Busymotive Limited LONDON


Busymotive started in year 1988 as Private Limited Company with registration number 02299316. The Busymotive company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 9 Seagrave Road. Postal code: SW6 1RP.

At the moment there are 4 directors in the the firm, namely Terry L., Ian T. and Nerissa W. and others. In addition one secretary - Ian T. - 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.

Busymotive Limited Address / Contact

Office Address 9 Seagrave Road
Town London
Post code SW6 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02299316
Date of Incorporation Fri, 23rd Sep 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Terry L.

Position: Director

Resigned:

Ian T.

Position: Secretary

Appointed: 31 August 2021

Ian T.

Position: Director

Appointed: 07 July 2016

Nerissa W.

Position: Director

Appointed: 07 July 2016

Barnaby S.

Position: Director

Appointed: 08 August 2002

Marilyn S.

Position: Director

Appointed: 28 January 2009

Resigned: 09 January 2015

Paolo B.

Position: Director

Appointed: 24 April 2007

Resigned: 29 February 2008

Barnaby S.

Position: Secretary

Appointed: 27 February 2006

Resigned: 31 August 2021

William D.

Position: Secretary

Appointed: 17 March 2003

Resigned: 30 April 2006

William D.

Position: Director

Appointed: 15 March 2001

Resigned: 30 April 2006

Matthew W.

Position: Director

Appointed: 11 March 1997

Resigned: 16 August 2002

Sean O.

Position: Director

Appointed: 10 June 1992

Resigned: 09 January 2015

U.

Position: Director

Appointed: 10 June 1992

Resigned: 11 March 1997

Terry L.

Position: Secretary

Appointed: 10 June 1992

Resigned: 08 August 2002

Janet M.

Position: Director

Appointed: 10 June 1992

Resigned: 15 March 2001

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Ian T. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Barnaby S. This PSC has significiant influence or control over the company,.

Ian T.

Notified on 16 August 2022
Nature of control: significiant influence or control

Barnaby S.

Notified on 19 July 2016
Ceased on 16 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 66114 27117 52220 742      
Balance Sheet
Current Assets9 55912 16915 78019 00018 20418 82518 98619 69310 83511 824
Net Assets Liabilities   20 74219 94620 56721 08821 43512 57713 566
Cash Bank In Hand9 24912 16915 780       
Debtors310         
Net Assets Liabilities Including Pension Asset Liability11 66114 27117 52220 742      
Tangible Fixed Assets2 4622 4622 462       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve8 76111 37114 622       
Shareholder Funds11 66114 27117 52220 742      
Other
Average Number Employees During Period     44433
Creditors   720720720360720720720
Fixed Assets2 4622 4622 4622 4622 4622 4622 4622 4622 4622 462
Net Current Assets Liabilities9 19911 80915 06018 28017 48418 10518 62618 97310 11511 104
Total Assets Less Current Liabilities11 66114 27117 52220 74219 94620 56721 08821 43512 57713 566
Creditors Due Within One Year360360720720      
Number Shares Allotted 100100       
Other Aggregate Reserves2 8002 8002 800       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation2 4622 4622 462       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements