Company NameBusymotive Limited
Company StatusActive
Company Number02299316
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTerry Love
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressGround Floor 60 Fairholme Road
London
W14 9JY
Director NameMr Barnaby Charles Stueck
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(13 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Terrapin Road
London
SW17 8QN
Director NameMr Ian Taylor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(27 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Fairholme Road
London
W14 9JY
Director NameMiss Nerissa Weale
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(27 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleFund Accountant
Country of ResidenceEngland
Correspondence Address60 Fairholme Road
London
W14 9JY
Secretary NameMr Ian Taylor
StatusCurrent
Appointed31 August 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Director NameJanet Susan Maclay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 March 2001)
RoleSolicitor
Correspondence Address1st Floor
60 Fairhulme Road
London
W14
Director NameSean Oregan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(3 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 09 January 2015)
RoleArchitect
Country of ResidenceQatar
Correspondence AddressBasement 60 Fairholme Road
London
W14 9JY
Secretary NameTerry Love
NationalityBritish
StatusResigned
Appointed10 June 1992(3 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 60 Fairholme Road
London
W14 9JY
Director NameMatthew Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 August 2002)
RoleHead Hunter
Correspondence Address60 Fairholme Road
London
W14 9JY
Director NameWilliam Nichols James Dunn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2006)
RoleProject Manager
Correspondence Address1st Floor Flat
60 Fairholme Road
London
W14 9JY
Secretary NameWilliam Nichols James Dunn
NationalityBritish
StatusResigned
Appointed17 March 2003(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2006)
RoleCompany Director
Correspondence Address1st Floor Flat
60 Fairholme Road
London
W14 9JY
Secretary NameMr Barnaby Charles Stueck
NationalityBritish
StatusResigned
Appointed27 February 2006(17 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 August 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Montholme Road
Battersea
London
SW11 6HX
Director NamePaolo Borrelli
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed24 April 2007(18 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 February 2008)
RoleIT Manager
Correspondence AddressFirst Floor Flat
60, Fairholme Road
London
W14 9JY
Director NameMs Marilyn Sinclair Scott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(20 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address60 Fairholme Road
London
W14 9JY
Director NameUnibank A/S (Corporation)
StatusResigned
Appointed10 June 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 1997)
Correspondence AddressTop Floor
60 Fairholme Road
London
W14 9JY

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Barnaby Charles Stueck
25.00%
Ordinary
25 at £1Kevin Luckhurst & Leslie Lord & Brian Luckhurst
25.00%
Ordinary
25 at £1Marilyn Sinclair Scott
25.00%
Ordinary
25 at £1Terry Love
25.00%
Ordinary

Financials

Year2014
Net Worth£14,271
Cash£12,169
Current Liabilities£360

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

4 February 2024Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 4 February 2024 (1 page)
21 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 August 2022Notification of Ian Taylor as a person with significant control on 16 August 2022 (2 pages)
16 August 2022Cessation of Barnaby Charles Stueck as a person with significant control on 16 August 2022 (1 page)
2 September 2021Appointment of Mr Ian Taylor as a secretary on 31 August 2021 (2 pages)
1 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 September 2021Termination of appointment of Barnaby Charles Stueck as a secretary on 31 August 2021 (1 page)
20 August 2021Director's details changed for Mr Barnaby Charles Stueck on 16 December 2016 (2 pages)
18 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
5 November 2018Change of details for Mr Barnaby Charles Stueck as a person with significant control on 8 December 2016 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Appointment of Ms Nerissa Weale as a director on 7 July 2016 (2 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Appointment of Mr Ian Taylor as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Ms Nerissa Weale as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Mr Ian Taylor as a director on 7 July 2016 (2 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
10 July 2015Termination of appointment of Marilyn Sinclair Scott as a director on 9 January 2015 (1 page)
10 July 2015Termination of appointment of Sean Oregan as a director on 9 January 2015 (1 page)
10 July 2015Termination of appointment of Sean Oregan as a director on 9 January 2015 (1 page)
10 July 2015Termination of appointment of Marilyn Sinclair Scott as a director on 9 January 2015 (1 page)
10 July 2015Termination of appointment of Sean Oregan as a director on 9 January 2015 (1 page)
10 July 2015Termination of appointment of Marilyn Sinclair Scott as a director on 9 January 2015 (1 page)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(7 pages)
18 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(7 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(8 pages)
9 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(8 pages)
9 August 2013Register(s) moved to registered office address (1 page)
9 August 2013Register(s) moved to registered office address (1 page)
19 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 June 2012Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom (1 page)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
18 June 2012Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom (1 page)
14 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 November 2011Registered office address changed from 60 Fairholme Road London W14 9JY on 12 November 2011 (1 page)
12 November 2011Registered office address changed from 60 Fairholme Road London W14 9JY on 12 November 2011 (1 page)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Sean Oregan on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Terry Love on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Terry Love on 10 June 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Barnaby Charles Stueck on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Barnaby Charles Stueck on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Sean Oregan on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Ms Marilyn Sinclair Scott on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Ms Marilyn Sinclair Scott on 10 June 2010 (2 pages)
21 August 2009Return made up to 10/06/09; full list of members (5 pages)
21 August 2009Return made up to 10/06/09; full list of members (5 pages)
21 August 2009Director appointed ms marilyn sinclair scott (1 page)
21 August 2009Director appointed ms marilyn sinclair scott (1 page)
2 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 February 2009Return made up to 10/06/08; full list of members (5 pages)
3 February 2009Return made up to 10/06/08; full list of members (5 pages)
2 February 2009Director and secretary's change of particulars / barnaby stueck / 02/02/2009 (1 page)
2 February 2009Appointment terminated director paolo borrelli (1 page)
2 February 2009Appointment terminated director paolo borrelli (1 page)
2 February 2009Director and secretary's change of particulars / barnaby stueck / 02/02/2009 (1 page)
4 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 July 2007Return made up to 10/06/07; full list of members (4 pages)
18 July 2007Return made up to 10/06/07; full list of members (4 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 10/06/06; full list of members (3 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 10/06/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 July 2005Return made up to 10/06/05; full list of members (9 pages)
4 July 2005Return made up to 10/06/05; full list of members (9 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2003Return made up to 10/06/03; full list of members (9 pages)
26 June 2003Return made up to 10/06/03; full list of members (9 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 September 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 September 2002New director appointed (2 pages)
29 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
29 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
30 August 2001Director resigned (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Return made up to 10/06/01; full list of members (8 pages)
30 August 2001Director resigned (2 pages)
30 August 2001Return made up to 10/06/01; full list of members (8 pages)
7 March 2001Full accounts made up to 31 December 1998 (7 pages)
7 March 2001Full accounts made up to 31 December 1998 (7 pages)
7 March 2001Full accounts made up to 31 December 1999 (7 pages)
7 March 2001Full accounts made up to 31 December 1999 (7 pages)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
6 March 2001Return made up to 10/06/00; full list of members (8 pages)
6 March 2001Return made up to 10/06/00; full list of members (8 pages)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
12 October 1999Return made up to 10/06/99; no change of members
  • 363(287) ‐ Registered office changed on 12/10/99
(4 pages)
12 October 1999Return made up to 10/06/99; no change of members
  • 363(287) ‐ Registered office changed on 12/10/99
(4 pages)
18 January 1999Return made up to 10/06/98; full list of members (6 pages)
18 January 1999Return made up to 10/06/98; full list of members (6 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
30 December 1998Full accounts made up to 31 December 1997 (8 pages)
30 December 1998Full accounts made up to 31 December 1997 (8 pages)
4 November 1997Full accounts made up to 31 December 1996 (7 pages)
4 November 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
1 October 1996Return made up to 10/06/96; no change of members (4 pages)
1 October 1996Return made up to 10/06/96; no change of members (4 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 September 1995Return made up to 10/06/95; full list of members (6 pages)
25 September 1995Return made up to 10/06/95; full list of members (6 pages)
23 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1988Memorandum and Articles of Association (7 pages)
23 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1988Memorandum and Articles of Association (7 pages)
23 September 1988Incorporation (9 pages)
23 September 1988Incorporation (9 pages)