Background WavePink WaveYellow Wave

BURTON WATERLOO LIMITED (11358127)

BURTON WATERLOO LIMITED (11358127) is an active UK company. incorporated on 12 May 2018. with registered office in Wigan. The company operates in the Construction sector, engaged in development of building projects. BURTON WATERLOO LIMITED has been registered for 7 years. Current directors include FRISENDA, Fabio Alessandro, Dr, SZYDLIK, Piotr Adam, WALKER, Trevor Iain.

Company Number
11358127
Status
active
Type
ltd
Incorporated
12 May 2018
Age
7 years
Address
1st Floor Waterside House, Wigan, WN3 5AZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRISENDA, Fabio Alessandro, Dr, SZYDLIK, Piotr Adam, WALKER, Trevor Iain
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON WATERLOO LIMITED

BURTON WATERLOO LIMITED is an active company incorporated on 12 May 2018 with the registered office located in Wigan. The company operates in the Construction sector, specifically engaged in development of building projects. BURTON WATERLOO LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11358127

LTD Company

Age

7 Years

Incorporated 12 May 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 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

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

1st Floor Waterside House Waterside Drive Wigan, WN3 5AZ,

Previous Addresses

19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 12 May 2018To: 18 December 2020
Timeline

15 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Funding Round
Mar 20
Loan Secured
May 20
Loan Cleared
May 20
Loan Secured
May 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

FRISENDA, Fabio Alessandro, Dr

Active
Waterside Drive, WiganWN3 5AZ
Born March 1974
Director
Appointed 12 May 2018

SZYDLIK, Piotr Adam

Active
WiganWN1 1TD
Born December 1975
Director
Appointed 12 May 2018

WALKER, Trevor Iain

Active
Waterside Drive, WiganWN3 5AZ
Born July 1962
Director
Appointed 12 May 2018

Persons with significant control

4

1 Active
3 Ceased

Dr Fabio Alessandro Frisenda

Ceased
Waterside Drive, WiganWN3 5AZ
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2018
Ceased 06 Mar 2020

Mr Piotr Adam Szydlik

Ceased
WiganWN1 1TD
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2018
Ceased 06 Mar 2020

Mr Trevor Iain Walker

Ceased
Waterside Drive, WiganWN3 5AZ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2018
Ceased 12 May 2018
Milton Road, HamptonTW12 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 May 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
9 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Resolution
1 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Incorporation Company
12 May 2018
NEWINCIncorporation