BUSIKIDS LIMITED

Register to unlock more data on OkredoRegister

BUSIKIDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03329017

Incorporation date

06/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Upper Northam Drive, Hedge End, Southampton, Hampshire SO30 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon19/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon16/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon28/11/2024
Notification of Louise Anne Fuller as a person with significant control on 2024-10-16
dot icon19/11/2024
Termination of appointment of Nicholas John Mcgarry as a director on 2024-10-17
dot icon17/10/2024
Director's details changed for Mrs Suzanne Margaret Bourne on 2024-10-17
dot icon17/10/2024
Change of details for Mrs Suzanne Margaret Bourne as a person with significant control on 2024-10-17
dot icon13/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon16/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon10/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon10/03/2021
Director's details changed for Mr Nicholas John Mcgarry on 2021-03-10
dot icon22/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon09/12/2020
Notification of Suzanne Margaret Bourne as a person with significant control on 2020-12-04
dot icon09/12/2020
Cessation of Samuel John Bourne as a person with significant control on 2020-12-04
dot icon11/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon04/06/2019
Director's details changed for Louise Anne Mcgarry on 2019-06-01
dot icon12/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon12/03/2019
Director's details changed for Louise Anne Mcgarry on 2019-03-08
dot icon12/03/2019
Director's details changed for Mr Nicholas John Mcgarry on 2019-03-08
dot icon06/03/2019
Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon06/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon03/10/2018
Termination of appointment of Samuel John Bourne as a director on 2018-08-05
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon06/03/2018
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon18/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon13/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon30/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Janet Lovegrove as a director on 2015-09-28
dot icon22/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon24/11/2015
Register inspection address has been changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon23/11/2015
Register(s) moved to registered inspection location Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
dot icon27/10/2015
Cancellation of shares. Statement of capital on 2015-09-28
dot icon27/10/2015
Purchase of own shares.
dot icon12/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon12/03/2015
Director's details changed for Nigel Maurice Pugh on 2015-03-06
dot icon12/03/2015
Director's details changed for Nicholas John Mcgarry on 2015-03-06
dot icon12/03/2015
Director's details changed for Louise Anne Mcgarry on 2015-03-06
dot icon12/03/2015
Director's details changed for Janet Lovegrove on 2015-03-06
dot icon12/03/2015
Secretary's details changed for Mrs Suzanne Margaret Bourne on 2015-03-06
dot icon12/03/2015
Director's details changed for Mrs Suzanne Margaret Bourne on 2015-03-06
dot icon12/03/2015
Director's details changed for Mr Samuel John Bourne on 2015-03-06
dot icon28/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon12/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon15/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon04/04/2011
Director's details changed for Nigel Maurice Pugh on 2010-08-06
dot icon29/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon23/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/10/2009
Register inspection address has been changed
dot icon24/03/2009
Return made up to 06/03/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon29/03/2008
Return made up to 06/03/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/03/2007
Return made up to 06/03/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/03/2006
Return made up to 06/03/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/03/2005
Return made up to 06/03/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/03/2004
Return made up to 06/03/04; full list of members
dot icon19/03/2004
Director resigned
dot icon27/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon25/11/2003
Resolutions
dot icon25/11/2003
£ ic 100/95 16/10/03 £ sr 5@1=5
dot icon10/04/2003
Return made up to 06/03/03; full list of members
dot icon10/04/2003
Director's particulars changed
dot icon10/04/2003
Director's particulars changed
dot icon08/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/04/2002
Return made up to 06/03/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon23/03/2001
Return made up to 06/03/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-08-31
dot icon24/03/2000
Return made up to 06/03/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-08-31
dot icon25/04/1999
Return made up to 06/03/99; full list of members
dot icon02/12/1998
Accounts for a small company made up to 1998-08-31
dot icon01/05/1998
Ad 18/07/97--------- £ si 54@1
dot icon01/05/1998
Ad 18/07/97--------- £ si 45@1
dot icon01/05/1998
Return made up to 06/03/98; full list of members
dot icon26/10/1997
Accounting reference date extended from 31/03/98 to 31/08/98
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon26/08/1997
New secretary appointed;new director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Secretary resigned
dot icon08/08/1997
Particulars of mortgage/charge
dot icon01/04/1997
Certificate of change of name
dot icon06/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

32
2023
change arrow icon-31.28 % *

* during past year

Cash in Bank

£101,714.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
507.79K
-
0.00
169.84K
-
2022
29
490.03K
-
0.00
148.01K
-
2023
32
455.50K
-
0.00
101.71K
-
2023
32
455.50K
-
0.00
101.71K
-

Employees

2023

Employees

32 Ascended10 % *

Net Assets(GBP)

455.50K £Descended-7.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.71K £Descended-31.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Nigel Maurice
Director
05/08/1997 - Present
8
Bourne, Suzanne Margaret
Director
05/08/1997 - Present
-
Mcgarry, Nicholas John
Director
05/08/1997 - 17/10/2024
4
Fuller, Louise Anne
Director
05/08/1997 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BUSIKIDS LIMITED

BUSIKIDS LIMITED is an(a) Active company incorporated on 06/03/1997 with the registered office located at Upper Northam Drive, Hedge End, Southampton, Hampshire SO30 4BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSIKIDS LIMITED?

toggle

BUSIKIDS LIMITED is currently Active. It was registered on 06/03/1997 .

Where is BUSIKIDS LIMITED located?

toggle

BUSIKIDS LIMITED is registered at Upper Northam Drive, Hedge End, Southampton, Hampshire SO30 4BG.

What does BUSIKIDS LIMITED do?

toggle

BUSIKIDS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BUSIKIDS LIMITED have?

toggle

BUSIKIDS LIMITED had 32 employees in 2023.

What is the latest filing for BUSIKIDS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-06 with no updates.