Background WavePink WaveYellow Wave

LONDON BUS MUSEUM LTD (05903873)

LONDON BUS MUSEUM LTD (05903873) is an active UK company. incorporated on 11 August 2006. with registered office in Weybridge. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. LONDON BUS MUSEUM LTD has been registered for 19 years. Current directors include TAYLOR, Christopher Michael, YEXLEY, Mark David James.

Company Number
05903873
Status
active
Type
ltd
Incorporated
11 August 2006
Age
19 years
Address
Cobham Hall, Weybridge, KT13 0QS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
TAYLOR, Christopher Michael, YEXLEY, Mark David James
SIC Codes
47789, 47890, 47910, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BUS MUSEUM LTD

LONDON BUS MUSEUM LTD is an active company incorporated on 11 August 2006 with the registered office located in Weybridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. LONDON BUS MUSEUM LTD was registered 19 years ago.(SIC: 47789, 47890, 47910, 52103)

Status

active

Active since 19 years ago

Company No

05903873

LTD Company

Age

19 Years

Incorporated 11 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

COBHAM BUS MUSEUM LIMITED
From: 11 August 2006To: 21 March 2013
Contact
Address

Cobham Hall Brooklands Road Weybridge, KT13 0QS,

Previous Addresses

Cobham Hall Brooklands Road Weybridge Surrey KT13 0QN
From: 22 November 2012To: 21 January 2024
Room 6 Tudor Business Centre Kingswood Station Kingswood Surrey KT20 6EN
From: 11 August 2006To: 22 November 2012
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Mar 14
Director Left
Aug 18
Director Left
Apr 19
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BROWN, Peter

Active
Brooklands Road, WeybridgeKT13 0QS
Secretary
Appointed 27 Mar 2019

TAYLOR, Christopher Michael

Active
Burney Avenue, SurbitonKT5 8DF
Born February 1957
Director
Appointed 28 Dec 2025

YEXLEY, Mark David James

Active
St. Stephens Hill, St. AlbansAL1 2DT
Born June 1957
Director
Appointed 28 Dec 2025

BEDFORD, John

Resigned
9 Albany Court, LondonN12 8NN
Secretary
Appointed 11 Aug 2006
Resigned 19 Jan 2007

LARKHAM, Peter

Resigned
Brooklands Road, WeybridgeKT13 0QN
Secretary
Appointed 03 Nov 2012
Resigned 27 Mar 2019

WHEBLE, Christopher Bernard

Resigned
6 Tanners Dean, LeatherheadKT22 8RU
Secretary
Appointed 20 Jan 2007
Resigned 03 Nov 2012

BIGG, Stephen John

Resigned
Withyham, HartfieldTN7 4BJ
Born February 1949
Director
Appointed 03 Jul 2008
Resigned 31 Mar 2019

EDWARDS, Stephen Mark

Resigned
Brooklands Road, WeybridgeKT13 0QN
Born June 1965
Director
Appointed 03 Nov 2012
Resigned 12 Mar 2014

JOB, Gerald Ernest

Resigned
Brooklands Road, WeybridgeKT13 0QS
Born January 1942
Director
Appointed 12 Oct 2011
Resigned 17 Dec 2025

JONES, Richard Herbert

Resigned
Brooklands Road, WeybridgeKT13 0QN
Born December 1952
Director
Appointed 19 Dec 2012
Resigned 31 Jul 2018

LEWIS, Anthony Harman

Resigned
6 Reigate Road, LeatherheadKT22 8QZ
Born January 1933
Director
Appointed 07 Nov 2007
Resigned 28 Feb 2011

WICKHAM, Michael Peter Felix

Resigned
3 Ridlands Grove, OxtedRH8 0ST
Born April 1949
Director
Appointed 07 Nov 2007
Resigned 31 Aug 2011

WILLIS, Bernard

Resigned
Mews House Six, CapelRH5 5HH
Born April 1948
Director
Appointed 11 Aug 2006
Resigned 03 Nov 2012

Persons with significant control

1

Brooklands Road, WeybridgeKT13 0QN

Nature of Control

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

Filing History

69

Appoint Person Director Company With Name Date
28 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Certificate Change Of Name Company
21 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2012
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
14 August 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Incorporation Company
11 August 2006
NEWINCIncorporation