Background WavePink WaveYellow Wave

DUCTBUSTERS LIMITED (03255812)

DUCTBUSTERS LIMITED (03255812) is an active UK company. incorporated on 27 September 1996. with registered office in Halesowen. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. DUCTBUSTERS LIMITED has been registered for 29 years. Current directors include EXLEY, Hayley, RICHARDS, Gemma, TAYLOR, Paul Adrian.

Company Number
03255812
Status
active
Type
ltd
Incorporated
27 September 1996
Age
29 years
Address
Unit D2, Halesowen, B62 8BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
EXLEY, Hayley, RICHARDS, Gemma, TAYLOR, Paul Adrian
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCTBUSTERS LIMITED

DUCTBUSTERS LIMITED is an active company incorporated on 27 September 1996 with the registered office located in Halesowen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. DUCTBUSTERS LIMITED was registered 29 years ago.(SIC: 81222)

Status

active

Active since 29 years ago

Company No

03255812

LTD Company

Age

29 Years

Incorporated 27 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Unit D2 Coombswood Way Halesowen, B62 8BH,

Previous Addresses

Mortimer Hall Birmingham Road Kidderminster Worcestershire DY10 2BX England
From: 2 April 2024To: 13 January 2026
100 High Street Evesham WR11 4EU England
From: 25 January 2019To: 2 April 2024
Mortimer Hall 1 Birmingham Road Kidderminster Worcs DY10 2BX England
From: 28 March 2018To: 25 January 2019
Prospect House Victoria Road Halesowen West Midlands B62 8HY
From: 27 September 1996To: 28 March 2018
Timeline

10 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Sept 15
Loan Cleared
Mar 16
New Owner
Sept 17
Owner Exit
Sept 18
Director Left
May 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 21
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TAYLOR, Paul Adrian

Active
Coombswood Way, HalesowenB62 8BH
Secretary
Appointed 01 May 2019

EXLEY, Hayley

Active
Coombswood Way, HalesowenB62 8BH
Born July 1982
Director
Appointed 01 Oct 2021

RICHARDS, Gemma

Active
Coombswood Way, HalesowenB62 8BH
Born November 1979
Director
Appointed 13 Jan 2005

TAYLOR, Paul Adrian

Active
Coombswood Way, HalesowenB62 8BH
Born June 1954
Director
Appointed 31 Mar 2004

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 27 Sept 1996
Resigned 27 Sept 1996

QUINN, Susan Elizabeth

Resigned
15 Welbeck Close, HalesowenB62 8PX
Secretary
Appointed 27 Sept 1996
Resigned 01 May 2019

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 27 Sept 1996
Resigned 27 Sept 1996

QUINN, Dermott James

Resigned
15 Welbeck Close, HalesowenB62 8PX
Born March 1949
Director
Appointed 27 Sept 1996
Resigned 01 May 2019

WALL, Ian Keith

Resigned
6 Didcott Way, SwadlincoteDE12 7AS
Born July 1955
Director
Appointed 07 Nov 2003
Resigned 30 Sept 2015

Persons with significant control

5

1 Active
4 Ceased

Mrs Susan Elizabeth Quinn

Ceased
High Street, EveshamWR11 4EU
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2018

Miss Gemma Louise Quinn

Ceased
High Street, EveshamWR11 4EU
Born November 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2018
High Street, EveshamWR11 4EU

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Sept 2018

Mr Dermott James Quinn

Ceased
1 Birmingham Road, KidderminsterDY10 2BX
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2017
Coombswood Way, HalesowenB62 8BH

Nature of Control

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

Filing History

107

Change Person Secretary Company With Change Date
14 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
15 December 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Secretary Company With Change Date
21 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Legacy
3 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
4 November 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
12 August 2004
403aParticulars of Charge Subject to s859A
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
17 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
225Change of Accounting Reference Date
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
88(2)R88(2)R
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
287Change of Registered Office
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
88(2)R88(2)R
Incorporation Company
27 September 1996
NEWINCIncorporation