Background WavePink WaveYellow Wave

BURWELL AL LIMITED (14443701)

BURWELL AL LIMITED (14443701) is an active UK company. incorporated on 26 October 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. BURWELL AL LIMITED has been registered for 3 years. Current directors include BREIDT, Oliver Josef, MARTINEZ GUTIERREZ, Zuly.

Company Number
14443701
Status
active
Type
ltd
Incorporated
26 October 2022
Age
3 years
Address
4th Floor, Burlington Building, London, W1B 4BG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BREIDT, Oliver Josef, MARTINEZ GUTIERREZ, Zuly
SIC Codes
35140, 41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURWELL AL LIMITED

BURWELL AL LIMITED is an active company incorporated on 26 October 2022 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. BURWELL AL LIMITED was registered 3 years ago.(SIC: 35140, 41100)

Status

active

Active since 3 years ago

Company No

14443701

LTD Company

Age

3 Years

Incorporated 26 October 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

4th Floor, Burlington Building 19 Heddon Street London, W1B 4BG,

Previous Addresses

2 Charnwood House Marsh Road Bristol BS3 2NA England
From: 8 March 2023To: 6 March 2026
Charnwood House Marsh Road Bristol BS3 2NA England
From: 26 October 2022To: 8 March 2023
Timeline

24 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Funding Round
Jun 23
New Owner
Jun 23
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Jul 25
Owner Exit
Jul 25
Loan Secured
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BREIDT, Oliver Josef

Active
19 Heddon Street, LondonW1B 4BG
Born September 1971
Director
Appointed 27 Feb 2026

MARTINEZ GUTIERREZ, Zuly

Active
19 Heddon Street, LondonW1B 4BG
Born October 1980
Director
Appointed 27 Feb 2026

BUXTON, Anna

Resigned
Marsh Road, BristolBS3 2NA
Born October 1968
Director
Appointed 01 Dec 2023
Resigned 27 Feb 2026

BUXTON, Rachel Jane

Resigned
Marsh Road, BristolBS3 2NA
Born October 1970
Director
Appointed 01 Dec 2023
Resigned 27 Feb 2026

BUXTON, Richard Antony

Resigned
Alresford Road, AlresfordSO24 0QT
Born April 1967
Director
Appointed 26 Oct 2022
Resigned 27 Feb 2026

BUXTON, Timothy James

Resigned
Marsh Road, BristolBS3 2NA
Born April 1967
Director
Appointed 01 Nov 2022
Resigned 27 Feb 2026

DOBSON, Timothy John

Resigned
Marsh Road, BristolBS3 2NA
Born June 1966
Director
Appointed 01 Nov 2022
Resigned 27 Feb 2026

SHAW, Alexander Rudolf

Resigned
Marsh Road, BristolBS3 2NA
Born April 1967
Director
Appointed 01 Nov 2022
Resigned 27 Feb 2026

SHAW, Miranda

Resigned
Marsh Road, BristolBS3 2NA
Born March 1967
Director
Appointed 01 Dec 2023
Resigned 27 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Marsh Road, BristolBS3 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2025

Mr Timothy James Buxton

Ceased
Frog Lane, MarlboroughSN8 1QS
Born April 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 May 2023
Ceased 08 Jul 2025

Mr Timothy James Buxton

Ceased
Marsh Road, BristolBS3 2NA
Born April 1967

Nature of Control

Significant influence or control
Notified 01 Nov 2022
Ceased 10 Apr 2023

Mr Richard Antony Buxton

Ceased
Alresford Road, AlresfordSO24 0QT
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2022
Ceased 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Resolution
30 July 2025
RESOLUTIONSResolutions
Memorandum Articles
30 July 2025
MAMA
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 September 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
12 September 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2023
PSC09Update to PSC Statements
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Memorandum Articles
9 June 2023
MAMA
Resolution
9 June 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
6 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Incorporation Company
26 October 2022
NEWINCIncorporation