Background WavePink WaveYellow Wave

BARBURRITO GROUP LIMITED (12883632)

BARBURRITO GROUP LIMITED (12883632) is an active UK company. incorporated on 16 September 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. BARBURRITO GROUP LIMITED has been registered for 5 years. Current directors include CHAMBERS, Mark Russell, KNIGHT, Jonathan Charles.

Company Number
12883632
Status
active
Type
ltd
Incorporated
16 September 2020
Age
5 years
Address
5-7 Marshalsea Road Borough, London, SE1 1EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
CHAMBERS, Mark Russell, KNIGHT, Jonathan Charles
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARBURRITO GROUP LIMITED

BARBURRITO GROUP LIMITED is an active company incorporated on 16 September 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. BARBURRITO GROUP LIMITED was registered 5 years ago.(SIC: 56103)

Status

active

Active since 5 years ago

Company No

12883632

LTD Company

Age

5 Years

Incorporated 16 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

5-7 Marshalsea Road Borough London, SE1 1EP,

Previous Addresses

22 Fairfax Avenue Didsbury Manchester M20 6AJ United Kingdom
From: 16 September 2020To: 13 July 2022
Timeline

20 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Owner Exit
Dec 20
Funding Round
Feb 21
Funding Round
Feb 21
Loan Cleared
Sept 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHAMBERS, Mark Russell

Active
Marshalsea Road Borough, LondonSE1 1EP
Born October 1972
Director
Appointed 11 Jul 2022

KNIGHT, Jonathan Charles

Active
Marshalsea Road Borough, LondonSE1 1EP
Born January 1967
Director
Appointed 01 Jul 2023

CAMMACK, Peter Andrew

Resigned
Didsbury, ManchesterM20 6AJ
Born January 1975
Director
Appointed 03 Dec 2020
Resigned 11 Jul 2022

DAVIES, Morgan

Resigned
ManchesterM3 2BW
Born June 1972
Director
Appointed 16 Sept 2020
Resigned 11 Jul 2022

DAVIS, Kirk Dyson

Resigned
Marshalsea Road Borough, LondonSE1 1EP
Born September 1971
Director
Appointed 11 Jul 2022
Resigned 30 Jun 2023

HERRING, Stephen Geoffrey

Resigned
ManchesterM3 2BW
Born January 1972
Director
Appointed 16 Sept 2020
Resigned 11 Jul 2022

MILNE, Andrew Marcus

Resigned
Didsbury, ManchesterM20 6AJ
Born January 1973
Director
Appointed 03 Dec 2020
Resigned 11 Jul 2022

TURNER, Graham

Resigned
Didsbury, ManchesterM20 6AJ
Born May 1963
Director
Appointed 03 Dec 2020
Resigned 11 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
Marshalsea Road Borough, LondonSE1 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2022
The Embankment Business Park Riverview, StockportSK4 3GN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2020
Ceased 11 Jul 2022

Mr Morgan Davies

Ceased
ManchesterM3 2BW
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2020
Ceased 11 Jul 2022

Mr Stephen Geoffrey Herring

Ceased
ManchesterM3 2BW
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2020
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 January 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2021
RESOLUTIONSResolutions
Memorandum Articles
4 January 2021
MAMA
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Incorporation Company
16 September 2020
NEWINCIncorporation