BURBANK SOFTWARE LTD

Register to unlock more data on OkredoRegister

BURBANK SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13786709

Incorporation date

07/12/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2021)
dot icon24/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon23/03/2026
Cessation of Mouro Capital I Lp as a person with significant control on 2025-06-20
dot icon30/07/2025
Replacement filing of SH01 - 20/06/25 Statement of Capital gbp 425.639513
dot icon23/07/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon21/06/2025
Statement of capital following an allotment of shares on 2025-06-20
dot icon14/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-04-05
dot icon27/03/2025
Notification of Mouro Capital I Lp as a person with significant control on 2025-03-26
dot icon24/03/2025
Director's details changed for Mr Justin Richard Pike on 2025-03-21
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Cessation of Anthemis Baloise Strategic Ventures Llp as a person with significant control on 2024-08-15
dot icon19/09/2024
Cessation of Mouro Capital I Lp as a person with significant control on 2024-08-15
dot icon19/09/2024
Notification of Justin Richard Pike as a person with significant control on 2024-08-15
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-08-13
dot icon11/07/2024
Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA United Kingdom to 20 Wenlock Road London N1 7GU on 2024-07-11
dot icon11/07/2024
Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2024-07-11
dot icon06/07/2024
Statement of capital following an allotment of shares on 2024-07-05
dot icon03/05/2024
Memorandum and Articles of Association
dot icon03/05/2024
Resolutions
dot icon24/04/2024
Appointment of Mr Manuel Silva Martinez as a director on 2024-04-05
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon23/04/2024
Cessation of Dorian Cussen as a person with significant control on 2024-04-05
dot icon23/04/2024
Cessation of Justin Richard Pike as a person with significant control on 2024-04-05
dot icon23/04/2024
Notification of Mouro Capital I Lp as a person with significant control on 2024-04-05
dot icon23/04/2024
Notification of Anthemis Baloise Strategic Ventures Llp as a person with significant control on 2024-04-05
dot icon13/04/2024
Change of share class name or designation
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Sub-division of shares on 2024-03-19
dot icon13/04/2024
Memorandum and Articles of Association
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon20/03/2024
Cessation of David Watts as a person with significant control on 2024-01-18
dot icon20/03/2024
Appointment of Mr Michael Donovan as a director on 2024-03-19
dot icon28/12/2023
Termination of appointment of David Watts as a director on 2023-12-27
dot icon28/12/2023
Termination of appointment of Dorian Cussen as a director on 2023-12-28
dot icon13/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon06/12/2023
Director's details changed for Mr Dorian Cussen on 2023-12-06
dot icon06/12/2023
Director's details changed for Mr Justin Richard Pike on 2023-12-06
dot icon06/12/2023
Director's details changed for Mr David Watts on 2023-12-06
dot icon06/12/2023
Change of details for Mr Justin Richard Pike as a person with significant control on 2023-12-06
dot icon06/12/2023
Change of details for Mr Dorian Cussen as a person with significant control on 2023-12-06
dot icon06/12/2023
Change of details for Mr David Watts as a person with significant control on 2023-12-06
dot icon06/12/2023
Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2023-12-06
dot icon09/10/2023
Change of name notice
dot icon09/10/2023
Change of name with request to seek comments from relevant body
dot icon09/10/2023
Certificate of change of name
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Elect to keep the directors' register information on the public register
dot icon13/02/2023
Elect to keep the secretaries register information on the public register
dot icon13/02/2023
Elect to keep the directors' residential address register information on the public register
dot icon13/02/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on 2023-02-14
dot icon13/02/2023
Director's details changed for Mr Dorian Cussen on 2023-02-14
dot icon13/02/2023
Director's details changed for Mr Justin Richard Pike on 2023-02-14
dot icon13/02/2023
Director's details changed for Mr David Watts on 2023-02-14
dot icon13/02/2023
Change of details for Mr Dorian Cussen as a person with significant control on 2023-02-14
dot icon13/02/2023
Change of details for Mr Justin Richard Pike as a person with significant control on 2023-02-14
dot icon13/02/2023
Change of details for Mr David Watts as a person with significant control on 2023-02-14
dot icon14/12/2022
Director's details changed for Mr Justin Richard Pike on 2022-12-06
dot icon14/12/2022
Change of details for Mr Justin Richard Pike as a person with significant control on 2022-12-06
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon07/12/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£89.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
25.10K
-
0.00
89.00
-
2022
0
25.10K
-
0.00
89.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, David
Director
07/12/2021 - 27/12/2023
1
Donovan, Michael
Director
19/03/2024 - Present
2
Mr Dorian Cussen
Director
07/12/2021 - 28/12/2023
5
Mr Justin Richard Pike
Director
07/12/2021 - Present
14
Martinez, Manuel Silva
Director
05/04/2024 - Present
6

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BURBANK SOFTWARE LTD

BURBANK SOFTWARE LTD is an(a) Active company incorporated on 07/12/2021 with the registered office located at 20 Wenlock Road, London N1 7GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURBANK SOFTWARE LTD?

toggle

BURBANK SOFTWARE LTD is currently Active. It was registered on 07/12/2021 .

Where is BURBANK SOFTWARE LTD located?

toggle

BURBANK SOFTWARE LTD is registered at 20 Wenlock Road, London N1 7GU.

What does BURBANK SOFTWARE LTD do?

toggle

BURBANK SOFTWARE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BURBANK SOFTWARE LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-20 with updates.