Background WavePink WaveYellow Wave

DE BURGH LONDON LIMITED (07717370)

DE BURGH LONDON LIMITED (07717370) is an active UK company. incorporated on 25 July 2011. with registered office in Chichester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DE BURGH LONDON LIMITED has been registered for 14 years. Current directors include DE BURGH, Luan.

Company Number
07717370
Status
active
Type
ltd
Incorporated
25 July 2011
Age
14 years
Address
30b Southgate, Chichester, PO19 1DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DE BURGH, Luan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE BURGH LONDON LIMITED

DE BURGH LONDON LIMITED is an active company incorporated on 25 July 2011 with the registered office located in Chichester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DE BURGH LONDON LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07717370

LTD Company

Age

14 Years

Incorporated 25 July 2011

Size

N/A

Accounts

ARD: 4/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 4 January 2027
Period: 1 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

30b Southgate Chichester, PO19 1DP,

Timeline

20 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Sept 11
Director Joined
Sept 14
Funding Round
Dec 14
Director Left
Dec 14
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
May 17
Director Joined
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Jul 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Jul 19
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DE BURGH, Luan

Active
Southgate, ChichesterPO19 1DP
Born July 1966
Director
Appointed 01 Aug 2014

CLEMENTS, Jonathan

Resigned
Southgate, ChichesterPO19 1DP
Secretary
Appointed 23 Sept 2016
Resigned 04 Apr 2017

CLEMENTS, Sophie Alexandra

Resigned
Southgate, ChichesterPO19 1DP
Secretary
Appointed 04 Apr 2017
Resigned 31 Aug 2018

ROONEY, Harriet

Resigned
Southgate, ChichesterPO19 1DP
Secretary
Appointed 04 Apr 2017
Resigned 31 Aug 2018

CLEMENTS, Jonathan Matthew Graham

Resigned
Southgate, ChichesterPO19 1DP
Born March 1971
Director
Appointed 04 Apr 2017
Resigned 31 Aug 2018

CLEMENTS, Jonathan Matthew Graham

Resigned
Southgate, ChichesterPO19 1DP
Born March 1971
Director
Appointed 25 Nov 2014
Resigned 23 Sept 2016

CLEMENTS, Jonathan Matthew Graham

Resigned
Southgate, ChichesterPO19 1DP
Born March 1971
Director
Appointed 25 Jul 2011
Resigned 25 Nov 2014

DE BURGH, Michelle

Resigned
Southgate, ChichesterPO19 1DP
Born July 1971
Director
Appointed 04 Apr 2017
Resigned 10 Jul 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 25 Jul 2011
Resigned 25 Jul 2011

ROONEY, Christian

Resigned
Southgate, ChichesterPO19 1DP
Born September 1965
Director
Appointed 25 Jul 2011
Resigned 31 Aug 2018

Persons with significant control

5

1 Active
4 Ceased

De Burgh Holding Ltd

Active
Southgate, ChichesterPO19 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2018

Mr Luan De Burgh

Ceased
Southgate, ChichesterPO19 1DP
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2018
Ceased 31 Aug 2018

Mr Luan De Burgh

Ceased
Southgate, ChichesterPO19 1DP
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2017

Mr Jonathan Matthew Graham Clements

Ceased
Southgate, ChichesterPO19 1DP
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2017

Mr Christian Rooney

Ceased
Southgate, ChichesterPO19 1DP
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Unaudited Abridged
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 April 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
4 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Resolution
10 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Incorporation Company
25 July 2011
NEWINCIncorporation