeline

4 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Sept 18
Director Left
May 20
Owner Exit
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GLEEK, Julian

Active
Avonmouth Way, BristolBS11 8DE
Born September 1958
Director
Appointed 02 May 2001

NICHOLSON, Patricia Anne Mary

Resigned
Avonmouth Way, BristolBS11 8DE
Secretary
Appointed 26 Mar 2004
Resigned 30 Sept 2017

WHITE, Teresa Catherine

Resigned
28 Saint Marks Road, LondonW7 2PW
Secretary
Appointed 02 May 2001
Resigned 26 Mar 2004

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 30 Mar 2001
Resigned 02 May 2001

ANDERSON, Randolph John

Resigned
Avonmouth Way, BristolBS11 8DE
Born November 1948
Director
Appointed 02 May 2001
Resigned 20 Aug 2018

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 30 Mar 2001
Resigned 02 May 2001

PORTER, Barry

Resigned
Dove Park, ChorleywoodWD3 5NY
Born January 1962
Director
Appointed 31 Jul 2006
Resigned 01 Jun 2020

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 30 Mar 2001
Resigned 02 May 2001

Persons with significant control

2

1 Active
1 Ceased
Avonmouth Way, BristolBS11 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2025
Avonmouth Way, BristolBS11 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 27 May 2025
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Unaudited Abridged
13 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
3 May 2003
225Change of Accounting Reference Date
Legacy
23 April 2003
363aAnnual Return
Legacy
7 April 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
16 March 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2001
225Change of Accounting Reference Date
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
225Change of Accounting Reference Date
Legacy
10 May 2001
287Change of Registered Office
Certificate Change Of Name Company
4 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2001
NEWINCIncorporation