Background WavePink WaveYellow Wave

BURNING SKY LIMITED (09427505)

BURNING SKY LIMITED (09427505) is an active UK company. incorporated on 6 February 2015. with registered office in Leyland. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BURNING SKY LIMITED has been registered for 11 years. Current directors include CAUNCE, Linda Jane, CAUNCE, Stephen James, HULME, Cate.

Company Number
09427505
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
Croston Hall Grape Lane, Leyland, PR26 9HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAUNCE, Linda Jane, CAUNCE, Stephen James, HULME, Cate
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNING SKY LIMITED

BURNING SKY LIMITED is an active company incorporated on 6 February 2015 with the registered office located in Leyland. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BURNING SKY LIMITED was registered 11 years ago.(SIC: 64209, 70229)

Status

active

Active since 11 years ago

Company No

09427505

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

AGHOCO 1283 LIMITED
From: 6 February 2015To: 3 February 2021
Contact
Address

Croston Hall Grape Lane Croston Leyland, PR26 9HB,

Previous Addresses

The Gables 88 Station Road Croston Leyland PR26 9RP United Kingdom
From: 8 March 2016To: 13 February 2020
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 6 February 2015To: 8 March 2016
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Funding Round
Feb 21
Funding Round
Jul 25
Funding Round
Jul 25
Loan Secured
Jul 25
Director Joined
Sept 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAUNCE, Linda Jane

Active
Barbirolli Square, ManchesterM2 3AB
Born October 1962
Director
Appointed 26 Feb 2015

CAUNCE, Stephen James

Active
Barbirolli Square, ManchesterM2 3AB
Born January 1969
Director
Appointed 26 Feb 2015

HULME, Cate

Active
Grape Lane, LeylandPR26 9HB
Born April 1973
Director
Appointed 11 Sept 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 06 Feb 2015
Resigned 26 Feb 2015

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 06 Feb 2015
Resigned 26 Feb 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 06 Feb 2015
Resigned 26 Feb 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 06 Feb 2015
Resigned 26 Feb 2015

Persons with significant control

1

Mr Stephen James Caunce

Active
The Parklands, BoltonBL6 4SD
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Memorandum Articles
8 February 2021
MAMA
Resolution
8 February 2021
RESOLUTIONSResolutions
Resolution
3 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Incorporation Company
6 February 2015
NEWINCIncorporation