Background WavePink WaveYellow Wave

THE BIG BUS COMPANY LIMITED (01360202)

THE BIG BUS COMPANY LIMITED (01360202) is an active UK company. incorporated on 29 March 1978. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. THE BIG BUS COMPANY LIMITED has been registered for 47 years. Current directors include SMITH, Benedict James, STONEHAM, Paul Herbert, WATERMAN, Patrick William Mark.

Company Number
01360202
Status
active
Type
ltd
Incorporated
29 March 1978
Age
47 years
Address
110 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
SMITH, Benedict James, STONEHAM, Paul Herbert, WATERMAN, Patrick William Mark
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIG BUS COMPANY LIMITED

THE BIG BUS COMPANY LIMITED is an active company incorporated on 29 March 1978 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. THE BIG BUS COMPANY LIMITED was registered 47 years ago.(SIC: 49390)

Status

active

Active since 47 years ago

Company No

01360202

LTD Company

Age

47 Years

Incorporated 29 March 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

MAYBURY'S OF LONDON LIMITED
From: 8 May 1990To: 27 October 1995
MAYBURY & SONS (COACHES) LIMITED
From: 29 March 1978To: 8 May 1990
Contact
Address

110 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS
From: 29 March 1978To: 11 March 2013
Timeline

50 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Loan Cleared
May 13
Loan Secured
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Aug 14
Loan Secured
Mar 15
Loan Cleared
Mar 15
Director Left
May 15
Director Joined
Aug 15
Loan Secured
Feb 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Dec 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Feb 20
Loan Secured
Apr 20
Loan Secured
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SMITH, Benedict James

Active
Buckingham Palace Road, LondonSW1W 9SA
Born January 1969
Director
Appointed 05 Apr 2024

STONEHAM, Paul Herbert

Active
Buckingham Palace Road, LondonSW1W 9SA
Born November 1961
Director
Appointed 28 Jan 2026

WATERMAN, Patrick William Mark

Active
Buckingham Palace Road, LondonSW1W 9SA
Born October 1959
Director
Appointed 21 Aug 2000

MAYBURY, Eleanor Mary

Resigned
Apt 1801 Fairmont Res, PO BOX 97555
Secretary
Appointed N/A
Resigned 30 Apr 2004

SWAIN-FENTON, Caroline Anne

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 01 May 2004
Resigned 01 Oct 2016

BOGGON, Philip Nathan

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born December 1970
Director
Appointed 21 Feb 2017
Resigned 16 Mar 2026

CLIFFORD, Michael

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born March 1970
Director
Appointed 04 Jul 2012
Resigned 12 Jun 2014

EL AZM, Abdallah

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born April 1945
Director
Appointed 01 May 2011
Resigned 02 Aug 2013

EL YAFI, Ghias

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born May 1949
Director
Appointed 04 Jul 2012
Resigned 10 May 2016

FORDE, Michael

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born July 1961
Director
Appointed 12 Aug 2015
Resigned 10 May 2016

FORDE, Michael

Resigned
9 Harper Drive, CrawleyRH10 7LD
Born July 1961
Director
Appointed 01 Nov 2002
Resigned 01 May 2011

MAYBURY, Desmond John

Resigned
Hydens, GodalmingGU8 5LA
Born December 1961
Director
Appointed N/A
Resigned 30 Mar 2010

MAYBURY, Eleanor Mary

Resigned
Apartment 102 Althouraya Building, Dubai
Born July 1958
Director
Appointed N/A
Resigned 30 Mar 2010

MAYBURY, Judith

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born January 1959
Director
Appointed 05 Sept 2011
Resigned 18 Mar 2015

MAYBURY, Richard Patrick

Resigned
Cedar House Cedar Walk, KingswoodKT20 6HL
Born September 1955
Director
Appointed N/A
Resigned 04 Jul 2012

PRESTON, Christopher John

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born April 1964
Director
Appointed 11 May 2016
Resigned 13 Jul 2016

PRICE, Gerrard Albert

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born April 1964
Director
Appointed 31 Mar 2021
Resigned 05 Apr 2024

STAFFORD, David John

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born September 1983
Director
Appointed 26 Feb 2020
Resigned 31 Mar 2021

SWAIN-FENTON, Caroline Anne

Resigned
4 Townley Street, RamsgateCT11 9JU
Born April 1968
Director
Appointed 01 May 2004
Resigned 01 May 2011

WARMISHAM, David Sidney

Resigned
193 Cowick Road, LondonSW17
Born September 1963
Director
Appointed 01 Apr 1994
Resigned 28 Nov 1994

Persons with significant control

1

Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
27 June 2018
MR05Certification of Charge
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Auditors Resignation Company
12 February 2016
AUDAUD
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Auditors Resignation Company
5 February 2016
AUDAUD
Auditors Resignation Limited Company
5 February 2016
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Resolution
21 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Resolution
30 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2015
CC04CC04
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
23 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
8 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2011
AAAnnual Accounts
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 March 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
12 March 2007
88(2)R88(2)R
Legacy
12 March 2007
88(2)R88(2)R
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 February 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Accounts With Accounts Type Medium
2 March 2006
AAAnnual Accounts
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288cChange of Particulars
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 March 2004
AAAnnual Accounts
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 November 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Resolution
21 August 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
88(3)88(3)
Legacy
16 May 2002
88(2)R88(2)R
Legacy
7 May 2002
122122
Legacy
7 May 2002
123Notice of Increase in Nominal Capital
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
4 September 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
9 February 1999
287Change of Registered Office
Legacy
14 January 1999
225Change of Accounting Reference Date
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Certificate Change Of Name Company
26 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
8 May 1994
288288
Accounts With Accounts Type
3 March 1994
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
26 October 1992
287Change of Registered Office
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
23 March 1992
363b363b
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Certificate Change Of Name Company
9 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1989
363363
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
29 October 1987
PUC 2PUC 2
Legacy
20 August 1987
403aParticulars of Charge Subject to s859A
Legacy
20 August 1987
403aParticulars of Charge Subject to s859A
Legacy
20 August 1987
403aParticulars of Charge Subject to s859A
Legacy
19 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
363363
Legacy
14 October 1986
287Change of Registered Office
Accounts With Made Up Date
10 November 1983
AAAnnual Accounts
Accounts With Made Up Date
13 August 1983
AAAnnual Accounts
Miscellaneous
29 March 1978
MISCMISC