BUSYTHINGS LIMITED

Register to unlock more data on OkredoRegister

BUSYTHINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03965692

Incorporation date

06/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 St James Court, Friar Gate, Derby, Derbyshire DE1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2000)
dot icon14/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon13/04/2026
Appointment of Miss Isobel Rose Hall as a director on 2026-03-27
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon18/02/2022
Change of details for Busythings (Holdings) Limited as a person with significant control on 2022-02-18
dot icon18/02/2022
Registered office address changed from 8 Breach Road Denby Village Derbyshire DE5 8PS England to 3 st James Court Friar Gate Derby Derbyshire DE1 1BT on 2022-02-18
dot icon27/09/2021
Change of details for Busythings (Holdings) Limited as a person with significant control on 2021-09-21
dot icon27/09/2021
Registered office address changed from 3 st James Court Friar Gate Derby Derbyshire DE1 1BT England to 8 Breach Road Denby Village Derbyshire DE5 8PS on 2021-09-27
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon29/03/2021
Change of details for Mrs Rachel Catherine Judy Hall as a person with significant control on 2019-08-09
dot icon29/03/2021
Change of details for Mr Anthony Thomas Hall as a person with significant control on 2019-08-09
dot icon26/03/2021
Change of details for Busythings (Holdings) Limited as a person with significant control on 2021-03-26
dot icon26/03/2021
Registered office address changed from 3 st James' Court, Friar Gate Derby Derbyshire DE1 1BT to 3 st James Court Friar Gate Derby Derbyshire DE1 1BT on 2021-03-26
dot icon26/03/2021
Notification of Busythings (Holdings) Limited as a person with significant control on 2020-01-29
dot icon26/03/2021
Cessation of Rachel Catherine Judy Hall as a person with significant control on 2020-01-29
dot icon26/03/2021
Cessation of Anthony Thomas Hall as a person with significant control on 2020-01-29
dot icon26/03/2021
Director's details changed for Mrs Rachel Catherine Judy Hall on 2021-03-25
dot icon26/03/2021
Secretary's details changed for Mrs Rachel Catherine Judy Hall on 2021-03-25
dot icon26/03/2021
Director's details changed for Mr Anthony Thomas Hall on 2021-03-25
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon11/02/2020
Resolutions
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon05/04/2018
Notification of Rachel Catherine Judy Hall as a person with significant control on 2016-04-06
dot icon05/04/2018
Notification of Anthony Thomas Hall as a person with significant control on 2016-04-06
dot icon24/10/2017
Statement of capital on 2017-10-24
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Statement by Directors
dot icon10/10/2017
Solvency Statement dated 19/09/17
dot icon10/10/2017
Resolutions
dot icon16/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-03-02
dot icon27/03/2017
Sub-division of shares on 2017-03-02
dot icon16/03/2017
Resolutions
dot icon27/01/2017
Resolutions
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon28/06/2013
Certificate of change of name
dot icon28/06/2013
Change of name notice
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mrs Rachel Catherine Judy Hall on 2010-04-06
dot icon29/04/2010
Director's details changed for Anthony Thomas Hall on 2010-04-06
dot icon29/04/2010
Secretary's details changed for Rachel Catherine Judy Hall on 2010-04-06
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 06/04/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 06/04/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 06/04/07; full list of members
dot icon13/04/2007
Director's particulars changed
dot icon12/04/2007
Director's particulars changed
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
Secretary resigned
dot icon05/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
Registered office changed on 20/07/06 from: 30 statham street derby DE22 1HQ
dot icon28/04/2006
Return made up to 06/04/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 06/04/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 06/04/04; full list of members
dot icon03/12/2003
Particulars of mortgage/charge
dot icon24/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/04/2003
Return made up to 06/04/03; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/05/2002
Registered office changed on 30/05/02 from: 20 moor road breadsall derby derbyshire DE21 5LA
dot icon18/04/2002
Return made up to 06/04/02; full list of members
dot icon29/01/2002
New secretary appointed
dot icon29/01/2002
Secretary resigned
dot icon26/06/2001
Accounts for a small company made up to 2001-03-31
dot icon02/05/2001
Return made up to 06/04/01; full list of members
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon17/04/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon06/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* 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
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
302.82K
-
0.00
608.41K
-
2022
10
318.99K
-
0.00
222.64K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/04/2000 - 05/04/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
05/04/2000 - 05/04/2000
12878
Hall, Anthony Thomas
Director
10/04/2000 - Present
4
Hall, Rachel Catherine Judy
Director
10/04/2000 - Present
4
Hall, Rachel Catherine Judy
Secretary
09/04/2000 - 21/01/2002
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BUSYTHINGS LIMITED

BUSYTHINGS LIMITED is an(a) Active company incorporated on 06/04/2000 with the registered office located at 3 St James Court, Friar Gate, Derby, Derbyshire DE1 1BT. There are currently 3 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 BUSYTHINGS LIMITED?

toggle

BUSYTHINGS LIMITED is currently Active. It was registered on 06/04/2000 .

Where is BUSYTHINGS LIMITED located?

toggle

BUSYTHINGS LIMITED is registered at 3 St James Court, Friar Gate, Derby, Derbyshire DE1 1BT.

What does BUSYTHINGS LIMITED do?

toggle

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

What is the latest filing for BUSYTHINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-06 with updates.