Background WavePink WaveYellow Wave

DUCTBUSTERS HOLDINGS LIMITED (09210838)

DUCTBUSTERS HOLDINGS LIMITED (09210838) is an active UK company. incorporated on 9 September 2014. with registered office in Halesowen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300) and 1 other business activities. DUCTBUSTERS HOLDINGS LIMITED has been registered for 11 years. Current directors include RICHARDS, Gemma, TAYLOR, Paul Adrian.

Company Number
09210838
Status
active
Type
ltd
Incorporated
9 September 2014
Age
11 years
Address
Unit D2, Halesowen, B62 8BH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
RICHARDS, Gemma, TAYLOR, Paul Adrian
SIC Codes
35300, 81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCTBUSTERS HOLDINGS LIMITED

DUCTBUSTERS HOLDINGS LIMITED is an active company incorporated on 9 September 2014 with the registered office located in Halesowen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300) and 1 other business activity. DUCTBUSTERS HOLDINGS LIMITED was registered 11 years ago.(SIC: 35300, 81222)

Status

active

Active since 11 years ago

Company No

09210838

LTD Company

Age

11 Years

Incorporated 9 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Unit D2 Coombswood Way Halesowen, B62 8BH,

Previous Addresses

Mortimer Hall Birmingham Road Kidderminster Worcestershire DY10 2BX England
From: 2 April 2024To: 13 January 2026
100 High Street Evesham Worcestershire WR11 4EU
From: 9 September 2015To: 2 April 2024
100 st. Lawrence Road Evesham Worcestershire WR11 4AX England
From: 14 May 2015To: 9 September 2015
Prospect House Victoria Road Halesowen West Midlands B62 8HY United Kingdom
From: 9 September 2014To: 14 May 2015
Timeline

27 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jan 15
Share Issue
Feb 15
Funding Round
Mar 15
Share Buyback
Jul 15
Capital Reduction
Jul 15
New Owner
Sept 17
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Capital Reduction
May 21
Share Buyback
May 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Capital Reduction
Mar 22
Share Buyback
Mar 22
22
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

RICHARDS, Gemma

Active
Coombswood Way, HalesowenB62 8BH
Born November 1979
Director
Appointed 09 Sept 2014

TAYLOR, Paul Adrian

Active
Coombswood Way, HalesowenB62 8BH
Born June 1954
Director
Appointed 15 Jan 2015

Persons with significant control

4

2 Active
2 Ceased

Mr Dermott James Quinn

Ceased
High Street, EveshamWR11 4EU
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2020

Mrs Susan Elizabeth Quinn

Ceased
High Street, EveshamWR11 4EU
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2020

Mrs Gemma Richards

Active
Coombswood Way, HalesowenB62 8BH
Born November 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Evesham Road, PershoreWR10 2QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Capital Cancellation Shares
28 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
22 November 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 November 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Capital Cancellation Shares
20 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 May 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
27 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 August 2020
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Capital Cancellation Shares
8 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
22 July 2015
SH06Cancellation of Shares
Resolution
2 July 2015
RESOLUTIONSResolutions
Resolution
2 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 July 2015
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Resolution
18 February 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Incorporation Company
9 September 2014
NEWINCIncorporation