BURGESS OKOH SAUNDERS LIMITED

Register to unlock more data on OkredoRegister

BURGESS OKOH SAUNDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11017452

Incorporation date

17/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Dover Street, London W1S 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2017)
dot icon28/12/2025
Current accounting period shortened from 2024-12-29 to 2024-12-28
dot icon14/10/2025
Cessation of Aaron Patrick Benjamin Burgess as a person with significant control on 2025-10-14
dot icon14/10/2025
Cessation of Dhiran Mistry as a person with significant control on 2025-10-14
dot icon14/10/2025
Cessation of Max James David Saunders as a person with significant control on 2025-10-14
dot icon14/10/2025
Cessation of Victor Edeki Ikechukwu Patrick Okoh as a person with significant control on 2025-10-14
dot icon14/10/2025
Notification of a person with significant control statement
dot icon17/09/2025
Termination of appointment of Osatohanmwen Chizoba Ikhinmwin as a director on 2025-09-01
dot icon28/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon21/01/2025
Termination of appointment of Dhiran Mistry as a director on 2024-11-15
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-07-05
dot icon10/07/2024
Notification of Dhiran Mistry as a person with significant control on 2024-07-05
dot icon08/04/2024
Change of details for Aaron Burgess as a person with significant control on 2024-03-19
dot icon08/04/2024
Director's details changed for Aaron Burgess on 2024-03-19
dot icon08/04/2024
Director's details changed for Mr Dhiran Mistry on 2024-03-19
dot icon08/04/2024
Change of details for Mr Victor Edeki Ikechukwu Patrick Okoh as a person with significant control on 2024-03-19
dot icon08/04/2024
Director's details changed for Mr Victor Edeki Ikechukwu Patrick Okoh on 2024-03-19
dot icon08/04/2024
Director's details changed for Ms Osatohanmwen Chizoba Ikhinmwin on 2024-03-19
dot icon08/04/2024
Confirmation statement made on 2024-03-19 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Appointment of Mr Dhiran Mistry as a director on 2022-07-01
dot icon09/06/2022
Termination of appointment of Ittrat Iftikhar Spall as a director on 2022-03-08
dot icon29/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon09/03/2022
Appointment of Ms Osatohanmwen Chizoba Ikhinmwin as a director on 2022-03-09
dot icon03/03/2022
Registered office address changed from 39 39 Dover Street London W1S 4NN England to 39 Dover Street London W1S 4NN on 2022-03-03
dot icon02/03/2022
Registered office address changed from 3 Wimpole Street London W1G 9SQ England to 39 39 Dover Street London W1S 4NN on 2022-03-02
dot icon14/02/2022
Appointment of Mrs Ittrat Iftikhar Spall as a director on 2022-02-14
dot icon14/02/2022
Termination of appointment of Olukemi Aina Akinsanya as a director on 2022-02-14
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Termination of appointment of Anthony Clement Campbell as a director on 2021-06-02
dot icon01/06/2021
Appointment of Ms Olukemi Aina Akinsanya as a director on 2021-06-01
dot icon19/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon12/05/2021
Termination of appointment of Marc Daniel Traube as a director on 2021-03-25
dot icon25/03/2021
Appointment of Mr Marc Daniel Traube as a director on 2021-03-25
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/10/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon15/07/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon25/06/2019
Registered office address changed from 18 Cavendish Square London W1G 0PJ England to 3 Wimpole Street London W1G 9SQ on 2019-06-25
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon13/06/2019
Notification of Max James David Saunders as a person with significant control on 2019-05-22
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon02/04/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon12/03/2019
Notification of Victor Edeki Ikechukwu Patrick Okoh as a person with significant control on 2018-10-18
dot icon12/03/2019
Change of details for Aaron Burgess as a person with significant control on 2018-10-18
dot icon12/03/2019
Cessation of Max James David Saunders as a person with significant control on 2018-10-18
dot icon19/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon02/05/2018
Resolutions
dot icon02/05/2018
Appointment of Mr Victor Edeki Ikechukwu Patrick Okoh as a director on 2018-05-02
dot icon28/03/2018
Appointment of Mr Anthony Clement Campbell as a director on 2018-03-12
dot icon21/01/2018
Registered office address changed from 49a Aldridge Road Villas London W11 1BN United Kingdom to 18 Cavendish Square London W1G 0PJ on 2018-01-21
dot icon17/10/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£72,863.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.72K
-
0.00
72.86K
-
2021
12
1.72K
-
0.00
72.86K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

1.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Traube, Marc Daniel
Director
25/03/2021 - 25/03/2021
27
Okoh, Victor Edeki Ikechukwu Patrick
Director
02/05/2018 - Present
23
Spall, Ittrat Iftikhar
Director
14/02/2022 - 08/03/2022
-
Akinsanya, Olukemi Aina
Director
01/06/2021 - 14/02/2022
-
Saunders, Max James David
Director
17/10/2017 - Present
7

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURGESS OKOH SAUNDERS LIMITED

BURGESS OKOH SAUNDERS LIMITED is an(a) Active company incorporated on 17/10/2017 with the registered office located at 39 Dover Street, London W1S 4NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BURGESS OKOH SAUNDERS LIMITED?

toggle

BURGESS OKOH SAUNDERS LIMITED is currently Active. It was registered on 17/10/2017 .

Where is BURGESS OKOH SAUNDERS LIMITED located?

toggle

BURGESS OKOH SAUNDERS LIMITED is registered at 39 Dover Street, London W1S 4NN.

What does BURGESS OKOH SAUNDERS LIMITED do?

toggle

BURGESS OKOH SAUNDERS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does BURGESS OKOH SAUNDERS LIMITED have?

toggle

BURGESS OKOH SAUNDERS LIMITED had 12 employees in 2021.

What is the latest filing for BURGESS OKOH SAUNDERS LIMITED?

toggle

The latest filing was on 28/12/2025: Current accounting period shortened from 2024-12-29 to 2024-12-28.