UKBizDB.co.uk

BUSY BEES SOFT PLAY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Busy Bees Soft Play Ltd. The company was founded 12 years ago and was given the registration number 07865598. The firm's registered office is in EPSOM. You can find them at 6 Hemmings Mead, , Epsom, Surrey. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:BUSY BEES SOFT PLAY LTD
Company Number:07865598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:6 Hemmings Mead, Epsom, Surrey, KT19 9AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, West Street, Ewell, Epsom, England, KT17 1UW

Secretary05 August 2022Active
62, Warren Road, Banstead, England, SM7 1LA

Director30 November 2011Active
2, Rushlight Mews, Chessington, England, KT9 2EN

Director26 April 2021Active
51, Cheshire Gardens, Chessington, England, KT9 2PS

Director30 November 2011Active
6, Hemmings Mead, Epsom, England, KT19 9AZ

Director11 September 2015Active
6, Hemmings Mead, Epsom, England, KT19 9AZ

Director11 September 2015Active

People with Significant Control

Miss Natasha Joan Hollely
Notified on:05 August 2022
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:14, West Street, Epsom, England, KT17 1UW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Zoe Louise Marciano
Notified on:01 May 2021
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:513, London Road, Sutton, England, SM3 8JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stuart Wagstaff
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:6, Hemmings Mead, Epsom, England, KT19 9AZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Samantha Nabaweya Wagstaff
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:6, Hemmings Mead, Epsom, England, KT19 9AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice compulsory.

Download
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-13Gazette

Gazette filings brought up to date.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-25Officers

Change person secretary company with change date.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-25Address

Change registered office address company with date old address new address.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Address

Change registered office address company with date old address new address.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-12-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Address

Change registered office address company with date old address new address.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-01Address

Change registered office address company with date old address new address.

Download
2021-05-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.