Background WavePink WaveYellow Wave

BURTON WOLD HOLDINGS LIMITED (13719508)

BURTON WOLD HOLDINGS LIMITED (13719508) is an active UK company. incorporated on 2 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BURTON WOLD HOLDINGS LIMITED has been registered for 4 years. Current directors include BRIERLEY, Alexander David Kelson, ROSSER, Thomas James.

Company Number
13719508
Status
active
Type
ltd
Incorporated
2 November 2021
Age
4 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIERLEY, Alexander David Kelson, ROSSER, Thomas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON WOLD HOLDINGS LIMITED

BURTON WOLD HOLDINGS LIMITED is an active company incorporated on 2 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BURTON WOLD HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13719508

LTD Company

Age

4 Years

Incorporated 2 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

, 6th Floor 33 Holborn, London, England, EC1N 2HT, England
From: 2 November 2021To: 4 April 2023
Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Nov 21
Capital Update
Nov 21
Funding Round
Nov 21
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRIERLEY, Alexander David Kelson

Active
164-182 Oxford Street, LondonW1D 1NN
Born December 1978
Director
Appointed 02 Nov 2021

ROSSER, Thomas James

Active
164-182 Oxford Street, LondonW1D 1NN
Born March 1985
Director
Appointed 02 Nov 2021

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 02 Nov 2021
Resigned 01 Dec 2022

Persons with significant control

2

164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2021
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
8 September 2022
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Capital Statement Capital Company With Date Currency Figure
12 November 2021
SH19Statement of Capital
Legacy
12 November 2021
SH20SH20
Legacy
12 November 2021
SH20SH20
Legacy
12 November 2021
CAP-SSCAP-SS
Resolution
12 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Incorporation Company
2 November 2021
NEWINCIncorporation