BUSY BEES (MILL HILL) LIMITED

Register to unlock more data on OkredoRegister

BUSY BEES (MILL HILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05941099

Incorporation date

20/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xerxes Associates Llp, 29 Throgmorton Street, London EC2N 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2006)
dot icon15/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon02/09/2025
Change of details for Mr Daniel Pitman as a person with significant control on 2016-04-06
dot icon02/09/2025
Change of details for Mr Daniel Pitman as a person with significant control on 2025-09-01
dot icon18/06/2025
Secretary's details changed for Olivia Carabine on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Daniel Pitman on 2025-06-18
dot icon20/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/11/2024
Confirmation statement made on 2024-09-20 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/03/2024
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Xerxes Associates Llp, 29 Throgmorton Street London EC2N 2AT on 2024-03-15
dot icon15/03/2024
Registered office address changed from C/O Xerxes Associates Llp, 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 2024-03-15
dot icon26/09/2023
Director's details changed for Mr Daniel Pitman on 2023-09-20
dot icon26/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon26/09/2023
Change of details for Mr Daniel Pitman as a person with significant control on 2023-09-20
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/08/2022
Appointment of Olivia Carabine as a secretary on 2022-08-08
dot icon08/08/2022
Termination of appointment of Roberto Perdoni as a secretary on 2022-08-08
dot icon21/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon07/10/2021
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07
dot icon24/09/2021
Director's details changed for Mr Daniel Pitman on 2021-09-24
dot icon24/09/2021
Change of details for Mr Daniel Pitman as a person with significant control on 2021-09-24
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/10/2017
Change of details for Mr Daniel Pitman as a person with significant control on 2017-09-21
dot icon13/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/06/2017
Appointment of Roberto Perdoni as a secretary on 2017-06-21
dot icon21/06/2017
Termination of appointment of Michelle Keegan as a secretary on 2017-06-20
dot icon21/06/2017
Director's details changed for Mr Daniel Pitman on 2017-06-20
dot icon02/12/2016
Confirmation statement made on 2016-09-20 with updates
dot icon23/09/2016
Director's details changed for Daniel Pitman on 2016-09-23
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/05/2013
Director's details changed for Daniel Pitman on 2013-05-28
dot icon15/11/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/12/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2008
Return made up to 20/09/08; full list of members
dot icon18/10/2007
Return made up to 20/09/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Secretary resigned
dot icon06/10/2006
New director appointed
dot icon06/10/2006
Director resigned
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New secretary appointed
dot icon05/10/2006
Registered office changed on 05/10/06 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD
dot icon05/10/2006
Secretary resigned
dot icon05/10/2006
Director resigned
dot icon20/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.89K
-
0.00
12.44K
-
2022
4
3.91K
-
0.00
8.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Anthony
Director
20/09/2006 - 25/09/2006
48
Mr Daniel Pitman
Director
25/09/2006 - Present
1
KFORM SECRETARIES LIMITED
Corporate Secretary
20/09/2006 - 20/09/2006
49
KFORM NOMINEES LIMITED
Corporate Director
20/09/2006 - 20/09/2006
85
Milne, Michele
Secretary
20/09/2006 - 18/10/2006
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSY BEES (MILL HILL) LIMITED

BUSY BEES (MILL HILL) LIMITED is an(a) Active company incorporated on 20/09/2006 with the registered office located at C/O Xerxes Associates Llp, 29 Throgmorton Street, London EC2N 2AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSY BEES (MILL HILL) LIMITED?

toggle

BUSY BEES (MILL HILL) LIMITED is currently Active. It was registered on 20/09/2006 .

Where is BUSY BEES (MILL HILL) LIMITED located?

toggle

BUSY BEES (MILL HILL) LIMITED is registered at C/O Xerxes Associates Llp, 29 Throgmorton Street, London EC2N 2AT.

What does BUSY BEES (MILL HILL) LIMITED do?

toggle

BUSY BEES (MILL HILL) LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BUSY BEES (MILL HILL) LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-09-20 with no updates.