Busyexport Limited LONDON


Busyexport started in year 2002 as Private Limited Company with registration number 04411320. The Busyexport company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Waterside House. Postal code: W2 1NW.

At the moment there are 3 directors in the the firm, namely William S., Robert L. and Emma H.. In addition one secretary - Robert L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Busyexport Limited Address / Contact

Office Address Waterside House
Office Address2 35 North Wharf Road
Town London
Post code W2 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04411320
Date of Incorporation Mon, 8th Apr 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

William S.

Position: Director

Appointed: 27 October 2023

Robert L.

Position: Director

Appointed: 27 October 2023

Emma H.

Position: Director

Appointed: 27 October 2023

Robert L.

Position: Secretary

Appointed: 31 August 2022

Adam D.

Position: Director

Appointed: 25 January 2021

Resigned: 27 October 2023

Andrew T.

Position: Director

Appointed: 24 September 2019

Resigned: 27 October 2023

Lucy W.

Position: Director

Appointed: 27 June 2019

Resigned: 08 January 2021

Nicholas F.

Position: Director

Appointed: 01 February 2019

Resigned: 27 October 2023

Alistair W.

Position: Director

Appointed: 14 September 2018

Resigned: 27 June 2019

Patricia H.

Position: Secretary

Appointed: 08 February 2018

Resigned: 31 August 2022

Steven B.

Position: Director

Appointed: 01 December 2016

Resigned: 29 August 2019

Verity C.

Position: Secretary

Appointed: 06 October 2016

Resigned: 08 February 2018

Scilla G.

Position: Director

Appointed: 04 April 2016

Resigned: 14 September 2018

Hamish P.

Position: Director

Appointed: 10 July 2015

Resigned: 04 April 2016

Hugo A.

Position: Director

Appointed: 02 July 2014

Resigned: 30 November 2016

Alan S.

Position: Director

Appointed: 10 June 2014

Resigned: 10 July 2014

Amanda M.

Position: Director

Appointed: 30 July 2009

Resigned: 01 February 2019

Clem C.

Position: Director

Appointed: 22 November 2006

Resigned: 30 June 2014

Christopher W.

Position: Director

Appointed: 23 May 2002

Resigned: 31 December 2005

Robert I.

Position: Secretary

Appointed: 19 April 2002

Resigned: 06 October 2016

Alison R.

Position: Director

Appointed: 19 April 2002

Resigned: 30 April 2005

Graham O.

Position: Director

Appointed: 19 April 2002

Resigned: 01 September 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 April 2002

Resigned: 19 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2002

Resigned: 19 April 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Marks and Spencer Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marks And Spencer Plc

Waterside House North Wharf Road, London, W2 1NW, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00214436
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 1st April 2023
filed on: 11th, January 2024
Free Download (11 pages)

Company search

Advertisements