Company NameBusybeez Technology Limited
DirectorKelly Steven Waters
Company StatusActive - Proposal to Strike off
Company Number11441797
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 10 months ago)
Previous Name101 Labs Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Director

Director NameMr Kelly Steven Waters
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address145 City Road
London
EC1V 1AZ

Location

Registered Address145 City Road
London
EC1V 1AZ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

12 September 2023Voluntary strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
11 August 2023Application to strike the company off the register (1 page)
6 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
9 February 2021Registered office address changed from 41 Corsham Street London N1 6DR United Kingdom to 145 City Road London EC1V 1AZ on 9 February 2021 (1 page)
7 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 June 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
15 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-14
(3 pages)
7 April 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
24 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 August 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)