BURGOYNE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BURGOYNE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05896321

Incorporation date

04/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

31 Maxwell Road, London SW6 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2006)
dot icon29/08/2025
Micro company accounts made up to 2024-06-30
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon04/08/2025
Director's details changed for Mr James Robin Bradford Burgoyne on 2025-07-31
dot icon29/05/2025
Previous accounting period shortened from 2024-08-30 to 2024-06-30
dot icon30/11/2024
Micro company accounts made up to 2023-08-30
dot icon30/08/2024
Current accounting period shortened from 2023-08-31 to 2023-08-30
dot icon15/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/11/2022
Micro company accounts made up to 2021-08-31
dot icon06/09/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon21/09/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon21/09/2021
Registered office address changed from Flat 12 1-2 Bramham Gardens London SW5 0JQ England to 31 Maxwell Road London SW6 2HT on 2021-09-21
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon07/05/2021
Registration of charge 058963210001, created on 2021-04-22
dot icon10/03/2021
Termination of appointment of Anastasia Gorokhova as a director on 2020-08-31
dot icon24/11/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon24/11/2020
Registered office address changed from Flat 5 3-4 Bramhall Gardens London SW5 0JQ to Flat 12 1-2 Bramham Gardens London SW5 0JQ on 2020-11-24
dot icon23/01/2020
Director's details changed for Mr James Robin Bradford Burgoyne on 2020-01-16
dot icon23/01/2020
Registered office address changed from C/O C/O Shepherd Smail Ltd 21 Market Place Cirencester Gloucestershire GL7 2NX United Kingdom to Flat 5 3-4 Bramhall Gardens London SW5 0JQ on 2020-01-23
dot icon23/01/2020
Director's details changed for Ms Anastasia Gorokhova on 2020-01-16
dot icon23/01/2020
Termination of appointment of Kenneth Sinclair Mackenzie as a secretary on 2020-01-17
dot icon19/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon08/08/2019
Secretary's details changed for Mr Kenneth Sinclair Mackenzie on 2019-08-08
dot icon08/08/2019
Director's details changed for Ms Anastasia Gorokhova on 2019-08-08
dot icon21/03/2019
Registered office address changed from C/O Griffith Miles Sully & Co 20a Cherry Orchard Highworth Wiltshire SN6 7AU to C/O C/O Shepherd Smail Ltd 21 Market Place Cirencester Gloucestershire GL7 2NX on 2019-03-21
dot icon27/09/2018
Micro company accounts made up to 2018-08-31
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon07/03/2018
Micro company accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon28/11/2016
Cancellation of shares. Statement of capital on 2016-08-25
dot icon08/11/2016
Micro company accounts made up to 2016-08-31
dot icon10/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon28/09/2015
Total exemption small company accounts made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon10/08/2015
Director's details changed for James Burgoyne on 2015-04-15
dot icon24/03/2015
Appointment of Ms Anastasia Gorokhova as a director on 2015-03-23
dot icon24/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon12/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon16/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon10/02/2012
Registered office address changed from C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX England on 2012-02-10
dot icon06/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon25/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon06/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon06/08/2010
Director's details changed for James Burgoyne on 2010-08-04
dot icon27/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon15/04/2010
Registered office address changed from 7 Gore Road Burnham Slough Bucks SL1 8AA England on 2010-04-15
dot icon04/08/2009
Return made up to 04/08/09; full list of members
dot icon15/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon28/08/2008
Return made up to 04/08/08; full list of members
dot icon27/08/2008
Secretary appointed kenneth sinclair mackenzie
dot icon27/08/2008
Location of debenture register
dot icon27/08/2008
Location of register of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from 14 wyndham house 34 sloane square london SW1W 8AR
dot icon27/08/2008
Appointment terminated secretary sabretooth law LIMITED
dot icon04/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/04/2008
Prev sho from 31/12/2007 to 31/08/2007
dot icon30/08/2007
Return made up to 04/08/07; full list of members
dot icon23/08/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
Director resigned
dot icon17/08/2006
Secretary resigned
dot icon04/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
896.85K
-
0.00
-
-
2022
1
811.61K
-
0.00
-
-
2022
1
811.61K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

811.61K £Descended-9.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgoyne, James Robin Bradford
Director
04/08/2006 - Present
4

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+
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 BURGOYNE CAPITAL LIMITED

BURGOYNE CAPITAL LIMITED is an(a) Active company incorporated on 04/08/2006 with the registered office located at 31 Maxwell Road, London SW6 2HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BURGOYNE CAPITAL LIMITED?

toggle

BURGOYNE CAPITAL LIMITED is currently Active. It was registered on 04/08/2006 .

Where is BURGOYNE CAPITAL LIMITED located?

toggle

BURGOYNE CAPITAL LIMITED is registered at 31 Maxwell Road, London SW6 2HT.

What does BURGOYNE CAPITAL LIMITED do?

toggle

BURGOYNE CAPITAL LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does BURGOYNE CAPITAL LIMITED have?

toggle

BURGOYNE CAPITAL LIMITED had 1 employees in 2022.

What is the latest filing for BURGOYNE CAPITAL LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-06-30.