General information

Name:

Busythings Ltd

Office Address:

3 St James Court Friar Gate DE1 1BT Derby

Number: 03965692

Incorporation date: 2000-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Busythings started its operations in the year 2000 as a Private Limited Company under the ID 03965692. This firm has been prospering for 24 years and the present status is active. The firm's headquarters is situated in Derby at 3 St James Court. You can also locate the company utilizing the post code of DE1 1BT. The company currently known as Busythings Limited was known under the name Q & D Multimedia until 2013-06-28 then the name got changed. The firm's registered with SIC code 58290: Other software publishing. 2022/03/31 is the last time when the company accounts were reported.

The corporation has obtained two trademarks, all are still protected by law. The first trademark was submitted in 2017. The trademark that will lose its validity first, that is in September, 2026 is UK00003187200.

Council Solihull Metropolitan Borough Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 249 pounds of revenue. In 2014 the company had 2 transactions that yielded 498 pounds. In total, transactions conducted by the company since 2013 amounted to £972. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

Given this specific firm's size, it was unavoidable to formally appoint extra company leaders: Rachel H. and Anthony H. who have been working together since April 2000 to fulfil their statutory duties for this firm. To find professional help with legal documentation, this particular firm has been utilizing the skills of Rachel H. as a secretary since November 2006.

  • Previous company's names
  • Busythings Limited 2013-06-28
  • Q & D Multimedia Limited 2000-04-06

Trade marks

Trademark UK00003187200
Trademark image:-
Status:Registered
Filing date:2016-09-22
Date of entry in register:2017-01-27
Renewal date:2026-09-22
Owner name:Busythings Ltd
Owner address:3 St. James Court, Friar Gate, Derby, Derbyshire, United Kingdom, DE1 1BT
Trademark UK00003187199
Trademark image:-
Status:Registered
Filing date:2016-09-22
Date of entry in register:2017-01-27
Renewal date:2026-09-22
Owner name:Busythings Ltd
Owner address:3 St. James Court, Friar Gate, Derby, Derbyshire, United Kingdom, DE1 1BT

Financial data based on annual reports

Company staff

Rachel H.

Role: Secretary

Appointed: 16 November 2006

Latest update: 17 April 2024

Rachel H.

Role: Director

Appointed: 10 April 2000

Latest update: 17 April 2024

Anthony H.

Role: Director

Appointed: 10 April 2000

Latest update: 17 April 2024

People with significant control

The companies with significant control over this firm are: Busythings (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Friar Gate, DE1 1BT, Derbyshire and was registered as a PSC under the reg no 12362314.

Busythings (Holdings) Limited
Address: 3 St James Court Friar Gate, Derby, Derbyshire, DE1 1BT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12362314
Notified on 29 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rachel H.
Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony H.
Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 6 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 June 2013
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 10 June 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 2014-04-01
Date Approval Accounts 4 June 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2014-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 13 July 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 1 £ 249.00
2015-05-19 19/05/2015_2295 £ 249.00 Children & Education Services
2014 Solihull Metropolitan Borough Council 2 £ 498.00
2014-12-05 05/12/2014_1389 £ 249.00 Children & Education Services
2014-11-26 45186548 £ 249.00 Children & Education Services
2013 Solihull Metropolitan Borough Council 1 £ 225.00
2013-12-11 21120559 £ 225.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
24
Company Age

Closest Companies - by postcode