Background WavePink WaveYellow Wave

BUSYSKY LIMITED (02305079)

BUSYSKY LIMITED (02305079) is an active UK company. incorporated on 13 October 1988. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BUSYSKY LIMITED has been registered for 37 years. Current directors include PRIESTLEY, Jeremy John Paul.

Company Number
02305079
Status
active
Type
ltd
Incorporated
13 October 1988
Age
37 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRIESTLEY, Jeremy John Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSYSKY LIMITED

BUSYSKY LIMITED is an active company incorporated on 13 October 1988 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BUSYSKY LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02305079

LTD Company

Age

37 Years

Incorporated 13 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd
From: 18 April 2018To: 24 April 2023
Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England
From: 12 April 2018To: 18 April 2018
4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF
From: 10 December 2014To: 12 April 2018
Burley House 12 Clarendon Road Leeds LS2 9NF
From: 13 October 1988To: 10 December 2014
Timeline

49 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Mar 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Secured
Aug 17
Loan Cleared
Nov 18
Loan Secured
Dec 18
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Loan Cleared
Dec 19
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Owner Exit
Mar 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PRIESTLEY, Jeremy John Paul

Active
Silver Street Head, SheffieldS1 2DD
Born January 1964
Director
Appointed N/A

PRIESTLEY, Joanne Deborah

Resigned
56 Trap Lane, SheffieldS11 7RG
Secretary
Appointed N/A
Resigned 01 Jun 1993

PRIESTLEY, Rosalie

Resigned
St Paul's House, LeedsLS1 2ND
Secretary
Appointed 01 Jun 1993
Resigned 28 Feb 2019

PRIESTLEY, Rosalie

Resigned
St Paul's House, LeedsLS1 2ND
Born May 1959
Director
Appointed 17 Mar 2014
Resigned 28 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
Silver Street Head, SheffieldS1 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2022

Mr Jeremy John Paul Priestley

Ceased
Silver Street Head, SheffieldS1 2DD
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2019
Ceased 19 Jul 2022

Mrs Rosalie Priestley

Ceased
St Paul's House, LeedsLS1 2ND
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Resolution
23 June 2022
RESOLUTIONSResolutions
Memorandum Articles
23 June 2022
MAMA
Memorandum Articles
23 June 2022
MAMA
Statement Of Companys Objects
21 June 2022
CC04CC04
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Resolution
10 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Legacy
15 September 2012
MG01MG01
Legacy
16 August 2012
MG02MG02
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Legacy
24 June 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Legacy
29 December 2009
MG01MG01
Legacy
28 October 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2002
AAAnnual Accounts
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
26 February 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 March 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1997
AAAnnual Accounts
Legacy
15 October 1997
288cChange of Particulars
Legacy
15 October 1997
288cChange of Particulars
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
24 March 1994
AAAnnual Accounts
Resolution
24 March 1994
RESOLUTIONSResolutions
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
30 June 1993
288288
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
4 June 1993
288288
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
20 March 1992
363b363b
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
19 June 1989
225(1)225(1)
Legacy
27 April 1989
88(2)Return of Allotment of Shares
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Legacy
9 January 1989
287Change of Registered Office
Resolution
4 January 1989
RESOLUTIONSResolutions
Memorandum Articles
4 January 1989
MEM/ARTSMEM/ARTS
Incorporation Company
13 October 1988
NEWINCIncorporation