Background WavePink WaveYellow Wave

BURLEIGH DESIGN LTD (10326049)

BURLEIGH DESIGN LTD (10326049) is an active UK company. incorporated on 11 August 2016. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. BURLEIGH DESIGN LTD has been registered for 9 years. Current directors include CORRIGAN, Gregory William David, EBBS, Fraser Russell, GALVIN-WRIGHT, Jonathon William.

Company Number
10326049
Status
active
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
3 Royal Crescent, Cheltenham, GL50 3DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
CORRIGAN, Gregory William David, EBBS, Fraser Russell, GALVIN-WRIGHT, Jonathon William
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLEIGH DESIGN LTD

BURLEIGH DESIGN LTD is an active company incorporated on 11 August 2016 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. BURLEIGH DESIGN LTD was registered 9 years ago.(SIC: 74100)

Status

active

Active since 9 years ago

Company No

10326049

LTD Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

AGILE CONTROL LTD
From: 11 August 2016To: 17 February 2026
Contact
Address

3 Royal Crescent Cheltenham, GL50 3DA,

Previous Addresses

1st Floor 25 King Street Bristol BS1 4PB United Kingdom
From: 22 June 2022To: 30 October 2025
The Tramshed 25 Lower Park Row Bristol BS1 5BN
From: 9 August 2021To: 22 June 2022
PO Box 4385 10326049: Companies House Default Address Cardiff CF14 8LH
From: 22 August 2018To: 9 August 2021
S12/14 Kestrel Court Harbour Road Portishead Bristol BS20 7AN England
From: 27 July 2017To: 22 August 2018
First Floor, Suite 103 Qc30, 30 Queen Charlotte Street Bristol BS1 4HJ United Kingdom
From: 11 August 2016To: 27 July 2017
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Oct 16
Loan Secured
Oct 16
Owner Exit
Jul 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Jun 21
Share Buyback
Jan 23
Director Joined
Nov 25
Owner Exit
Dec 25
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CORRIGAN, Gregory William David

Active
Royal Crescent, CheltenhamGL50 3DA
Born July 1957
Director
Appointed 22 Sept 2016

EBBS, Fraser Russell

Active
Royal Crescent, CheltenhamGL50 3DA
Born July 1964
Director
Appointed 22 Sept 2016

GALVIN-WRIGHT, Jonathon William

Active
Royal Crescent, CheltenhamGL50 3DA
Born April 1968
Director
Appointed 18 Nov 2025

ALBERY, Philip James

Resigned
Qc30,, BristolBS1 4HJ
Born March 1952
Director
Appointed 11 Aug 2016
Resigned 22 Sept 2016

SPENCER, David Edward

Resigned
Gordon Road, BristolBS5 7DR
Born December 1957
Director
Appointed 22 Sept 2016
Resigned 18 Jun 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Gregory William David Corrigan

Ceased
Leigh Court Business Centre, BristolBS8 3RA
Born July 1957

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 01 Oct 2016
Ceased 18 Nov 2025

Mr Fraser Russell Ebbs

Active
Royal Crescent, CheltenhamGL50 3DA
Born July 1964

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 01 Oct 2016

Mr Philip James Albery

Ceased
Qc30,, BristolBS1 4HJ
Born March 1952

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 11 Aug 2016
Ceased 01 Oct 2016
Qc30, 30 Queen Charlotte Street, BristolBS1 4HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

53

Certificate Change Of Name Company
17 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
19 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Default Companies House Registered Office Address Applied
11 May 2021
RP05RP05
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Incorporation Company
11 August 2016
NEWINCIncorporation