Background WavePink WaveYellow Wave

BUS TRANSPORT LIMITED (07565220)

BUS TRANSPORT LIMITED (07565220) is an active UK company. incorporated on 15 March 2011. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. BUS TRANSPORT LIMITED has been registered for 15 years. Current directors include POTASH, Yosef Yitschok.

Company Number
07565220
Status
active
Type
ltd
Incorporated
15 March 2011
Age
15 years
Address
Office 5 110-114 Golders Green Road, London, NW11 8HB
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
POTASH, Yosef Yitschok
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUS TRANSPORT LIMITED

BUS TRANSPORT LIMITED is an active company incorporated on 15 March 2011 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. BUS TRANSPORT LIMITED was registered 15 years ago.(SIC: 49390)

Status

active

Active since 15 years ago

Company No

07565220

LTD Company

Age

15 Years

Incorporated 15 March 2011

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 23 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Office 5 110-114 Golders Green Road London, NW11 8HB,

Previous Addresses

92 Golders Green Road London NW11 8HB England
From: 8 October 2020To: 29 December 2020
10 Golders Court Woodstock Road London NW11 8QG England
From: 19 March 2018To: 8 October 2020
37 Montpelier Rise London NW11 9DT
From: 15 March 2011To: 19 March 2018
Timeline

5 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
Mar 13
Director Left
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

POTASH, Yosef

Active
Golders Green Road, LondonNW11 8HB
Secretary
Appointed 15 Mar 2011

POTASH, Yosef Yitschok

Active
Golders Green Road, LondonNW11 8HB
Born January 1980
Director
Appointed 28 Mar 2011

POTASH, Ester

Resigned
Montpelier Rise, LondonNW11 9DT
Born March 1981
Director
Appointed 15 Mar 2013
Resigned 29 Jul 2016

WILHELM, Jacob

Resigned
Montpelier Rise, LondonNW119DT
Born March 1982
Director
Appointed 15 Mar 2011
Resigned 10 May 2011

Persons with significant control

1

Mr Yosef Yitschok Potash

Active
Montpelier Rise, LondonNW11 9DT
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Incorporation Company
15 March 2011
NEWINCIncorporation