Background WavePink WaveYellow Wave

BUSYEXPORT LIMITED (04411320)

BUSYEXPORT LIMITED (04411320) is an active UK company. incorporated on 8 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BUSYEXPORT LIMITED has been registered for 23 years. Current directors include HARRIS, Emma, REDHEAD, Kayleigh, SMITH, William Francis.

Company Number
04411320
Status
active
Type
ltd
Incorporated
8 April 2002
Age
23 years
Address
Waterside House, London, W2 1NW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARRIS, Emma, REDHEAD, Kayleigh, SMITH, William Francis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSYEXPORT LIMITED

BUSYEXPORT LIMITED is an active company incorporated on 8 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BUSYEXPORT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04411320

LTD Company

Age

23 Years

Incorporated 8 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Waterside House 35 North Wharf Road London, W2 1NW,

Timeline

28 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

REDHEAD, Kayleigh

Active
Waterside House, LondonW2 1NW
Secretary
Appointed 31 Dec 2025

HARRIS, Emma

Active
Waterside House, LondonW2 1NW
Born October 1978
Director
Appointed 27 Oct 2023

REDHEAD, Kayleigh

Active
Waterside House, LondonW2 1NW
Born August 1992
Director
Appointed 31 Dec 2025

SMITH, William Francis

Active
Waterside House, LondonW2 1NW
Born November 1967
Director
Appointed 27 Oct 2023

CHASE, Verity

Resigned
Waterside House, LondonW2 1NW
Secretary
Appointed 06 Oct 2016
Resigned 08 Feb 2018

HOWELL, Patricia

Resigned
Waterside House, LondonW2 1NW
Secretary
Appointed 08 Feb 2018
Resigned 31 Aug 2022

IVENS, Robert John

Resigned
Waterside House, LondonW2 1NW
Secretary
Appointed 19 Apr 2002
Resigned 06 Oct 2016

LYONS, Robert Dylan

Resigned
Waterside House, LondonW2 1NW
Secretary
Appointed 31 Aug 2022
Resigned 31 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Apr 2002
Resigned 19 Apr 2002

ADAMS, Hugo James

Resigned
Waterside House, LondonW2 1NW
Born September 1973
Director
Appointed 02 Jul 2014
Resigned 30 Nov 2016

BENNETT, Steven John

Resigned
Waterside House, LondonW2 1NW
Born January 1976
Director
Appointed 01 Dec 2016
Resigned 29 Aug 2019

CONSTANTINE, Clem Charalambos

Resigned
Waterside House, LondonW2 1NW
Born March 1962
Director
Appointed 22 Nov 2006
Resigned 30 Jun 2014

DOBBS, Adam Leslie

Resigned
Waterside House, LondonW2 1NW
Born March 1980
Director
Appointed 25 Jan 2021
Resigned 27 Oct 2023

FOLLAND, Nick James

Resigned
Waterside House, LondonW2 1NW
Born October 1965
Director
Appointed 01 Feb 2019
Resigned 27 Oct 2023

GRIMBLE, Scilla

Resigned
Waterside House, LondonW2 1NW
Born February 1973
Director
Appointed 04 Apr 2016
Resigned 14 Sept 2018

LYONS, Robert Dylan

Resigned
Waterside House, LondonW2 1NW
Born August 1986
Director
Appointed 27 Oct 2023
Resigned 31 Dec 2025

MELLOR, Amanda

Resigned
North Wharf Road, LondonW2 1NW
Born March 1964
Director
Appointed 30 Jul 2009
Resigned 01 Feb 2019

OAKLEY, Graham John

Resigned
Waterside House, LondonW2 1NW
Born October 1956
Director
Appointed 19 Apr 2002
Resigned 01 Sept 2009

PLATT, Hamish

Resigned
Waterside House, LondonW2 1NW
Born March 1972
Director
Appointed 10 Jul 2015
Resigned 04 Apr 2016

REED, Alison Clare

Resigned
PO BOX 365, West DraytonUB7 0GB
Born December 1956
Director
Appointed 19 Apr 2002
Resigned 30 Apr 2005

STEWART, Alan James Harris

Resigned
Waterside House, LondonW2 1NW
Born April 1960
Director
Appointed 10 Jun 2014
Resigned 10 Jul 2014

TURTON, Andrew James Mason, Mr.

Resigned
Waterside House, LondonW2 1NW
Born July 1971
Director
Appointed 24 Sept 2019
Resigned 27 Oct 2023

WALKER, Lucy

Resigned
Waterside House, LondonW2 1NW
Born November 1973
Director
Appointed 27 Jun 2019
Resigned 08 Jan 2021

WILLEY, Alistair James

Resigned
Waterside House, LondonW2 1NW
Born April 1976
Director
Appointed 14 Sept 2018
Resigned 27 Jun 2019

WILLIAMS, Christopher Michael

Resigned
2 The Spinney, BedfordMK43 7TH
Born September 1955
Director
Appointed 23 May 2002
Resigned 31 Dec 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Apr 2002
Resigned 19 Apr 2002

Persons with significant control

1

North Wharf Road, LondonW2 1NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2024
AAAnnual Accounts
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Legacy
11 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2020
AAAnnual Accounts
Legacy
2 January 2020
PARENT_ACCPARENT_ACC
Legacy
2 January 2020
AGREEMENT2AGREEMENT2
Legacy
2 January 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2018
AAAnnual Accounts
Legacy
2 January 2018
PARENT_ACCPARENT_ACC
Legacy
2 January 2018
AGREEMENT2AGREEMENT2
Legacy
2 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2017
AAAnnual Accounts
Legacy
10 January 2017
PARENT_ACCPARENT_ACC
Legacy
10 January 2017
AGREEMENT2AGREEMENT2
Legacy
10 January 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2016
AAAnnual Accounts
Legacy
6 January 2016
PARENT_ACCPARENT_ACC
Legacy
6 January 2016
AGREEMENT2AGREEMENT2
Legacy
6 January 2016
GUARANTEE2GUARANTEE2
Resolution
5 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2016
CC04CC04
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Miscellaneous
1 October 2014
MISCMISC
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Miscellaneous
30 September 2014
MISCMISC
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Made Up Date
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Made Up Date
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Made Up Date
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Made Up Date
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Made Up Date
18 January 2010
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Accounts With Made Up Date
5 February 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Made Up Date
3 February 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Made Up Date
31 January 2007
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
363aAnnual Return
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
29 December 2005
AAAnnual Accounts
Legacy
23 May 2005
363aAnnual Return
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
287Change of Registered Office
Accounts With Made Up Date
30 December 2004
AAAnnual Accounts
Legacy
28 October 2004
288cChange of Particulars
Legacy
28 October 2004
288cChange of Particulars
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
287Change of Registered Office
Accounts With Made Up Date
19 November 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
225Change of Accounting Reference Date
Auditors Resignation Company
12 February 2003
AUDAUD
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
287Change of Registered Office
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Incorporation Company
8 April 2002
NEWINCIncorporation