BURIS LIMITED

Register to unlock more data on OkredoRegister

BURIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00918474

Incorporation date

17/10/1967

Size

Dormant

Contacts

Registered address

Registered address

22 Chancery Lane, London WC2A 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1967)
dot icon21/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon25/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon26/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon19/07/2023
Termination of appointment of Andrew Walter Isaac as a director on 2022-12-15
dot icon20/12/2022
Termination of appointment of Andrew Walter Isaac as a secretary on 2022-12-15
dot icon20/12/2022
Appointment of David Gregory Burt as a secretary on 2022-12-19
dot icon20/12/2022
Appointment of Lucy Victoria Hayward as a director on 2022-12-19
dot icon05/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon23/11/2021
Director's details changed for Simon James Ordway Warner Bore on 2021-10-01
dot icon23/11/2021
Director's details changed for Simon James Ordway Warner Bore on 2021-04-29
dot icon17/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon04/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon30/11/2017
Director's details changed for Simon James Ordway Warner Bore on 2017-11-28
dot icon30/11/2017
Director's details changed for David Gregory Burt on 2017-11-28
dot icon21/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon24/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon05/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon07/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon09/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon26/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon10/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon15/03/2013
Appointment of Mr Andrew Walter Isaac as a secretary
dot icon15/03/2013
Termination of appointment of John Bore as a secretary
dot icon25/01/2013
Appointment of Simon James Ordway Warner Bore as a director
dot icon21/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon18/12/2012
Termination of appointment of John Bore as a director
dot icon13/11/2012
Full accounts made up to 2012-06-30
dot icon03/01/2012
Full accounts made up to 2011-06-30
dot icon24/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-06-30
dot icon01/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon01/12/2010
Secretary's details changed for Air Commodore John Edward Bore on 2010-11-30
dot icon01/12/2010
Director's details changed for Air Commodore John Edward Bore on 2010-11-30
dot icon30/11/2010
Director's details changed for Andrew Walter Isaac on 2010-11-30
dot icon30/11/2010
Director's details changed for David Gregory Burt on 2010-11-30
dot icon23/12/2009
Full accounts made up to 2009-06-30
dot icon24/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon24/11/2009
Director's details changed for Air Commodore John Edward Bore on 2009-10-01
dot icon23/11/2009
Director's details changed for Andrew Walter Isaac on 2009-10-01
dot icon23/11/2009
Director's details changed for David Gregory Burt on 2009-10-01
dot icon21/04/2009
Registered office changed on 21/04/2009 from 22 chancery lane london WC2A 1LS
dot icon14/04/2009
Registered office changed on 14/04/2009 from 4 royal mint court london EC3N 4HJ united kingdom
dot icon10/02/2009
Return made up to 20/11/08; full list of members
dot icon10/02/2009
Director's change of particulars / andrew isaac / 19/11/2008
dot icon09/02/2009
Full accounts made up to 2008-06-30
dot icon09/10/2008
Registered office changed on 09/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX
dot icon12/02/2008
Full accounts made up to 2007-06-30
dot icon15/01/2008
Return made up to 20/11/07; full list of members; amend
dot icon22/11/2007
Return made up to 20/11/07; full list of members
dot icon19/01/2007
Full accounts made up to 2006-06-30
dot icon06/01/2007
Return made up to 20/11/06; full list of members
dot icon06/06/2006
Full accounts made up to 2005-06-30
dot icon15/02/2006
Return made up to 20/11/05; full list of members
dot icon08/11/2005
New director appointed
dot icon08/11/2005
Director resigned
dot icon07/12/2004
Return made up to 20/11/04; full list of members
dot icon29/11/2004
Full accounts made up to 2004-06-30
dot icon05/01/2004
Return made up to 28/11/03; full list of members
dot icon26/11/2003
Full accounts made up to 2003-06-30
dot icon11/12/2002
Return made up to 28/11/02; full list of members
dot icon26/11/2002
Full accounts made up to 2002-06-30
dot icon25/02/2002
Full accounts made up to 2001-06-30
dot icon09/01/2002
Return made up to 28/11/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-06-30
dot icon18/12/2000
Return made up to 28/11/00; full list of members
dot icon14/06/2000
Registered office changed on 14/06/00 from: rotherwick hse 3 thomas moore st london E1 9AZ
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon19/01/2000
Return made up to 28/11/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon21/02/1999
Return made up to 28/11/98; no change of members
dot icon05/01/1998
Return made up to 28/11/97; no change of members
dot icon02/12/1997
Full accounts made up to 1997-06-30
dot icon15/04/1997
Full accounts made up to 1996-06-30
dot icon09/01/1997
Return made up to 28/11/96; full list of members
dot icon20/02/1996
Director resigned
dot icon29/11/1995
Return made up to 28/11/95; no change of members
dot icon22/11/1995
Full accounts made up to 1995-06-30
dot icon16/01/1995
Full accounts made up to 1994-06-30
dot icon07/01/1995
Return made up to 28/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
New director appointed
dot icon28/02/1994
Full accounts made up to 1993-06-30
dot icon07/02/1994
Return made up to 28/11/93; full list of members
dot icon04/01/1993
Particulars of mortgage/charge
dot icon14/12/1992
Full accounts made up to 1992-06-30
dot icon14/12/1992
Return made up to 28/11/92; no change of members
dot icon03/12/1991
Full accounts made up to 1991-06-30
dot icon03/12/1991
Return made up to 28/11/91; no change of members
dot icon24/12/1990
Full accounts made up to 1990-06-30
dot icon24/12/1990
Return made up to 28/11/90; full list of members
dot icon21/11/1989
Full accounts made up to 1989-06-30
dot icon21/11/1989
Return made up to 08/11/89; full list of members
dot icon23/01/1989
Full accounts made up to 1988-06-30
dot icon23/01/1989
Return made up to 14/12/88; full list of members
dot icon12/10/1988
Registered office changed on 12/10/88 from: gillett house 55 basinghall street london EC2V 5EA
dot icon01/02/1988
Full accounts made up to 1987-06-30
dot icon01/02/1988
Return made up to 16/12/87; full list of members
dot icon26/03/1987
Full accounts made up to 1986-06-30
dot icon26/03/1987
Return made up to 10/12/86; full list of members
dot icon22/10/1986
Director resigned;new director appointed
dot icon22/10/1986
Director resigned;new director appointed
dot icon17/10/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaac-Bore, Simon James Ordway
Director
29/11/2012 - Present
3
Isaac, Andrew Walter
Director
11/02/1994 - 15/12/2022
1
Burt, David Gregory
Director
22/09/2005 - Present
6
Hayward, Lucy Victoria
Director
19/12/2022 - Present
1
Burt, David Gregory
Secretary
19/12/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BURIS LIMITED

BURIS LIMITED is an(a) Active company incorporated on 17/10/1967 with the registered office located at 22 Chancery Lane, London WC2A 1LS. There are currently 4 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 BURIS LIMITED?

toggle

BURIS LIMITED is currently Active. It was registered on 17/10/1967 .

Where is BURIS LIMITED located?

toggle

BURIS LIMITED is registered at 22 Chancery Lane, London WC2A 1LS.

What does BURIS LIMITED do?

toggle

BURIS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BURIS LIMITED?

toggle

The latest filing was on 21/01/2026: Accounts for a dormant company made up to 2025-06-30.