BURRAGE LIMITED

Register to unlock more data on OkredoRegister

BURRAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05514242

Incorporation date

20/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Golders Green Road, London NW11 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2005)
dot icon09/09/2025
Compulsory strike-off action has been discontinued
dot icon08/09/2025
Confirmation statement made on 2025-06-30 with updates
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon20/05/2025
Satisfaction of charge 6 in full
dot icon20/05/2025
Satisfaction of charge 5 in full
dot icon20/05/2025
Satisfaction of charge 4 in full
dot icon20/05/2025
Satisfaction of charge 3 in full
dot icon02/08/2024
Change of details for Pyramid Pharma Pharmaceuticals Limited as a person with significant control on 2024-07-09
dot icon30/07/2024
Registered office address changed from Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom to 45 Golders Green Road London NW11 8EL on 2024-07-30
dot icon09/07/2024
Termination of appointment of Muhammad Yahya as a director on 2024-07-01
dot icon09/07/2024
Termination of appointment of Syeda Rizwana Yahya as a director on 2024-07-01
dot icon09/07/2024
Termination of appointment of Syeda Rizwana Yahya as a secretary on 2024-07-01
dot icon09/07/2024
Notification of Pyramid Pharma Pharmaceuticals Limited as a person with significant control on 2024-07-01
dot icon09/07/2024
Cessation of Muhammad Yahya as a person with significant control on 2024-07-01
dot icon09/07/2024
Cessation of Syeda Rizwana Yahya as a person with significant control on 2024-07-01
dot icon09/07/2024
Appointment of Mrs Mona Bhogal as a director on 2024-07-01
dot icon09/07/2024
Appointment of Mr Jagjeet Singh Bhogal as a director on 2024-07-01
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-14
dot icon24/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon10/06/2021
Amended total exemption full accounts made up to 2019-09-30
dot icon04/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon01/08/2017
Confirmation statement made on 2017-06-30 with updates
dot icon01/08/2017
Notification of Muhammad Yahya as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Syeda Rizwana Yahya as a person with significant control on 2016-04-06
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/08/2009
Return made up to 20/07/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/07/2008
Return made up to 20/07/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/08/2007
Return made up to 20/07/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/12/2006
Accounting reference date extended from 31/07/06 to 30/09/06
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon14/08/2006
Return made up to 20/07/06; full list of members
dot icon14/06/2006
Registered office changed on 14/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD
dot icon25/03/2006
Particulars of mortgage/charge
dot icon20/12/2005
Particulars of mortgage/charge
dot icon18/10/2005
Registered office changed on 18/10/05 from: 200 west end lane london NW6 1SG
dot icon06/09/2005
Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon06/09/2005
New secretary appointed;new director appointed
dot icon06/09/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Secretary resigned
dot icon20/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon+46.96 % *

* during past year

Cash in Bank

£163,749.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
328.81K
-
0.00
111.43K
-
2022
16
363.36K
-
0.00
163.75K
-
2022
16
363.36K
-
0.00
163.75K
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

363.36K £Ascended10.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.75K £Ascended46.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Muhammad Yahya
Director
20/07/2005 - 01/07/2024
4
Bhogal, Mona
Director
01/07/2024 - Present
6
JPCORS LIMITED
Nominee Secretary
20/07/2005 - 20/07/2005
5391
JPCORD LIMITED
Nominee Director
20/07/2005 - 20/07/2005
5355
Bhogal, Jagjeet Singh
Director
01/07/2024 - Present
47

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 BURRAGE LIMITED

BURRAGE LIMITED is an(a) Active company incorporated on 20/07/2005 with the registered office located at 45 Golders Green Road, London NW11 8EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BURRAGE LIMITED?

toggle

BURRAGE LIMITED is currently Active. It was registered on 20/07/2005 .

Where is BURRAGE LIMITED located?

toggle

BURRAGE LIMITED is registered at 45 Golders Green Road, London NW11 8EL.

What does BURRAGE LIMITED do?

toggle

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

How many employees does BURRAGE LIMITED have?

toggle

BURRAGE LIMITED had 16 employees in 2022.

What is the latest filing for BURRAGE LIMITED?

toggle

The latest filing was on 09/09/2025: Compulsory strike-off action has been discontinued.