Company NameBurlington Software Development Limited
DirectorHayley Victoria Swain-Grainger
Company StatusActive
Company Number08023912
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Previous NameBurlington Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Hayley Victoria Swain-Grainger
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 201 Ramsey House
Wembley
HA9 7AH

Contact

Telephone020 74087470
Telephone regionLondon

Location

Registered AddressFlat 201 Ramsey House
Wembley
HA9 7AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hayley Victoria Swain-grainger
100.00%
Ordinary

Financials

Year2014
Net Worth-£323
Cash£939
Current Liabilities£26,511

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

29 February 2024Micro company accounts made up to 30 April 2023 (3 pages)
31 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 October 2022Company name changed burlington consultancy LIMITED\certificate issued on 24/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-21
(3 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (3 pages)
3 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
23 July 2020Registered office address changed from 4 Glenfinlas Way Oval London SE5 0PW England to Flat 201 Ramsey House Wembley HA9 7AH on 23 July 2020 (1 page)
1 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
20 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
25 April 2019Director's details changed for Ms Hayley Victoria Swain-Grainger on 25 April 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 November 2018Registered office address changed from 483 Green Lanes Palmers Green London N13 4BS England to 4 Glenfinlas Way Oval London SE5 0PW on 20 November 2018 (1 page)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
20 July 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Director's details changed for Ms Hayley Victoria Swain-Grainger on 1 January 2016 (2 pages)
3 May 2016Director's details changed for Ms Hayley Victoria Swain-Grainger on 1 January 2016 (2 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
1 April 2016Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to 483 Green Lanes Palmers Green London N13 4BS on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to 483 Green Lanes Palmers Green London N13 4BS on 1 April 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
23 November 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)