About

Registered Number: 03329017
Date of Incorporation: 06/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Upper Northam Drive, Hedge End, Southampton, Hampshire, SO30 4BG

 

Busikids Ltd was founded on 06 March 1997 and has its registered office in Southampton, Hampshire. There is one director listed for Busikids Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURNE, Suzanne Margaret 05 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 14 December 2019
CH01 - Change of particulars for director 04 June 2019
CS01 - N/A 12 March 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 12 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2019
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 14 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 22 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2015
SH06 - Notice of cancellation of shares 27 October 2015
SH03 - Return of purchase of own shares 27 October 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH03 - Change of particulars for secretary 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 30 March 2005
AA - Annual Accounts 18 January 2005
363a - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
AA - Annual Accounts 27 November 2003
RESOLUTIONS - N/A 25 November 2003
169 - Return by a company purchasing its own shares 25 November 2003
363a - Annual Return 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 10 April 2003
AA - Annual Accounts 08 January 2003
363a - Annual Return 10 April 2002
AA - Annual Accounts 30 November 2001
363a - Annual Return 23 March 2001
AA - Annual Accounts 14 December 2000
363a - Annual Return 24 March 2000
AA - Annual Accounts 13 December 1999
363a - Annual Return 25 April 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 01 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1998
225 - Change of Accounting Reference Date 26 October 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
395 - Particulars of a mortgage or charge 08 August 1997
CERTNM - Change of name certificate 01 April 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.