Background WavePink WaveYellow Wave

BURTON'S FOODS LIMITED (15579888)

BURTON'S FOODS LIMITED (15579888) is an active UK company. incorporated on 20 March 2024. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BURTON'S FOODS LIMITED has been registered for 2 years. Current directors include MAZZONI, Emanuele, NEUMANN, Christophe.

Company Number
15579888
Status
active
Type
ltd
Incorporated
20 March 2024
Age
2 years
Address
St Paul's House, London, EC4M 7BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAZZONI, Emanuele, NEUMANN, Christophe
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON'S FOODS LIMITED

BURTON'S FOODS LIMITED is an active company incorporated on 20 March 2024 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BURTON'S FOODS LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15579888

LTD Company

Age

2 Years

Incorporated 20 March 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 20 March 2024 - 31 August 2025(18 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

BURTON'S FOODS NEWCO1 LTD
From: 20 March 2024To: 28 March 2024
Contact
Address

St Paul's House 8-12 Warwick Lane London, EC4M 7BP,

Previous Addresses

Charter Court 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom
From: 20 March 2024To: 3 February 2026
Timeline

3 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
May 25
Director Left
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAZZONI, Emanuele

Active
8-12 Warwick Lane, LondonEC4M 7BP
Born April 1969
Director
Appointed 02 May 2025

NEUMANN, Christophe

Active
Watermael-Boitsfort 1050
Born August 1968
Director
Appointed 20 Mar 2024

SPITTLE, Sarah Ann

Resigned
74-78 Victoria Street, St AlbansAL1 3XH
Born April 1969
Director
Appointed 20 Mar 2024
Resigned 25 Apr 2025

Persons with significant control

1

Victoria Street, St AlbansAL1 3XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

10

Legacy
17 March 2026
RPCH01RPCH01
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
20 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2024
NEWINCIncorporation