Background WavePink WaveYellow Wave

BURLINGTONS HOLDINGS LIMITED (12049177)

BURLINGTONS HOLDINGS LIMITED (12049177) is an active UK company. incorporated on 13 June 2019. with registered office in Longham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BURLINGTONS HOLDINGS LIMITED has been registered for 6 years. Current directors include MILLS, Raymond George.

Company Number
12049177
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 years
Address
The Old Rectory, Longham, NR19 2RG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILLS, Raymond George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLINGTONS HOLDINGS LIMITED

BURLINGTONS HOLDINGS LIMITED is an active company incorporated on 13 June 2019 with the registered office located in Longham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BURLINGTONS HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12049177

LTD Company

Age

6 Years

Incorporated 13 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

BURLINGTONS GROUP LIMITED
From: 13 June 2019To: 30 July 2024
Contact
Address

The Old Rectory Honeypot Lane Longham, NR19 2RG,

Previous Addresses

5 Stratford Place London W1C 1AX United Kingdom
From: 13 June 2019To: 18 November 2025
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Director Joined
Apr 21
Funding Round
Mar 22
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COSEC SERVICES LIMITED

Active
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 13 Jun 2019

MILLS, Raymond George

Active
Honeypot Lane, LonghamNR19 2RG
Born March 1948
Director
Appointed 30 Sept 2025

MILLS, Deborah Louise

Resigned
Stratford Place, LondonW1C 1AX
Born December 1965
Director
Appointed 13 Jun 2019
Resigned 30 Sept 2025

STRAUSS, Steven Michael

Resigned
Stratford Place, LondonW1C 1AX
Born January 1960
Director
Appointed 08 Apr 2021
Resigned 16 Sept 2025

Persons with significant control

1

Mrs Deborah Mills

Active
Honeypot Lane, LonghamNR19 2RG
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Resolution
26 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Incorporation Company
13 June 2019
NEWINCIncorporation