Background WavePink WaveYellow Wave

BURN UK LIMITED (05414389)

BURN UK LIMITED (05414389) is an active UK company. incorporated on 5 April 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BURN UK LIMITED has been registered for 20 years. Current directors include RAINBOW, David Spencer, SPINKS, Veronica.

Company Number
05414389
Status
active
Type
ltd
Incorporated
5 April 2005
Age
20 years
Address
40 George Street, London, W1U 7DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
RAINBOW, David Spencer, SPINKS, Veronica
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURN UK LIMITED

BURN UK LIMITED is an active company incorporated on 5 April 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BURN UK LIMITED was registered 20 years ago.(SIC: 73110)

Status

active

Active since 20 years ago

Company No

05414389

LTD Company

Age

20 Years

Incorporated 5 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

HOTCAKE UK LIMITED
From: 5 April 2005To: 23 May 2005
Contact
Address

40 George Street 4th Floor London, W1U 7DW,

Previous Addresses

87 Turnmill Street London EC1M 5QU England
From: 23 October 2020To: 5 March 2026
2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom
From: 28 March 2018To: 23 October 2020
East House 109 South Worple Way London SW14 8TN
From: 20 September 2011To: 28 March 2018
1 Ashbourne Grove London Greater London W4 2JH
From: 5 April 2005To: 20 September 2011
Timeline

26 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Share Issue
Jan 17
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Director Left
Aug 22
Loan Secured
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Loan Secured
Sept 24
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SPINKS, Veronica

Active
George Street, LondonW1U 7DW
Secretary
Appointed 02 Mar 2026

RAINBOW, David Spencer

Active
George Street, LondonW1U 7DW
Born August 1966
Director
Appointed 02 Mar 2026

SPINKS, Veronica

Active
George Street, LondonW1U 7DW
Born August 1993
Director
Appointed 02 Mar 2026

CARLTON-PARADA, Matthew Leonard

Resigned
Turnmill Street, LondonEC1M 5QU
Secretary
Appointed 23 Jul 2021
Resigned 29 Dec 2025

MCCONNELL, Charlotte Elizabeth

Resigned
Nucleus House, RichmondTW9 2JA
Secretary
Appointed 05 Apr 2005
Resigned 30 Sept 2020

CARLTON-PARADA, Matthew Leonard

Resigned
Turnmill Street, LondonEC1M 5QU
Born December 1985
Director
Appointed 30 Sept 2020
Resigned 29 Dec 2025

CHEETHAM, Julie Anne

Resigned
Turnmill Street, LondonEC1M 5QU
Born March 1968
Director
Appointed 05 Apr 2005
Resigned 09 Apr 2021

HAWES-FAIRLEY, Dominic Peter John

Resigned
George Street, LondonW1U 7DW
Born July 1967
Director
Appointed 16 Dec 2022
Resigned 06 Mar 2026

HAWES-FAIRLEY, Dominic Peter John

Resigned
Turnmill Street, LondonEC1M 5QU
Born July 1967
Director
Appointed 30 Sept 2020
Resigned 01 Mar 2021

MCCONNELL, Guy Charles

Resigned
Turnmill Street, LondonEC1M 5QU
Born January 1971
Director
Appointed 05 Apr 2005
Resigned 03 Mar 2022

QUARENDON, Simon James

Resigned
Turnmill Street, LondonEC1M 5QU
Born March 1957
Director
Appointed 30 Sept 2020
Resigned 26 Jan 2023

ROLFE, David John

Resigned
Turnmill Street, LondonEC1M 5QU
Born May 1970
Director
Appointed 01 Feb 2022
Resigned 21 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Turnmill Street, LondonEC1M 5QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020

Mr Guy Charles Mcconnell

Ceased
Turnmill Street, LondonEC1M 5QU
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Julie Anne Cheetham

Ceased
Nucleus House, RichmondTW9 2JA
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 October 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 January 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Legacy
12 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
9 October 2006
225Change of Accounting Reference Date
Legacy
10 May 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 2005
NEWINCIncorporation