Background WavePink WaveYellow Wave

BURTON ONLINE LIMITED (13158671)

BURTON ONLINE LIMITED (13158671) is an active UK company. incorporated on 26 January 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. BURTON ONLINE LIMITED has been registered for 5 years. Current directors include ELLIS, Philip Jonathan, FINLEY, Daniel.

Company Number
13158671
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
49-51 Dale Street, Manchester, M1 2HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ELLIS, Philip Jonathan, FINLEY, Daniel
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON ONLINE LIMITED

BURTON ONLINE LIMITED is an active company incorporated on 26 January 2021 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. BURTON ONLINE LIMITED was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

13158671

LTD Company

Age

5 Years

Incorporated 26 January 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

ACRAMAN 1875 LIMITED
From: 26 January 2021To: 10 February 2021
Contact
Address

49-51 Dale Street Manchester, M1 2HF,

Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Oct 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Sept 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ELLIS, Philip Jonathan

Active
ManchesterM1 2HF
Born June 1974
Director
Appointed 17 Dec 2025

FINLEY, Daniel

Active
ManchesterM1 2HF
Born November 1982
Director
Appointed 01 Nov 2024

KERSHAW, Thomas

Resigned
ManchesterM1 2HF
Secretary
Appointed 26 Jan 2021
Resigned 28 Mar 2025

WOOLLARD, Emma Marie

Resigned
ManchesterM1 2HF
Secretary
Appointed 28 Mar 2025
Resigned 17 Nov 2025

CATTO, Neil James

Resigned
ManchesterM1 2HF
Born March 1967
Director
Appointed 26 Jan 2021
Resigned 31 Mar 2023

KAMANI, Mahmud Abdulla

Resigned
ManchesterM1 2HF
Born August 1964
Director
Appointed 26 Jan 2021
Resigned 11 Apr 2025

KANE, Carol Mary

Resigned
ManchesterM1 2HF
Born October 1966
Director
Appointed 26 Jan 2021
Resigned 11 Apr 2025

LYTTLE, John

Resigned
ManchesterM1 2HF
Born June 1967
Director
Appointed 26 Jan 2021
Resigned 01 Nov 2024

MCCABE, Shaun Stephen

Resigned
ManchesterM1 2HF
Born October 1968
Director
Appointed 03 Oct 2022
Resigned 23 Jan 2024

MORANA, Stephen

Resigned
ManchesterM1 2HF
Born March 1971
Director
Appointed 17 Sept 2024
Resigned 11 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Dale Street, ManchesterM1 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2023
ManchesterM1 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2021
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Memorandum Articles
24 July 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 March 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
16 March 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
16 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
16 March 2021
AA01Change of Accounting Reference Date
Resolution
10 February 2021
RESOLUTIONSResolutions
Incorporation Company
26 January 2021
NEWINCIncorporation