BURGER KING (UNITED KINGDOM) LIMITED

Register to unlock more data on OkredoRegister

BURGER KING (UNITED KINGDOM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05811453

Incorporation date

09/05/2006

Size

Full

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2006)
dot icon27/03/2026
Termination of appointment of Jourdan Reece Daleo as a director on 2026-03-16
dot icon27/03/2026
Appointment of Mr Jose Luis Llobell Ruvira as a director on 2026-03-16
dot icon30/01/2026
Termination of appointment of Christopher Blair Brigleb as a director on 2026-01-21
dot icon30/01/2026
Appointment of Jourdan Reece Daleo as a director on 2026-01-21
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Appointment of Kaustuv Banerjee as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Susan Dean as a director on 2025-07-01
dot icon10/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Appointment of Christopher Blair Brigleb as a director on 2024-06-19
dot icon21/06/2024
Termination of appointment of Lucas Lopes Muniz as a director on 2024-06-19
dot icon23/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Director's details changed for Mrs. Susan Dean on 2021-06-08
dot icon17/05/2023
Director's details changed for Mr. Lucas Lopes Muniz on 2021-06-08
dot icon17/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon02/12/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon18/10/2021
Full accounts made up to 2020-12-31
dot icon12/08/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-08-12
dot icon20/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon19/12/2020
Amended full accounts made up to 2018-12-31
dot icon16/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon13/11/2019
Second filing for the appointment of Susan Dean as a director
dot icon08/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Appointment of Mrs. Susan Dean as a director on 2019-09-02
dot icon06/09/2019
Termination of appointment of Leandro Gasparin as a director on 2019-09-02
dot icon23/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon11/04/2019
Termination of appointment of Thiago Temer Santelmo as a director on 2019-04-01
dot icon11/04/2019
Appointment of Mr. Lucas Lopes Muniz as a director on 2019-04-01
dot icon08/01/2019
Registered office address changed from 15 Bath Road Slough Berkshire SL1 3UF to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2019-01-08
dot icon23/10/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon25/01/2018
Notification of Burger King (Luxembourg) S.a R.L. as a person with significant control on 2016-04-06
dot icon02/11/2017
Appointment of Mr Thiago Temer Santelmo as a director on 2017-03-09
dot icon06/10/2017
Termination of appointment of David Chan Shear as a director on 2017-10-05
dot icon06/10/2017
Appointment of Mr. Leandro Gasparin as a director on 2017-10-05
dot icon06/10/2017
Rectified TM01 was removed from the public register on 15/12/17 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-05-09 with no updates
dot icon22/03/2017
Appointment of Mr. David Chan Shear as a director on 2017-03-09
dot icon22/03/2017
Appointment of Mr. Thiago Temer Santelmo as a director on 2017-03-09
dot icon21/03/2017
Termination of appointment of Bruno Carvalho Lino De Souza as a director on 2016-10-04
dot icon21/03/2017
Termination of appointment of Carlos Eduardo Annibelli Baron as a director on 2017-03-09
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Termination of appointment of Victor Sa Teixeira Siqueira as a director on 2016-04-01
dot icon17/08/2016
Termination of appointment of Borja Hernandez De Alba Dorado as a director on 2016-04-01
dot icon26/05/2016
Annual return made up to 2016-05-09 no member list
dot icon23/09/2015
Termination of appointment of Rajeev Varman as a director on 2015-07-01
dot icon23/09/2015
Termination of appointment of Jose Eduardo Cil as a director on 2015-07-01
dot icon23/09/2015
Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 2015-07-01
dot icon23/09/2015
Appointment of Victor Sa Teixeira Siqueira as a director on 2015-07-01
dot icon23/09/2015
Appointment of Carlos Eduardo Annibelli Baron as a director on 2015-07-01
dot icon23/09/2015
Appointment of Borja Hernandez De Alba Dorado as a director on 2015-07-01
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-09 no member list
dot icon10/02/2015
Full accounts made up to 2013-12-31
dot icon07/01/2015
Compulsory strike-off action has been discontinued
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon22/07/2014
Annual return made up to 2014-05-09 no member list
dot icon19/06/2014
Full accounts made up to 2012-12-31
dot icon22/11/2013
Termination of appointment of Strahan Wilson as a director
dot icon07/11/2013
Appointment of Mr Paulo Roberto Arcoverde Barbosa as a director
dot icon07/11/2013
Appointment of Mr Jose Eduardo Cil as a director
dot icon06/11/2013
Appointment of Mr Bruno Carvalho Lino De Souza as a director
dot icon10/05/2013
Annual return made up to 2013-05-09 no member list
dot icon22/11/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-09
dot icon17/04/2012
Appointment of Rajeev Varman as a director
dot icon07/12/2011
Termination of appointment of Tanya Channing as a director
dot icon13/10/2011
Change of accounting reference date
dot icon12/08/2011
Termination of appointment of Andrew Trounce as a director
dot icon29/07/2011
Appointment of Strahan Leonard Arthur Wilson as a director
dot icon02/06/2011
Annual return made up to 2011-05-09 no member list
dot icon02/06/2011
Termination of appointment of Tanya Channing as a director
dot icon13/05/2011
Full accounts made up to 2010-06-30
dot icon13/05/2011
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon09/02/2011
Termination of appointment of Sally Stroh as a secretary
dot icon16/12/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon15/12/2010
Termination of appointment of Kevin Frost as a director
dot icon09/12/2010
Director's details changed for Andrew John Trounce on 2010-12-08
dot icon08/12/2010
Secretary's details changed for Sally Diane Stroh on 2010-12-08
dot icon08/12/2010
Termination of appointment of Sandra Nunn as a director
dot icon08/12/2010
Director's details changed for Tanya Jill Channing on 2010-12-08
dot icon03/06/2010
Annual return made up to 2010-05-09
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon02/01/2010
Appointment of Sandra Nunn as a director
dot icon10/06/2009
Annual return made up to 09/05/09
dot icon10/06/2009
Director's change of particulars / tanya channing / 05/06/2009
dot icon10/06/2009
Registered office changed on 10/06/2009 from lakeside house 1 furzeground way stockley park east uxbridge middlesex UB11 1BD
dot icon04/06/2009
Director's change of particulars / andrew trounce / 01/09/2008
dot icon04/06/2009
Director's change of particulars / kevin frost / 20/10/2008
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon06/11/2008
Appointment terminated director andrew currie
dot icon06/11/2008
Director appointed tanya jill channing
dot icon23/06/2008
Annual return made up to 09/05/08
dot icon18/04/2008
Director appointed andrew james currie
dot icon06/03/2008
Full accounts made up to 2007-06-30
dot icon12/02/2008
Director resigned
dot icon16/11/2007
New director appointed
dot icon30/09/2007
Director resigned
dot icon30/09/2007
New director appointed
dot icon11/06/2007
Registered office changed on 11/06/07 from: charter place vine street uxbridge middlesex UB8 1BZ
dot icon05/06/2007
Annual return made up to 09/05/07
dot icon13/03/2007
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon05/02/2007
Resolutions
dot icon05/10/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
Registered office changed on 22/06/06 from: 1 park row leeds LS1 5AB
dot icon22/06/2006
Resolutions
dot icon09/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeram, Satish Ambaram
Director
16/06/2006 - 21/09/2007
13
Currie, Andrew James
Director
15/04/2008 - 04/11/2008
2
Gasparin, Leandro
Director
05/10/2017 - 02/09/2019
-
Banerjee, Kaustuv
Director
01/07/2025 - Present
3
Dean, Susan, Mrs.
Director
02/09/2019 - 01/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURGER KING (UNITED KINGDOM) LIMITED

BURGER KING (UNITED KINGDOM) LIMITED is an(a) Active company incorporated on 09/05/2006 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURGER KING (UNITED KINGDOM) LIMITED?

toggle

BURGER KING (UNITED KINGDOM) LIMITED is currently Active. It was registered on 09/05/2006 .

Where is BURGER KING (UNITED KINGDOM) LIMITED located?

toggle

BURGER KING (UNITED KINGDOM) LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does BURGER KING (UNITED KINGDOM) LIMITED do?

toggle

BURGER KING (UNITED KINGDOM) LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BURGER KING (UNITED KINGDOM) LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Jourdan Reece Daleo as a director on 2026-03-16.