Background WavePink WaveYellow Wave

LOCALBUS (UK) LIMITED (05871502)

LOCALBUS (UK) LIMITED (05871502) is an active UK company. incorporated on 10 July 2006. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LOCALBUS (UK) LIMITED has been registered for 19 years. Current directors include SWIFT, Carly Ann Cheryl, SWIFT, Jamie Ian.

Company Number
05871502
Status
active
Type
ltd
Incorporated
10 July 2006
Age
19 years
Address
21 Rectory Road, Nottingham, NG2 6BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SWIFT, Carly Ann Cheryl, SWIFT, Jamie Ian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCALBUS (UK) LIMITED

LOCALBUS (UK) LIMITED is an active company incorporated on 10 July 2006 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LOCALBUS (UK) LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05871502

LTD Company

Age

19 Years

Incorporated 10 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

21 Rectory Road West Bridgford Nottingham, NG2 6BE,

Previous Addresses

119-121 Canal Street Nottingham NG1 7HB England
From: 9 June 2017To: 9 March 2020
1a Blake Road West Bridgford Nottingham NG2 5JJ
From: 10 July 2006To: 9 June 2017
Timeline

4 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jul 17
Director Left
Oct 17
New Owner
Oct 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SWIFT, Carly Ann Cheryl

Active
Rectory Road, NottinghamNG2 6BE
Born July 1988
Director
Appointed 26 Jun 2017

SWIFT, Jamie Ian

Active
Rectory Road, NottinghamNG2 6BE
Born December 1974
Director
Appointed 18 Jul 2006

ELLIS, Chris

Resigned
Canal Street, NottinghamNG1 7HB
Secretary
Appointed 18 Jul 2006
Resigned 02 Oct 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Jul 2006
Resigned 11 Jul 2006

SWIFT, Iain Philip

Resigned
Canal Street, NottinghamNG1 7HB
Born September 1979
Director
Appointed 18 Jul 2006
Resigned 02 Oct 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Jul 2006
Resigned 11 Jul 2006

Persons with significant control

2

Mrs Carly Ann Cheryl Swift

Active
West Bridgford, NottinghamNG2 6BE
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020

Mr Jamie Ian Swift

Active
Rectory Road, NottinghamNG2 6BE
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Secretary Company With Change Date
29 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2015
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
26 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2012
AR01AR01
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Legacy
31 July 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
11 March 2009
288cChange of Particulars
Legacy
8 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
288cChange of Particulars
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
88(2)R88(2)R
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Incorporation Company
10 July 2006
NEWINCIncorporation