Background WavePink WaveYellow Wave

BURLAND TECHNOLOGY SOLUTIONS LIMITED (06400490)

BURLAND TECHNOLOGY SOLUTIONS LIMITED (06400490) is an active UK company. incorporated on 16 October 2007. with registered office in Bury St. Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). BURLAND TECHNOLOGY SOLUTIONS LIMITED has been registered for 18 years. Current directors include HUGHES, Alicia Samorn, VASS, Natasha Margaret, VASS, Richard Anthony.

Company Number
06400490
Status
active
Type
ltd
Incorporated
16 October 2007
Age
18 years
Address
8 Manor Park Church Road, Bury St. Edmunds, IP31 2QR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
HUGHES, Alicia Samorn, VASS, Natasha Margaret, VASS, Richard Anthony
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLAND TECHNOLOGY SOLUTIONS LIMITED

BURLAND TECHNOLOGY SOLUTIONS LIMITED is an active company incorporated on 16 October 2007 with the registered office located in Bury St. Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). BURLAND TECHNOLOGY SOLUTIONS LIMITED was registered 18 years ago.(SIC: 46520)

Status

active

Active since 18 years ago

Company No

06400490

LTD Company

Age

18 Years

Incorporated 16 October 2007

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 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 16 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

8 Manor Park Church Road Great Barton Bury St. Edmunds, IP31 2QR,

Previous Addresses

5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom
From: 20 June 2019To: 4 September 2023
6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR
From: 14 May 2015To: 20 June 2019
1 Langham Grange, Langham Bury St Edmunds Suffolk IP31 3EE
From: 16 October 2007To: 14 May 2015
Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Nov 13
Loan Secured
Sept 16
Loan Cleared
Dec 20
Director Joined
Feb 21
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Jul 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

VASS, Natasha Margaret

Active
Priory Farm, Bury St EdmundsIP30 0QE
Secretary
Appointed 16 Oct 2007

HUGHES, Alicia Samorn

Active
Hillcrest Cottages, ColchesterCO4 5QE
Born February 1976
Director
Appointed 30 Oct 2013

VASS, Natasha Margaret

Active
Priory Farm, Bury St EdmundsIP30 0QE
Born November 1965
Director
Appointed 16 Oct 2007

VASS, Richard Anthony

Active
Priory Farm Drinkstone Road, Bury St EdmundsIP30 0QE
Born April 1964
Director
Appointed 16 Oct 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Oct 2007
Resigned 16 Oct 2007

INGHAM, Timothy John

Resigned
West Street, NorthamptonNN7 4QU
Born February 1963
Director
Appointed 11 Jan 2021
Resigned 13 Jul 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Oct 2007
Resigned 16 Oct 2007

Persons with significant control

3

1 Active
2 Ceased
Church Road, Bury St. EdmundsIP31 2QR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jul 2023

Mr Richard Anthony Vass

Ceased
Drinkstone Road, Bury St EdmundsIP30 0QE
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jul 2023

Mrs Natasha Margaret Vass

Ceased
Drinkstone Road, Bury St EdmundsIP30 0QE
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jul 2023
Fundings
Financials
Latest Activities

Filing History

62

Memorandum Articles
9 December 2025
MAMA
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
16 October 2023
MAMA
Resolution
16 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Memorandum Articles
2 May 2023
MAMA
Statement Of Companys Objects
24 April 2023
CC04CC04
Memorandum Articles
24 March 2023
MAMA
Statement Of Companys Objects
23 March 2023
CC04CC04
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
4 March 2008
225Change of Accounting Reference Date
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Incorporation Company
16 October 2007
NEWINCIncorporation