Background WavePink WaveYellow Wave

WHITE KITE (BURTON) LIMITED (13767541)

WHITE KITE (BURTON) LIMITED (13767541) is an active UK company. incorporated on 26 November 2021. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WHITE KITE (BURTON) LIMITED has been registered for 4 years. Current directors include BAILEY, James Richard, CLARK, Timothy Edward, SMITH, Simon James.

Company Number
13767541
Status
active
Type
ltd
Incorporated
26 November 2021
Age
4 years
Address
Tudor House, Loughborough, LE11 5AS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BAILEY, James Richard, CLARK, Timothy Edward, SMITH, Simon James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE KITE (BURTON) LIMITED

WHITE KITE (BURTON) LIMITED is an active company incorporated on 26 November 2021 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WHITE KITE (BURTON) LIMITED was registered 4 years ago.(SIC: 68310)

Status

active

Active since 4 years ago

Company No

13767541

LTD Company

Age

4 Years

Incorporated 26 November 2021

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Tudor House Greenclose Lane Loughborough, LE11 5AS,

Previous Addresses

183 High Street Burton-on-Trent DE14 1HN England
From: 26 September 2022To: 23 November 2023
The Old Courthouse 60a London Road Grantham NG31 6HR England
From: 26 November 2021To: 26 September 2022
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Jun 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Nov 23
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAILEY, James Richard

Active
Greenclose Lane, LoughboroughLE11 5AS
Born July 1972
Director
Appointed 23 Sept 2022

CLARK, Timothy Edward

Active
Greenclose Lane, LoughboroughLE11 5AS
Born October 1970
Director
Appointed 23 Sept 2022

SMITH, Simon James

Active
Greenclose Lane, LoughboroughLE11 5AS
Born June 1972
Director
Appointed 23 Sept 2022

GEORGE, Louise Joan

Resigned
High Street, Burton-On-TrentDE14 1HN
Born June 1965
Director
Appointed 26 Nov 2021
Resigned 23 Sept 2022

Persons with significant control

4

3 Active
1 Ceased
Greenclose Lane, LoughboroughLE11 5AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2022
New Walk, LeicesterLE1 6TE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2022
Pinfold Close, Burton-On-TrentDE13 9NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2022
London Road, GranthamNG31 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Ceased 23 Sept 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Incorporation Company
26 November 2021
NEWINCIncorporation