Background WavePink WaveYellow Wave

ACTION BUS LIMITED (07047807)

ACTION BUS LIMITED (07047807) is an active UK company. incorporated on 17 October 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACTION BUS LIMITED has been registered for 16 years. Current directors include BOATH, Gerard Michael.

Company Number
07047807
Status
active
Type
ltd
Incorporated
17 October 2009
Age
16 years
Address
9-11 New Broadway, London, W5 5AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOATH, Gerard Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION BUS LIMITED

ACTION BUS LIMITED is an active company incorporated on 17 October 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACTION BUS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07047807

LTD Company

Age

16 Years

Incorporated 17 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

9-11 New Broadway London, W5 5AW,

Previous Addresses

5 the Mall Ealing London W5 2PJ England
From: 9 January 2023To: 27 July 2024
152 Windmill Lane Norwood Green Southall Middlesex UB2 4NF
From: 17 October 2009To: 9 January 2023
Timeline

7 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Oct 09
Capital Update
Jun 22
Director Left
Jun 22
New Owner
Jun 22
Funding Round
Jun 22
Owner Exit
Oct 22
Director Joined
Oct 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOATH, Gerard Michael

Active
New Broadway, LondonW5 5AW
Born March 1980
Director
Appointed 01 Jun 2022

BOATH, Andrew John

Resigned
Windmill Lane, SouthallUB2 4NF
Born October 1949
Director
Appointed 17 Oct 2009
Resigned 01 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Gerard Michael Boath

Active
New Broadway, LondonW5 5AW
Born March 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Andrew John Boath

Ceased
Windmill Lane, SouthallUB2 4NF
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 June 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 June 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
9 June 2022
SH19Statement of Capital
Legacy
9 June 2022
CAP-SSCAP-SS
Resolution
9 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Incorporation Company
17 October 2009
NEWINCIncorporation