Background WavePink WaveYellow Wave

BUSY BEES HOLDINGS LIMITED (06903391)

BUSY BEES HOLDINGS LIMITED (06903391) is an active UK company. incorporated on 12 May 2009. with registered office in Burntwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BUSY BEES HOLDINGS LIMITED has been registered for 16 years. Current directors include DAVIES, Matthew Gordon Philip, MCCANDLESS, Christopher Andrew, MULLER, Matthew Peter.

Company Number
06903391
Status
active
Type
ltd
Incorporated
12 May 2009
Age
16 years
Address
St Mathews, Burntwood, WS7 9QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Matthew Gordon Philip, MCCANDLESS, Christopher Andrew, MULLER, Matthew Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSY BEES HOLDINGS LIMITED

BUSY BEES HOLDINGS LIMITED is an active company incorporated on 12 May 2009 with the registered office located in Burntwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BUSY BEES HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06903391

LTD Company

Age

16 Years

Incorporated 12 May 2009

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

KUE UK 2 LIMITED
From: 12 May 2009To: 19 June 2009
Contact
Address

St Mathews Shaftesbury Drive Burntwood, WS7 9QP,

Timeline

36 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Share Issue
Jan 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Apr 13
Share Issue
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Cleared
Nov 13
Loan Secured
Dec 13
Loan Secured
May 15
Loan Cleared
May 15
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Jan 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Dec 18
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DAVIES, Matthew Gordon Philip

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1974
Director
Appointed 11 Dec 2018

MCCANDLESS, Christopher Andrew

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born July 1978
Director
Appointed 03 Sept 2025

MULLER, Matthew Peter

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born June 1975
Director
Appointed 12 Oct 2022

COHN, Adam Loren

Resigned
Stone Canyon Road, Los Angeles
Born March 1971
Director
Appointed 12 May 2009
Resigned 30 Oct 2013

CREASER, Cheryl Jayne

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born January 1977
Director
Appointed 12 Oct 2022
Resigned 03 Sept 2025

IRONS, Simon Andrew

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born November 1962
Director
Appointed 05 Jun 2009
Resigned 12 Oct 2022

MARON, Stanley Elliot

Resigned
21st Street, Santa Monica,
Born April 1958
Director
Appointed 12 May 2009
Resigned 30 Oct 2013

MASLEN, Peter

Resigned
Cuscaden Road, #16-01, Singapore
Born February 1952
Director
Appointed 12 May 2009
Resigned 22 Apr 2013

RANDLES, Margaret Josephine

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1957
Director
Appointed 01 Dec 2012
Resigned 12 Oct 2022

WOODWARD, John Brian

Resigned
Cringleford, RugeleyWS15 1QG
Born April 1955
Director
Appointed 05 Jun 2009
Resigned 31 Dec 2017

WOODWARD, Lynn Carol

Resigned
Standlow Lane, AshbourneDE6 1QZ
Born May 1955
Director
Appointed 05 Jun 2009
Resigned 01 Dec 2012

YALOW, Elanna Sharon

Resigned
Holcomb Avenue, Larkspur
Born September 1954
Director
Appointed 12 May 2009
Resigned 30 Oct 2013

Persons with significant control

1

Shaftesbury Drive, BurntwoodWS7 9QP

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

95

Mortgage Charge Part Release With Charge Number
15 October 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 October 2025
MR05Certification of Charge
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
19 November 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 November 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Memorandum Articles
19 May 2015
MAMA
Resolution
19 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
20 November 2013
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Resolution
11 November 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
3 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Legacy
25 September 2012
MG02MG02
Legacy
5 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
19 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Legacy
11 February 2011
MG02MG02
Legacy
11 February 2011
MG02MG02
Legacy
30 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2009
AA01Change of Accounting Reference Date
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Resolution
24 June 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
287Change of Registered Office
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
225Change of Accounting Reference Date
Incorporation Company
12 May 2009
NEWINCIncorporation