BURKE NIAZI LIMITED

Register to unlock more data on OkredoRegister

BURKE NIAZI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07257606

Incorporation date

18/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rear Of Raydean House, 15 Western Parade, Barnet, Herts EN5 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/11/2025
Satisfaction of charge 072576060002 in full
dot icon11/11/2025
Registration of charge 072576060003, created on 2025-11-06
dot icon27/05/2025
Resolutions
dot icon27/05/2025
Solvency Statement dated 14/05/25
dot icon27/05/2025
Statement by Directors
dot icon27/05/2025
Statement of capital on 2025-05-27
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon24/03/2025
Termination of appointment of Richard Chukwuemeka Okolo as a director on 2025-03-20
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon01/07/2024
Registered office address changed from 470-474 Holloway Road London N7 6NN to Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 2024-07-01
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/12/2023
Termination of appointment of Keith Clarke as a director on 2023-12-07
dot icon12/12/2023
Appointment of Mr Michael Barrett as a director on 2023-12-07
dot icon12/12/2023
Appointment of Mr Richard Okolo as a director on 2023-12-07
dot icon23/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon18/05/2022
Director's details changed for Mr Keith Clarke on 2022-05-17
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon13/05/2021
Satisfaction of charge 1 in full
dot icon08/04/2021
Registration of charge 072576060002, created on 2021-04-07
dot icon08/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-18 with updates
dot icon20/05/2020
Appointment of Mr Keith Clarke as a director on 2020-02-18
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2020
Resolutions
dot icon28/02/2020
Statement of company's objects
dot icon26/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon26/06/2019
Change of details for Mr David Edward Marcus as a person with significant control on 2019-05-17
dot icon26/06/2019
Change of details for Mrs Sarah Helen Burke as a person with significant control on 2019-01-18
dot icon26/06/2019
Cessation of Stephanie Kiam Marshall as a person with significant control on 2019-01-18
dot icon26/06/2019
Director's details changed for David Marcus on 2019-05-17
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/02/2019
Termination of appointment of Stephanie Kiam Marshall as a director on 2019-01-18
dot icon28/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/07/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/08/2014
Termination of appointment of Edwin Omoregie as a director on 2014-07-31
dot icon03/07/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon13/06/2012
Termination of appointment of Dionne Allen as a director
dot icon26/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
925.62K
-
0.00
155.85K
-
2022
36
731.76K
-
0.00
213.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Helen Burke
Director
18/05/2010 - Present
1
Allen, Dionne Vanessa
Director
18/05/2010 - 27/01/2012
3
Miss Stephanie Kiam Marshall
Director
18/05/2010 - 18/01/2019
-
Omoregie, Edwin
Director
18/05/2010 - 31/07/2014
2
Marcus, David
Director
18/05/2010 - Present
-

Persons with Significant Control

3
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 BURKE NIAZI LIMITED

BURKE NIAZI LIMITED is an(a) Active company incorporated on 18/05/2010 with the registered office located at Rear Of Raydean House, 15 Western Parade, Barnet, Herts EN5 1AH. There are currently 3 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 BURKE NIAZI LIMITED?

toggle

BURKE NIAZI LIMITED is currently Active. It was registered on 18/05/2010 .

Where is BURKE NIAZI LIMITED located?

toggle

BURKE NIAZI LIMITED is registered at Rear Of Raydean House, 15 Western Parade, Barnet, Herts EN5 1AH.

What does BURKE NIAZI LIMITED do?

toggle

BURKE NIAZI LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BURKE NIAZI LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.