Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSYMOTIVE LIMITED
Company Information for

BUSYMOTIVE LIMITED

C/O KINGSTON ACCOUNTANTS LTD 87 CHANCERY LANE, GROUND FLOOR, LONDON, WC2A 1ET,
Company Registration Number
02299316
Private Limited Company
Active

Company Overview

About Busymotive Ltd
BUSYMOTIVE LIMITED was founded on 1988-09-23 and has its registered office in London. The organisation's status is listed as "Active". Busymotive Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUSYMOTIVE LIMITED
 
Legal Registered Office
C/O KINGSTON ACCOUNTANTS LTD 87 CHANCERY LANE
GROUND FLOOR
LONDON
WC2A 1ET
Other companies in SW6
 
Filing Information
Company Number 02299316
Company ID Number 02299316
Date formed 1988-09-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSYMOTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUSYMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
BARNABY CHARLES STUECK
Company Secretary 2006-02-27
TERRY LOVE
Director 1992-06-10
BARNABY CHARLES STUECK
Director 2002-08-08
IAN TAYLOR
Director 2016-07-07
NERISSA WEALE
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN OREGAN
Director 1992-06-10 2015-01-09
MARILYN SINCLAIR SCOTT
Director 2009-01-28 2015-01-09
PAOLO BORRELLI
Director 2007-04-24 2008-02-29
WILLIAM NICHOLS JAMES DUNN
Company Secretary 2003-03-17 2006-04-30
WILLIAM NICHOLS JAMES DUNN
Director 2001-03-15 2006-04-30
MATTHEW WRIGHT
Director 1997-03-11 2002-08-16
TERRY LOVE
Company Secretary 1992-06-10 2002-08-08
JANET SUSAN MACLAY
Director 1992-06-10 2001-03-15
UNIBANK A/S
Director 1992-06-10 1997-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-04REGISTERED OFFICE CHANGED ON 04/02/24 FROM 9 Seagrave Road London SW6 1RP
2023-09-21CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-04CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-16PSC07CESSATION OF BARNABY CHARLES STUECK AS A PERSON OF SIGNIFICANT CONTROL
2022-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TAYLOR
2021-09-02AP03Appointment of Mr Ian Taylor as company secretary on 2021-08-31
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-01TM02Termination of appointment of Barnaby Charles Stueck on 2021-08-31
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-20CH01Director's details changed for Mr Barnaby Charles Stueck on 2016-12-16
2021-07-18CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-11-05PSC04Change of details for Mr Barnaby Charles Stueck as a person with significant control on 2016-12-08
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0110/06/16 ANNUAL RETURN FULL LIST
2016-07-07AP01DIRECTOR APPOINTED MR IAN TAYLOR
2016-07-07AP01DIRECTOR APPOINTED MS NERISSA WEALE
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0110/06/15 ANNUAL RETURN FULL LIST
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN SINCLAIR SCOTT
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN OREGAN
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0110/06/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-09AR0110/06/13 ANNUAL RETURN FULL LIST
2013-08-09AD04Register(s) moved to registered office address
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-18AR0110/06/12 ANNUAL RETURN FULL LIST
2012-06-18AD02Register inspection address changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom
2011-11-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/11 FROM 60 Fairholme Road London W14 9JY
2011-06-21AR0110/06/11 ANNUAL RETURN FULL LIST
2010-08-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-06AR0110/06/10 FULL LIST
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-06AD02SAIL ADDRESS CREATED
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABY CHARLES STUECK / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARILYN SINCLAIR SCOTT / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN OREGAN / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY LOVE / 10/06/2010
2009-08-21363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-08-21288aDIRECTOR APPOINTED MS MARILYN SINCLAIR SCOTT
2009-04-02AA31/12/08 TOTAL EXEMPTION FULL
2009-02-03363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR PAOLO BORRELLI
2009-02-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARNABY STUECK / 02/02/2009
2007-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288bSECRETARY RESIGNED
2007-06-12288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-11363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-06-26363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-02288aNEW SECRETARY APPOINTED
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-05363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-30288aNEW DIRECTOR APPOINTED
2001-08-30288bDIRECTOR RESIGNED
2001-08-30363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-03-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-03-07AAFULL ACCOUNTS MADE UP TO 31/12/98
2001-03-06DISS40STRIKE-OFF ACTION DISCONTINUED
2001-03-06363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-11-21GAZ1FIRST GAZETTE
1999-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/99
1999-10-12363sRETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS
1999-01-18363sRETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS
1999-01-14288bDIRECTOR RESIGNED
1999-01-14288aNEW DIRECTOR APPOINTED
1998-12-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-01363sRETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BUSYMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-11-21
Fines / Sanctions
No fines or sanctions have been issued against BUSYMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUSYMOTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSYMOTIVE LIMITED

Intangible Assets
Patents
We have not found any records of BUSYMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSYMOTIVE LIMITED
Trademarks
We have not found any records of BUSYMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSYMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BUSYMOTIVE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BUSYMOTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBUSYMOTIVE LIMITEDEvent Date2000-11-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSYMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSYMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1