Background WavePink WaveYellow Wave

THE MIKE BURTON GROUP HOLDCO LIMITED (14575655)

THE MIKE BURTON GROUP HOLDCO LIMITED (14575655) is an active UK company. incorporated on 6 January 2023. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE MIKE BURTON GROUP HOLDCO LIMITED has been registered for 3 years. Current directors include HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher.

Company Number
14575655
Status
active
Type
ltd
Incorporated
6 January 2023
Age
3 years
Address
4th Floor, Broadhurst House, Manchester, M1 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MIKE BURTON GROUP HOLDCO LIMITED

THE MIKE BURTON GROUP HOLDCO LIMITED is an active company incorporated on 6 January 2023 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE MIKE BURTON GROUP HOLDCO LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14575655

LTD Company

Age

3 Years

Incorporated 6 January 2023

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 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 5 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

4th Floor, Broadhurst House 56 Oxford Street Manchester, M1 6EU,

Previous Addresses

Carter Court 8 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE United Kingdom
From: 6 January 2023To: 10 October 2023
Timeline

6 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Apr 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEMINGWAY, Paul Andrew

Active
56 Oxford Street, ManchesterM1 6EU
Born April 1971
Director
Appointed 02 Oct 2023

NEVIN, Mark Christopher

Active
56 Oxford Street, ManchesterM1 6EU
Born August 1957
Director
Appointed 10 Oct 2023

BURTON, Louise Fiona Jane

Resigned
8 Davy Way, GloucesterGL2 2DE
Born November 1958
Director
Appointed 06 Jan 2023
Resigned 02 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
56 Oxford Street, ManchesterM1 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023

Louise Fiona Jane Burton

Ceased
8 Davy Way, GloucesterGL2 2DE
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jan 2023
Ceased 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Memorandum Articles
7 November 2023
MAMA
Resolution
7 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
20 April 2023
PSC04Change of PSC Details
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2023
NEWINCIncorporation