Company NameBursa Investments Ltd
DirectorMartin Joseph Savage
Company StatusActive
Company Number07105809
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Joseph Savage
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMrs Claire Margaret Rocks
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorthern Irish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleProposed Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ

Location

Registered Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Claire Margaret Rocks
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£192

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Filing History

20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
11 September 2017Appointment of Mr Martin Joseph Savage as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Mr Martin Joseph Savage as a director on 11 September 2017 (2 pages)
11 September 2017Termination of appointment of Claire Margaret Rocks as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Claire Margaret Rocks as a director on 11 September 2017 (1 page)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
24 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
24 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
11 November 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
11 November 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
2 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
2 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
20 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
15 December 2009Incorporation (17 pages)
15 December 2009Incorporation (17 pages)