Background WavePink WaveYellow Wave

BURO FOUR HOLDINGS LIMITED (04691744)

BURO FOUR HOLDINGS LIMITED (04691744) is an active UK company. incorporated on 10 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BURO FOUR HOLDINGS LIMITED has been registered for 23 years. Current directors include FLAXTON, Stuart, FOREMAN, James, HIGGS, Ian James.

Company Number
04691744
Status
active
Type
ltd
Incorporated
10 March 2003
Age
23 years
Address
75 Farringdon Road, London, EC1M 3JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLAXTON, Stuart, FOREMAN, James, HIGGS, Ian James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURO FOUR HOLDINGS LIMITED

BURO FOUR HOLDINGS LIMITED is an active company incorporated on 10 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BURO FOUR HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04691744

LTD Company

Age

23 Years

Incorporated 10 March 2003

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 12 April 2026 (Just now)
Period: 7 January 2024 - 31 March 2025(15 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 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: 10 March 2003To: 6 July 2010
Timeline

18 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 10
Director Left
Feb 11
Director Left
Jun 11
Director Left
Nov 12
Director Joined
Jan 14
Director Left
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Joined
Oct 19
Director Left
Jun 20
Director Left
Jun 21
Director Joined
Sept 22
Loan Secured
Jun 24
Loan Secured
Oct 24
Director Left
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FLAXTON, Stuart

Active
Farringdon Road, LondonEC1M 3JY
Born April 1972
Director
Appointed 02 Feb 2019

FOREMAN, James

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

HIGGS, Ian James

Active
Farringdon Road, LondonEC1M 3JY
Born August 1968
Director
Appointed 31 Oct 2018

SLADE, Stephen Peter

Resigned
9 Badgers Wood, CaterhamCR3 5PX
Secretary
Appointed 10 Mar 2003
Resigned 30 Jun 2021

BIRCH, Clive Charles

Resigned
1 North Road, BerkhamstedHP4 3DU
Born March 1950
Director
Appointed 10 Mar 2003
Resigned 31 Mar 2010

BOLES, David Michael

Resigned
Hillside Road, AltrinchamWA15 8BT
Born April 1971
Director
Appointed 08 Oct 2019
Resigned 31 Oct 2024

DAVIES, John Hugh

Resigned
2 Russett Close, BedfordMK45 2PH
Born March 1954
Director
Appointed 10 Mar 2003
Resigned 04 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 10 Mar 2003
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 10 Mar 2003
Resigned 26 Nov 2012

ROBERTS, Iain Paul

Resigned
Broom Road, TeddingtonTW11 9PF
Born November 1963
Director
Appointed 10 Mar 2003
Resigned 30 Jun 2020

SLADE, Stephen Peter

Resigned
9 Badgers Wood, CaterhamCR3 5PX
Born July 1964
Director
Appointed 10 Mar 2003
Resigned 30 Jun 2021

YOUNG, Richard John

Resigned
28 Downs Road, CoulsdonCR5 1AA
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

87

Accounts With Accounts Type Group
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
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
20 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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Auditors Resignation Company
2 November 2021
AUDAUD
Accounts With Accounts Type Group
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 Shortened
26 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment 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 Group
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Group
13 October 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 Group
22 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 April 2014
AA01Change of Accounting Reference Date
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 Group
9 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
12 August 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
25 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 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
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
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
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
20 May 2004
363sAnnual Return (shuttle)
Incorporation Company
10 March 2003
NEWINCIncorporation