Background WavePink WaveYellow Wave

RADIO BURGESS LTD (16160958)

RADIO BURGESS LTD (16160958) is an active UK company. incorporated on 3 January 2025. with registered office in Ilford. The company operates in the Construction sector, engaged in development of building projects. RADIO BURGESS LTD has been registered for 1 year. Current directors include RAINE, Simon Emanuel, UMARJI, Irfan Ahmed.

Company Number
16160958
Status
active
Type
ltd
Incorporated
3 January 2025
Age
1 years
Address
249 Cranbrook Road, Ilford, IG1 4TG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAINE, Simon Emanuel, UMARJI, Irfan Ahmed
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIO BURGESS LTD

RADIO BURGESS LTD is an active company incorporated on 3 January 2025 with the registered office located in Ilford. The company operates in the Construction sector, specifically engaged in development of building projects. RADIO BURGESS LTD was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

16160958

LTD Company

Age

1 Years

Incorporated 3 January 2025

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 3 October 2026
Period: 3 January 2025 - 31 January 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

165 NORTH STREET LIMITED
From: 3 January 2025To: 6 March 2025
Contact
Address

249 Cranbrook Road Ilford, IG1 4TG,

Timeline

7 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RAINE, Simon Emanuel

Active
Cranbrook Road, IlfordIG1 4TG
Born December 1981
Director
Appointed 08 Mar 2025

UMARJI, Irfan Ahmed

Active
Cranbrook Road, IlfordIG1 4TG
Born February 1972
Director
Appointed 03 Jan 2025

DIAS, Adam Lopez

Resigned
Cranbrook Road, IlfordIG1 4TG
Born February 1973
Director
Appointed 03 Jan 2025
Resigned 05 Mar 2025

LEWIS, Mark Iestyn

Resigned
Cranbrook Road, IlfordIG1 4TG
Born May 1974
Director
Appointed 03 Jan 2025
Resigned 05 Mar 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Mark Iestyn Lewis

Ceased
Cranbrook Road, IlfordIG1 4TG
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jan 2025
Ceased 06 Mar 2025

Mr Adam Lopez Dias

Ceased
Cranbrook Road, IlfordIG1 4TG
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jan 2025
Ceased 06 Mar 2025
Cranbrook Road, IlfordIG2 6HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2025
Ceased 06 Mar 2025
Old Station Road, LoughtonIG10 4PL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jan 2025
Fundings
Financials
Latest Activities

Filing History

10

Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Incorporation Company
3 January 2025
NEWINCIncorporation