Background WavePink WaveYellow Wave

BURGS LIMITED (13517951)

BURGS LIMITED (13517951) is an active UK company. incorporated on 19 July 2021. with registered office in Bishop's Stortford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. BURGS LIMITED has been registered for 4 years. Current directors include RAWSTHORNE, David William.

Company Number
13517951
Status
active
Type
ltd
Incorporated
19 July 2021
Age
4 years
Address
The Church, Bishop's Stortford, CM23 3SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
RAWSTHORNE, David William
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGS LIMITED

BURGS LIMITED is an active company incorporated on 19 July 2021 with the registered office located in Bishop's Stortford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. BURGS LIMITED was registered 4 years ago.(SIC: 46420, 47710)

Status

active

Active since 4 years ago

Company No

13517951

LTD Company

Age

4 Years

Incorporated 19 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

The Church 13 Newtown Road Bishop's Stortford, CM23 3SA,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Mar 22
Loan Secured
Nov 22
Funding Round
May 23
Owner Exit
Feb 24
Director Left
Apr 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAWSTHORNE, David William

Active
13 Newtown Road, Bishop's StortfordCM23 3SA
Born July 1968
Director
Appointed 19 Jul 2021

PICKERING, Simon James

Resigned
13 Newtown Road, Bishop's StortfordCM23 3SA
Born April 1973
Director
Appointed 19 Jul 2021
Resigned 01 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Simon James Pickering

Ceased
13 Newtown Road, Bishop's StortfordCM23 3SA
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2021
Ceased 01 Feb 2024

Mr David William Rawsthorne

Active
13 Newtown Road, Bishop's StortfordCM23 3SA
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Incorporation Company
19 July 2021
NEWINCIncorporation