Company NameBusuu Limited
DirectorsNathan Jared Schultz and David Michael Longo
Company StatusActive
Company Number08172044
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Nathan Jared Schultz
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed13 January 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RolePresident Of Learning Services
Country of ResidenceUnited States
Correspondence Address3990 Freedom Circle
Santa Clara
California
95054
Director NameMr David Michael Longo
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2024(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMr Bernhard Niesner
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAustrian
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMr Andrew John Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 February 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3990 Freedom Circle
Santa Clara
California
95054
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed08 August 2012(same day as company formation)
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2016)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU

Contact

Websitewww.busuu.com
Telephone01507 401071
Telephone regionAlford (Lincs) / Louth / Horncastle

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Busuu Online S.l.
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,923,299
Cash£1,176,158
Current Liabilities£1,544,655

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

22 November 2012Delivered on: 28 November 2012
Persons entitled: New Roman House Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and all the chargor's right title and interest in and to the deposit account and all money from time to time.
Outstanding

Filing History

21 February 2024Appointment of Mr David Michael Longo as a director on 9 February 2024 (2 pages)
21 February 2024Termination of appointment of Andrew John Brown as a director on 9 February 2024 (1 page)
25 October 2023Full accounts made up to 31 December 2022 (34 pages)
16 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (29 pages)
11 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
8 August 2022Register inspection address has been changed from City Place House 55 Basinghall Street London EC2V 5DX England to 5 Appold Street 5 Appold Street London EC2A 2AG (1 page)
18 January 2022Notification of Chegg, Inc. as a person with significant control on 13 January 2022 (1 page)
18 January 2022Appointment of Mr Nathan Jared Schultz as a director on 13 January 2022 (2 pages)
18 January 2022Cessation of Bernhard Niesner as a person with significant control on 13 January 2022 (1 page)
17 January 2022Appointment of Mr Andrew John Brown as a director on 13 January 2022 (2 pages)
17 January 2022Termination of appointment of Bernhard Niesner as a director on 13 January 2022 (1 page)
7 January 2022Registered office address changed from City Place House 55 Basinghall Street London EC2V 5DX United Kingdom to Broadwalk House 5 Appold Street London EC2A 2AG on 7 January 2022 (1 page)
22 October 2021Register(s) moved to registered office address City Place House 55 Basinghall Street London EC2V 5DX (1 page)
27 September 2021Satisfaction of charge 1 in full (1 page)
9 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
27 July 2021Cessation of Adrian Dominik Hilti as a person with significant control on 30 January 2020 (1 page)
1 June 2021Full accounts made up to 31 December 2020 (27 pages)
18 August 2020Director's details changed for Mr Bernhard Niesner on 1 July 2020 (2 pages)
18 August 2020Change of details for Mr Bernhard Niesner as a person with significant control on 29 January 2020 (2 pages)
18 August 2020Change of details for Mr Adrian Dominik Hilti as a person with significant control on 29 January 2020 (2 pages)
17 August 2020Registered office address changed from City Place House Basinghall Street London EC2V 5DX England to City Place House 55 Basinghall Street London EC2V 5DX on 17 August 2020 (1 page)
17 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
11 August 2020Register inspection address has been changed from 55 City Place House Basinghall Street London EC2V 5DX United Kingdom to City Place House 55 Basinghall Street London EC2V 5DX (1 page)
11 August 2020Register inspection address has been changed from 6th Floor 50 Finsbury Square London EC2A 1HD England to 55 City Place House Basinghall Street London EC2V 5DX (1 page)
1 July 2020Registered office address changed from 50 Finsbury Square 6th Floor London EC2A 1HD United Kingdom to City Place House Basinghall Street London EC2V 5DX on 1 July 2020 (1 page)
21 May 2020Full accounts made up to 31 December 2019 (26 pages)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
22 August 2019Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2016 (1 page)
19 August 2019Accounts for a small company made up to 31 December 2018 (22 pages)
21 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
8 August 2018Register inspection address has been changed from 3rd Floor Linen Court 10 East Road London N1 6AD England to 6th Floor 50 Finsbury Square London EC2A 1HD (1 page)
23 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 2
(3 pages)
18 July 2018Registered office address changed from 50 50 Finsbury Square 6th Floor London London EC2A 1HD United Kingdom to 50 Finsbury Square 6th Floor London EC2A 1HD on 18 July 2018 (1 page)
18 July 2018Registered office address changed from 3rd Floor, Linen Court 10 East Road London N1 6AD United Kingdom to 50 50 Finsbury Square 6th Floor London London EC2A 1HD on 18 July 2018 (1 page)
16 April 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
23 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
22 August 2017Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 3rd Floor Linen Court 10 East Road London N1 6AD (1 page)
22 August 2017Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 3rd Floor Linen Court 10 East Road London N1 6AD (1 page)
21 August 2017Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 3rd Floor, Linen Court 10 East Road London N1 6AD on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 3rd Floor, Linen Court 10 East Road London N1 6AD on 21 August 2017 (1 page)
12 April 2017Full accounts made up to 31 December 2016 (11 pages)
12 April 2017Full accounts made up to 31 December 2016 (11 pages)
4 October 2016Termination of appointment of Intertrust (Uk) Limited as a secretary on 23 September 2016 (1 page)
4 October 2016Termination of appointment of Intertrust (Uk) Limited as a secretary on 23 September 2016 (1 page)
20 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
26 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
26 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
29 October 2015Registered office address changed from 10 East Road 3rd Floor London N1 6AD to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 10 East Road 3rd Floor London N1 6AD to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 29 October 2015 (1 page)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2014Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages)
8 October 2014Termination of appointment of a secretary (1 page)
8 October 2014Termination of appointment of a secretary (1 page)
8 October 2014Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
18 January 2013Register(s) moved to registered inspection location (1 page)
18 January 2013Register(s) moved to registered inspection location (1 page)
18 January 2013Register inspection address has been changed (1 page)
18 January 2013Register inspection address has been changed (1 page)
17 January 2013Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom on 17 January 2013 (1 page)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
5 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
8 August 2012Incorporation (22 pages)
8 August 2012Incorporation (22 pages)