BUSYCOM LIMITED

Register to unlock more data on OkredoRegister

BUSYCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03325283

Incorporation date

27/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon06/03/2026
Micro company accounts made up to 2025-04-30
dot icon05/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon17/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-04-30
dot icon10/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon27/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon10/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-04-30
dot icon05/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon03/03/2020
Registered office address changed from 78 Queens Road Walthamstow London E17 8QP United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2020-03-03
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon14/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon24/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon12/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/03/2017
Registered office address changed from 78 Queens Road Walthamstow London E17 8QP to 78 Queens Road Walthamstow London E17 8QP on 2017-03-06
dot icon03/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon03/03/2017
Director's details changed for Ivor Findlay Neckles on 2017-03-03
dot icon03/03/2017
Director's details changed for Ivor Findlay Neckles on 2017-03-03
dot icon03/03/2017
Secretary's details changed for Yoko Mihara Neckles on 2017-03-03
dot icon03/03/2017
Director's details changed for Ivor Findlay Neckles on 2017-03-03
dot icon07/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/03/2013
Annual return made up to 2013-02-27
dot icon31/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/03/2012
Annual return made up to 2012-02-27
dot icon28/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/05/2009
Return made up to 27/02/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/03/2008
Return made up to 27/02/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/03/2007
Return made up to 27/02/07; full list of members
dot icon23/01/2007
Accounts for a small company made up to 2006-04-30
dot icon20/04/2006
Return made up to 27/02/06; full list of members
dot icon24/03/2006
Accounts for a small company made up to 2005-04-30
dot icon21/04/2005
Return made up to 27/02/05; full list of members
dot icon10/03/2005
Accounts for a small company made up to 2004-04-30
dot icon25/03/2004
Auditor's resignation
dot icon17/03/2004
Return made up to 27/02/04; full list of members
dot icon23/02/2004
Accounts for a small company made up to 2003-04-30
dot icon10/03/2003
Return made up to 27/02/03; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-04-30
dot icon03/04/2002
Auditor's resignation
dot icon11/03/2002
Return made up to 27/02/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2001-04-30
dot icon09/03/2001
Return made up to 27/02/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-04-30
dot icon22/03/2000
Return made up to 27/02/00; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-04-30
dot icon05/03/1999
Return made up to 27/02/99; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-04-30
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Return made up to 27/02/98; full list of members
dot icon06/06/1997
Secretary's particulars changed
dot icon06/06/1997
Director's particulars changed
dot icon06/06/1997
Registered office changed on 06/06/97 from: 137 rosebery avenue tottenham london N17 9SG
dot icon06/05/1997
Ad 21/04/97--------- £ si 1@1=1 £ ic 1/2
dot icon02/04/1997
Accounting reference date extended from 28/02/98 to 30/04/98
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
Director resigned
dot icon27/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.06K
-
0.00
-
-
2022
0
70.90K
-
0.00
-
-
2023
0
81.08K
-
0.00
-
-
2023
0
81.08K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

81.08K £Ascended14.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
27/02/1997 - 27/02/1997
2863
Ashcroft Cameron Nominees Limited
Nominee Director
27/02/1997 - 27/02/1997
2796
Ivor Findlay Neckles
Director
27/02/1997 - Present
1
Neckles, Yoko Mihara
Secretary
27/02/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSYCOM LIMITED

BUSYCOM LIMITED is an(a) Active company incorporated on 27/02/1997 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSYCOM LIMITED?

toggle

BUSYCOM LIMITED is currently Active. It was registered on 27/02/1997 .

Where is BUSYCOM LIMITED located?

toggle

BUSYCOM LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does BUSYCOM LIMITED do?

toggle

BUSYCOM LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BUSYCOM LIMITED?

toggle

The latest filing was on 06/03/2026: Micro company accounts made up to 2025-04-30.