Company NameBurncode Ltd
DirectorSathyanarayanan Ramkumar
Company StatusActive
Company Number07235988
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Sathyanarayanan Ramkumar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 405 63 Bloom Street
Manchester
Greater Manchester
M1 3LR

Location

Registered AddressFlat 405 63 Bloom Street
Manchester
Greater Manchester
M1 3LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Sathyanarayanan Ramkumar
100.00%
Ordinary

Financials

Year2014
Net Worth£8,127
Cash£29,610
Current Liabilities£21,803

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 Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Filing History

15 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
21 November 2023Director's details changed for Mr Sathyanarayanan Ramkumar on 21 November 2023 (2 pages)
11 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 February 2023Registered office address changed from 12 Bullrushes Close Stoke-on-Trent ST1 5GF England to Flat 405 63 Bloom Street Manchester Greater Manchester M1 3LR on 10 February 2023 (1 page)
11 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
29 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
21 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
6 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 27 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)
27 April 2016Director's details changed for Mr Sathyanarayanan Ramkumar on 27 April 2016 (2 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Director's details changed for Mr Sathyanarayanan Ramkumar on 27 April 2016 (2 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 January 2016Registered office address changed from Flat 3 De Brompton Court West Brampton Newcastle Under Lyme Staffordshire ST5 2BD to 12 Bullrushes Close Stoke-on-Trent ST1 5GF on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Flat 3 De Brompton Court West Brampton Newcastle Under Lyme Staffordshire ST5 2BD to 12 Bullrushes Close Stoke-on-Trent ST1 5GF on 27 January 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 June 2014Registered office address changed from 25 Stewart Road London E15 2BA England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 25 Stewart Road London E15 2BA England on 11 June 2014 (1 page)
11 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
10 June 2014Director's details changed for Mr Sathyanarayanan Ramkumar on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Sathyanarayanan Ramkumar on 10 June 2014 (2 pages)
20 February 2014Registered office address changed from Suite 210 Chaucer House 134 Biscot Road Luton LU3 1AX England on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Suite 210 Chaucer House 134 Biscot Road Luton LU3 1AX England on 20 February 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
4 May 2012Director's details changed for Mr Sathyanarayanan Ramkumar on 1 June 2011 (2 pages)
4 May 2012Director's details changed for Mr Sathyanarayanan Ramkumar on 1 June 2011 (2 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
4 May 2012Director's details changed for Mr Sathyanarayanan Ramkumar on 1 June 2011 (2 pages)
22 December 2011Registered office address changed from Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom on 22 December 2011 (1 page)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 December 2011Registered office address changed from Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom on 22 December 2011 (1 page)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 September 2011Registered office address changed from Flat 11 80 Sisters Avenue London SW11 5SN United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Flat 11 80 Sisters Avenue London SW11 5SN United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Flat 11 80 Sisters Avenue London SW11 5SN United Kingdom on 1 September 2011 (1 page)
9 May 2011Director's details changed for Mr Sathyanarayanan Ramkumar on 7 May 2011 (2 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Sathyanarayanan Ramkumar on 7 May 2011 (2 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Sathyanarayanan Ramkumar on 7 May 2011 (2 pages)
17 March 2011Registered office address changed from 54 Alloa Road Alloa Road London SE8 5AJ United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 54 Alloa Road Alloa Road London SE8 5AJ United Kingdom on 17 March 2011 (1 page)
1 June 2010Registered office address changed from Flat 3 174 Caversham Road Reading RG1 8AZ United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Flat 3 174 Caversham Road Reading RG1 8AZ United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Flat 3 174 Caversham Road Reading RG1 8AZ United Kingdom on 1 June 2010 (1 page)
27 April 2010Registered office address changed from Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom on 27 April 2010 (1 page)
27 April 2010Incorporation (22 pages)
27 April 2010Registered office address changed from Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom on 27 April 2010 (1 page)
27 April 2010Incorporation (22 pages)