Background WavePink WaveYellow Wave

STREETS BUSH LIMITED (09017205)

STREETS BUSH LIMITED (09017205) is an active UK company. incorporated on 29 April 2014. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STREETS BUSH LIMITED has been registered for 11 years. Current directors include BRADSHAW, Mark Philip John, CANN, Shane Steven, DAY, Jonathan and 7 others.

Company Number
09017205
Status
active
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, CANN, Shane Steven, DAY, Jonathan, DYMOND, Catherine, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, TRURAN, Sanjana, TUTIN, Paul Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS BUSH LIMITED

STREETS BUSH LIMITED is an active company incorporated on 29 April 2014 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STREETS BUSH LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09017205

LTD Company

Age

11 Years

Incorporated 29 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

BUSH & CO LIMITED
From: 29 April 2014To: 11 October 2024
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

, 2 Barnfield Crescent, Exeter, Devon, EX1 1QT
From: 30 September 2014To: 4 October 2024
, 14 Wendover Way, Exeter, EX2 6JG, England
From: 29 April 2014To: 30 September 2014
Timeline

25 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Sept 14
Loan Secured
Oct 14
Director Joined
Jul 19
Loan Secured
Apr 20
Loan Cleared
Feb 21
Owner Exit
May 21
New Owner
May 21
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Jan 23
Loan Cleared
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
2
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

11 Active
2 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 01 Oct 2024

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 01 Oct 2024

CANN, Shane Steven

Active
Lucy Tower Street, LincolnLN1 1XW
Born December 1982
Director
Appointed 29 Apr 2014

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 01 Oct 2024

DYMOND, Catherine

Active
Lucy Tower Street, LincolnLN1 1XW
Born January 1978
Director
Appointed 29 Apr 2014

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 01 Oct 2024

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 01 Oct 2024

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 01 Oct 2024

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 01 Oct 2024

TRURAN, Sanjana

Active
Lucy Tower Street, LincolnLN1 1XW
Born January 1969
Director
Appointed 29 Apr 2014

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 01 Oct 2024

CARNE, Roger Percy

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born June 1957
Director
Appointed 29 Apr 2014
Resigned 09 Dec 2022

MELKSHAM, Matthew Peter

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born September 1978
Director
Appointed 01 Jul 2019
Resigned 07 Dec 2022

Persons with significant control

6

2 Active
4 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mr Matthew Peter Melksham

Ceased
Barnfield Crescent, ExeterEX1 1QT
Born September 1978

Nature of Control

Significant influence or control
Notified 30 Sept 2020
Ceased 07 Dec 2022

Mrs Sanjana Truran

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born January 1969

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 01 Oct 2024

Mrs Catherine Dymond

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born January 1978

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 01 Oct 2024

Mr Roger Percy Carne

Ceased
Barnfield Crescent, ExeterEX1 1QT
Born June 1957

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 30 Sept 2020

Mr Shane Steven Cann

Active
Lucy Tower Street, LincolnLN1 1XW
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Resolution
12 October 2024
RESOLUTIONSResolutions
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 October 2024
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
11 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 September 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2014
NEWINCIncorporation