Background WavePink WaveYellow Wave

BURO FOUR TRUSTEE LIMITED (04992178)

BURO FOUR TRUSTEE LIMITED (04992178) is an active UK company. incorporated on 11 December 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BURO FOUR TRUSTEE LIMITED has been registered for 22 years. Current directors include AXTON, Michael Charles, HIGGS, Ian James, MAIDMENT, Christopher John and 1 others.

Company Number
04992178
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 December 2003
Age
22 years
Address
75 Farringdon Road, London, EC1M 3JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AXTON, Michael Charles, HIGGS, Ian James, MAIDMENT, Christopher John, TILL, Alistair
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURO FOUR TRUSTEE LIMITED

BURO FOUR TRUSTEE LIMITED is an active company incorporated on 11 December 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BURO FOUR TRUSTEE LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04992178

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 December 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 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Dormant

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 26 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: 11 December 2003To: 6 July 2010
Timeline

42 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Jun 24
Director Left
Nov 24
Director Left
Jun 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

AXTON, Michael Charles

Active
Farringdon Road, LondonEC1M 3JY
Born April 1992
Director
Appointed 01 Sept 2022

HIGGS, Ian James

Active
The Grove, SidcupDA14 5NG
Born August 1968
Director
Appointed 08 Oct 2019

MAIDMENT, Christopher John

Active
Farringdon Road, LondonEC1M 3JY
Born September 1955
Director
Appointed 30 Jun 2016

TILL, Alistair

Active
Farringdon Road, LondonEC1M 3JY
Born July 1990
Director
Appointed 01 Sept 2022

SLADE, Stephen Peter

Resigned
9 Badgers Wood, CaterhamCR3 5PX
Secretary
Appointed 11 Dec 2003
Resigned 30 Jun 2021

ATTARD, Francesca

Resigned
Naoroji Street, LondonWC1X 0GB
Born January 1991
Director
Appointed 01 Jul 2021
Resigned 31 Aug 2022

BARBER, Natalie

Resigned
Caroline Close, LondonSW16 2XU
Born January 1986
Director
Appointed 09 Jul 2019
Resigned 01 Jul 2021

BOLES, David Michael

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

CROOKS, James

Resigned
Flat 2 49 Chalcot Road, LondonNW1 8LS
Born October 1947
Director
Appointed 15 Dec 2006
Resigned 30 Apr 2013

DAVIES, John Hugh

Resigned
Russett Close, BedfordMK45 2PH
Born March 1954
Director
Appointed 27 Oct 2009
Resigned 27 Mar 2014

DOUGHTY, Russell Malcolm

Resigned
Lady Lane, ChelmsfordCM2 0TJ
Born July 1974
Director
Appointed 14 Jan 2011
Resigned 27 Mar 2014

FRUDD, Nigel

Resigned
Minories, LondonEC3N 1LS
Born October 1958
Director
Appointed 11 Dec 2003
Resigned 30 Jun 2016

HOLMES, Eleanor Anne

Resigned
Verdun Avenue, SalfordM6 8FS
Born February 1981
Director
Appointed 09 Jul 2019
Resigned 31 Dec 2021

INSKIP, Peter Edwin

Resigned
Stroude Road, Virginia WaterGU25 4DB
Born September 1954
Director
Appointed 30 Apr 2013
Resigned 28 Apr 2015

JAMESON, Suzie

Resigned
Naoroji Street, LondonWC1X 0GB
Born April 1983
Director
Appointed 01 Sept 2022
Resigned 26 Jun 2025

KERTON, Kim James

Resigned
Villa 35, Abu Dhabi
Born November 1970
Director
Appointed 27 Apr 2007
Resigned 27 Oct 2009

LORD, Gareth Richard

Resigned
Hazelwood Drive, St. AlbansAL4 0UP
Born April 1975
Director
Appointed 27 Mar 2014
Resigned 30 Jun 2016

MCCURDY, Robert David

Resigned
9 Tiltman Place, LondonN7 7EN
Born July 1974
Director
Appointed 30 Jun 2016
Resigned 15 Jul 2020

MUNSON, James

Resigned
Osborne Road, RedhillRH1 2HX
Born July 1988
Director
Appointed 15 Jul 2020
Resigned 31 Aug 2022

OATES, Ruth Elizabeth

Resigned
Bedford Road, HitchinSG5 2TU
Born February 1981
Director
Appointed 02 Aug 2017
Resigned 09 Jul 2019

OFFORD, David

Resigned
71 Gibbon Road, Kingston-Upon-ThamesKT2 6AD
Born November 1950
Director
Appointed 11 Dec 2003
Resigned 15 Dec 2006

PASCALL, Jonathan Edward

Resigned
Broadlands Avenue, BournemouthBH6 4HQ
Born August 1981
Director
Appointed 28 Apr 2015
Resigned 02 Aug 2017

PELTER, David Raymond

Resigned
Street 17, Abu Dhabi
Born March 1955
Director
Appointed 11 Dec 2003
Resigned 27 Oct 2009

REID, John

Resigned
Freshfield Drive, LondonN14 4QW
Born April 1974
Director
Appointed 27 Oct 2009
Resigned 02 Jul 2010

ROBERTS, Iain Paul

Resigned
Broom Road, TeddingtonTW11 9PF
Born November 1963
Director
Appointed 11 Dec 2003
Resigned 08 Oct 2019

SLADE, Stephen Peter

Resigned
9 Badgers Wood, CaterhamCR3 5PX
Born July 1964
Director
Appointed 11 Dec 2003
Resigned 08 Oct 2019

WILLS, Jonathan Robert

Resigned
28 Sycamore Grove, New MaldenKT3 3DQ
Born May 1970
Director
Appointed 11 Dec 2003
Resigned 13 Dec 2006
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
21 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
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
Accounts With Accounts Type Dormant
28 August 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 Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 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
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
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
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
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
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 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
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
23 January 2008
288cChange of Particulars
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
363sAnnual Return (shuttle)
Incorporation Company
11 December 2003
NEWINCIncorporation