Background WavePink WaveYellow Wave

BURLINGTONS GROUP LIMITED (12111473)

BURLINGTONS GROUP LIMITED (12111473) is an active UK company. incorporated on 19 July 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BURLINGTONS GROUP LIMITED has been registered for 6 years. Current directors include BERRY, Richard Daniel, MILLS, Deborah Louise, MILLS, Raymond George and 1 others.

Company Number
12111473
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
5 Stratford Place, London, W1C 1AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BERRY, Richard Daniel, MILLS, Deborah Louise, MILLS, Raymond George, PIKE, Andrew Philip
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLINGTONS GROUP LIMITED

BURLINGTONS GROUP LIMITED is an active company incorporated on 19 July 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BURLINGTONS GROUP LIMITED was registered 6 years ago.(SIC: 69102)

Status

active

Active since 6 years ago

Company No

12111473

LTD Company

Age

6 Years

Incorporated 19 July 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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

BURLINGTONS ADVISORY LIMITED
From: 27 February 2024To: 3 August 2024
BURLINGTONS LEGAL SERVICES LIMITED
From: 19 July 2019To: 27 February 2024
Contact
Address

5 Stratford Place London, W1C 1AX,

Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 23
Funding Round
May 24
Share Issue
May 24
Director Joined
Mar 25
Director Joined
May 25
Loan Secured
May 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Sept 25
Funding Round
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Jan 26
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COSEC SERVICES LIMITED

Active
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 19 Jul 2019

BERRY, Richard Daniel

Active
Stratford Place, LondonW1C 1AX
Born October 1979
Director
Appointed 01 Jul 2025

MILLS, Deborah Louise

Active
Stratford Place, LondonW1C 1AX
Born December 1965
Director
Appointed 19 Jul 2019

MILLS, Raymond George

Active
Stratford Place, LondonW1C 1AX
Born March 1948
Director
Appointed 17 Nov 2025

PIKE, Andrew Philip

Active
Stratford Place, LondonW1C 1AX
Born November 1956
Director
Appointed 17 Oct 2023

FOO, Fionan Yew Yin

Resigned
Stratford Place, LondonW1C 1AX
Born December 1975
Director
Appointed 28 Mar 2025
Resigned 25 Jun 2025

STRAUSS, Steven Michael

Resigned
Stratford Place, LondonW1C 1AX
Born January 1960
Director
Appointed 16 May 2025
Resigned 24 Nov 2025

Persons with significant control

1

Deborah Mills

Active
Stratford Place, LondonW1C 1AX
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
20 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
18 May 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Incorporation Company
19 July 2019
NEWINCIncorporation