BURMANOVAK LIMITED

Register to unlock more data on OkredoRegister

BURMANOVAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06516407

Incorporation date

27/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Part Ground Floor James William House, 9 Museum Place, Cardiff CF10 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon04/02/2026
Registration of charge 065164070002, created on 2026-01-30
dot icon02/02/2026
Cessation of Adam Paul Burman as a person with significant control on 2026-01-30
dot icon02/02/2026
Termination of appointment of Vivian Burman as a director on 2026-01-30
dot icon02/02/2026
Termination of appointment of Adam Paul Burman as a director on 2026-01-30
dot icon02/02/2026
Termination of appointment of Paul Robert James Burman as a director on 2026-01-30
dot icon02/02/2026
Notification of Cynlais Group Limited as a person with significant control on 2026-01-30
dot icon02/02/2026
Appointment of Mr Dafydd Rhys Thomas as a director on 2026-01-30
dot icon29/01/2026
Satisfaction of charge 1 in full
dot icon11/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon12/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-02-28
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon05/06/2023
Cessation of Paul Robert James Burman as a person with significant control on 2017-05-18
dot icon16/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon10/06/2022
Resolutions
dot icon30/05/2022
Memorandum and Articles of Association
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-05-10
dot icon26/05/2022
Sub-division of shares on 2022-05-10
dot icon05/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/06/2021
Appointment of Mrs Vivian Burman as a director on 2021-06-04
dot icon30/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon30/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon24/02/2020
Registered office address changed from The Cottages Jones Court Off Womanby Street Cardiff South Glamorgan CF10 1BR to Part Ground Floor James William House 9 Museum Place Cardiff CF10 3BD on 2020-02-24
dot icon01/11/2019
Director's details changed for Mr Adam Paul Burman on 2019-11-01
dot icon01/11/2019
Change of details for Mr Adam Paul Burman as a person with significant control on 2019-11-01
dot icon15/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon05/03/2018
Statement of capital following an allotment of shares on 2017-11-21
dot icon28/02/2018
Resolutions
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon22/01/2015
Change of share class name or designation
dot icon22/01/2015
Statement of company's objects
dot icon22/01/2015
Resolutions
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon28/03/2014
Director's details changed for Adam Paul Burman on 2014-02-26
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon28/03/2013
Director's details changed for Adam Paul Burman on 2013-02-27
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon11/04/2012
Director's details changed for Adam Paul Burman on 2012-04-11
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon31/03/2011
Director's details changed for Adam Paul Burman on 2011-02-27
dot icon31/03/2011
Termination of appointment of Adam Burman as a secretary
dot icon07/03/2011
Termination of appointment of Damir Novakovic as a director
dot icon07/03/2011
Termination of appointment of Sacha Novakovic as a director
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/06/2010
Registered office address changed from Westgate House 2 Union Road East Abergavenny Monmouthshire NP7 5UW on 2010-06-21
dot icon26/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon18/05/2009
Director's change of particulars / paul barman / 29/04/2009
dot icon16/05/2009
Certificate of change of name
dot icon25/03/2009
Return made up to 27/02/09; full list of members
dot icon25/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/03/2008
Ad 07/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon19/03/2008
Director appointed damir novakovic
dot icon19/03/2008
Registered office changed on 19/03/2008 from, no 1 colmore square, birmingham, B4 6AA
dot icon13/03/2008
Appointment terminated secretary philsec LIMITED
dot icon13/03/2008
Appointment terminated director meaujo incorporations LIMITED
dot icon13/03/2008
Director appointed sacha rupert oleg novakovic
dot icon13/03/2008
Director appointed paul barman
dot icon13/03/2008
Director and secretary appointed adam paul burman
dot icon27/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
213.69K
-
0.00
-
-
2022
2
164.14K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burman, Paul Robert James
Director
07/03/2008 - 30/01/2026
10
Burman, Vivian
Director
04/06/2021 - 30/01/2026
-
Burman, Adam Paul
Director
07/03/2008 - 30/01/2026
5
Burman, Adam Paul
Secretary
06/03/2008 - 26/02/2011
-
Novakovic, Sacha Rupert Oleg
Director
06/03/2008 - 06/02/2011
-

Persons with Significant Control

5
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 BURMANOVAK LIMITED

BURMANOVAK LIMITED is an(a) Active company incorporated on 27/02/2008 with the registered office located at Part Ground Floor James William House, 9 Museum Place, Cardiff CF10 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURMANOVAK LIMITED?

toggle

BURMANOVAK LIMITED is currently Active. It was registered on 27/02/2008 .

Where is BURMANOVAK LIMITED located?

toggle

BURMANOVAK LIMITED is registered at Part Ground Floor James William House, 9 Museum Place, Cardiff CF10 3BD.

What does BURMANOVAK LIMITED do?

toggle

BURMANOVAK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BURMANOVAK LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with updates.