Background WavePink WaveYellow Wave

BURROW & CROWE ACCOUNTANTS & BUSINESS ADVISERS LTD (11375416)

BURROW & CROWE ACCOUNTANTS & BUSINESS ADVISERS LTD (11375416) is an active UK company. incorporated on 22 May 2018. with registered office in Otley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BURROW & CROWE ACCOUNTANTS & BUSINESS ADVISERS LTD has been registered for 7 years. Current directors include AGARWAL, Sumit, CROSSLEY, Jonathan Roger, POLLITT, David Frederick.

Company Number
11375416
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
Pegholme Bays 61-65 Wharfebank Mills, Otley, LS21 3JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AGARWAL, Sumit, CROSSLEY, Jonathan Roger, POLLITT, David Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURROW & CROWE ACCOUNTANTS & BUSINESS ADVISERS LTD

BURROW & CROWE ACCOUNTANTS & BUSINESS ADVISERS LTD is an active company incorporated on 22 May 2018 with the registered office located in Otley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BURROW & CROWE ACCOUNTANTS & BUSINESS ADVISERS LTD was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11375416

LTD Company

Age

7 Years

Incorporated 22 May 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 June 2023 - 30 April 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 May 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

BCSD ACCOUNTANTS LIMITED
From: 22 May 2018To: 17 September 2018
Contact
Address

Pegholme Bays 61-65 Wharfebank Mills Ilkley Road Otley, LS21 3JP,

Previous Addresses

Top Floor West, Wharfebank House Wharfebank Mills, Ilkley Road Otley Yorkshire LS21 3JP United Kingdom
From: 1 May 2020To: 2 December 2024
8/9 Feast Field Horsforth Leeds Yorkshire LS18 4TJ England
From: 22 May 2018To: 1 May 2020
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jun 19
Share Issue
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Loan Secured
Jan 21
Owner Exit
Feb 21
New Owner
Feb 21
Capital Update
Mar 22
Owner Exit
Jun 24
Director Joined
Jun 24
4
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 30 Apr 2024

CROSSLEY, Jonathan Roger

Active
Wharfebank Mills, OtleyLS21 3JP
Born January 1971
Director
Appointed 22 May 2018

POLLITT, David Frederick

Active
Wharfebank Mills, OtleyLS21 3JP
Born August 1969
Director
Appointed 22 May 2018

Persons with significant control

5

1 Active
4 Ceased
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2024

Mr David Frederick Pollitt

Ceased
Wharfebank Mills, Ilkley Road, OtleyLS21 3JP
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2021
Ceased 30 Apr 2024
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2019
Ceased 13 Jan 2021

Mr Jonathan Roger Crossley

Ceased
KeighleyBD22 7LJ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2018
Ceased 01 Jun 2019

Mr David Frederick Pollitt

Ceased
Cookridge, LeedsLS16 7EA
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Previous Extended
18 November 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 March 2022
SH19Statement of Capital
Legacy
17 February 2022
SH20SH20
Legacy
17 February 2022
CAP-SSCAP-SS
Resolution
17 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
10 February 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
11 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Resolution
17 September 2018
RESOLUTIONSResolutions
Incorporation Company
22 May 2018
NEWINCIncorporation