Background WavePink WaveYellow Wave

BURNHAM GROUP LIMITED (05027388)

BURNHAM GROUP LIMITED (05027388) is an active UK company. incorporated on 27 January 2004. with registered office in Alton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BURNHAM GROUP LIMITED has been registered for 22 years. Current directors include WARD, Richard Robert.

Company Number
05027388
Status
active
Type
ltd
Incorporated
27 January 2004
Age
22 years
Address
Unit 2, Near Train Station, Alton, GU34 2PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WARD, Richard Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNHAM GROUP LIMITED

BURNHAM GROUP LIMITED is an active company incorporated on 27 January 2004 with the registered office located in Alton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BURNHAM GROUP LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

05027388

LTD Company

Age

22 Years

Incorporated 27 January 2004

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit 2, Near Train Station Station Road Alton, GU34 2PZ,

Previous Addresses

Uplands Upper Anstey Lane Alton Hampshire GU34 4BP
From: 7 January 2014To: 19 October 2023
12Th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 11 February 2013To: 7 January 2014
Uplands Upper Anstey Lane Alton Hampshire GU34 4BP England
From: 9 November 2011To: 11 February 2013
45 West Street Farnham Surrey GU9 7DX
From: 27 January 2004To: 9 November 2011
Timeline

3 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Mar 15
Owner Exit
Jan 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WARD, Richard Robert

Active
Uplands, AltonGU34 4BP
Born February 1967
Director
Appointed 20 Sept 2007

RAGGETT, Brendan Larry

Resigned
7 Moor Close, WhitehillGU35 9HX
Secretary
Appointed 20 Sept 2007
Resigned 02 Jan 2011

REID, Joanne Lucy

Resigned
33 Lipscombe Rise, AltonGU34 2HP
Secretary
Appointed 27 Jan 2004
Resigned 21 Sept 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Jan 2004
Resigned 27 Jan 2004

BELL, Paul Anthony

Resigned
Upper Anstey Lane, HampshireGU34 4BP
Born December 1965
Director
Appointed 01 Oct 2007
Resigned 19 Mar 2015

PEEL, Andrew

Resigned
22 Petworth Road, HaslemereGU27 2HR
Born April 1969
Director
Appointed 27 Jan 2004
Resigned 10 May 2006

RAGGETT, Brendan Larry

Resigned
7 Moor Close, WhitehillGU35 9HX
Born December 1969
Director
Appointed 20 Sept 2007
Resigned 27 May 2008

WATTS, John Michael

Resigned
33 Lipscombe Rise, AltonGU34 2HP
Born March 1960
Director
Appointed 27 Jan 2004
Resigned 14 May 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Jan 2004
Resigned 27 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
Upper Anstey Lane, AltonGU34 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2018

Mr Richard Robert Ward

Ceased
Upper Anstey Lane, HampshireGU34 4BP
Born February 1967

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Unaudited Abridged
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Dissolved Compulsory Strike Off Suspended
28 June 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
24 September 2009
287Change of Registered Office
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
287Change of Registered Office
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
6 October 2006
287Change of Registered Office
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
6 June 2006
288cChange of Particulars
Legacy
6 June 2006
288cChange of Particulars
Legacy
6 June 2006
288bResignation of Director or Secretary
Gazette Notice Compulsary
28 March 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 November 2004
225Change of Accounting Reference Date
Legacy
25 June 2004
288cChange of Particulars
Legacy
5 April 2004
287Change of Registered Office
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Incorporation Company
27 January 2004
NEWINCIncorporation