Background WavePink WaveYellow Wave

GETBUSY PLC (10828058)

GETBUSY PLC (10828058) is an active UK company. incorporated on 21 June 2017. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. GETBUSY PLC has been registered for 8 years. Current directors include HAWORTH, Jonathan Paul Crichton, HUBERMAN, Paul Laurence, JAKEMAN, Miles Gareth, Dr and 3 others.

Company Number
10828058
Status
active
Type
plc
Incorporated
21 June 2017
Age
8 years
Address
Suite 8 The Works 20 West Street, Unity Campus, Cambridge, CB22 3FT
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
HAWORTH, Jonathan Paul Crichton, HUBERMAN, Paul Laurence, JAKEMAN, Miles Gareth, Dr, PAYNE, Nigel Terrence, RABIE, Clive Alan, RABIE, Daniel Adam
SIC Codes
58290, 63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GETBUSY PLC

GETBUSY PLC is an active company incorporated on 21 June 2017 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. GETBUSY PLC was registered 8 years ago.(SIC: 58290, 63110, 63120)

Status

active

Active since 8 years ago

Company No

10828058

PLC Company

Age

8 Years

Incorporated 21 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Suite 8 The Works 20 West Street, Unity Campus Pampisford Cambridge, CB22 3FT,

Previous Addresses

Unit G South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB22 3JH United Kingdom
From: 21 June 2017To: 14 May 2020
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Director Joined
Apr 18
Director Joined
Mar 20
Director Left
May 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 22
Funding Round
May 23
Funding Round
May 23
Funding Round
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
11
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

HAWORTH, Jonathan Paul Crichton

Active
20 West Street, Unity Campus, CambridgeCB22 3FT
Secretary
Appointed 04 Apr 2018

HAWORTH, Jonathan Paul Crichton

Active
20 West Street, Unity Campus, CambridgeCB22 3FT
Born January 1980
Director
Appointed 04 Apr 2018

HUBERMAN, Paul Laurence

Active
20 West Street, Unity Campus, CambridgeCB22 3FT
Born June 1961
Director
Appointed 03 Mar 2020

JAKEMAN, Miles Gareth, Dr

Active
20 West Street, Unity Campus, CambridgeCB22 3FT
Born June 1968
Director
Appointed 05 Jul 2017

PAYNE, Nigel Terrence

Active
20 West Street, Unity Campus, CambridgeCB22 3FT
Born March 1960
Director
Appointed 05 Jul 2017

RABIE, Clive Alan

Active
20 West Street, Unity Campus, CambridgeCB22 3FT
Born June 1959
Director
Appointed 21 Jun 2017

RABIE, Daniel Adam

Active
20 West Street, Unity Campus, CambridgeCB22 3FT
Born February 1986
Director
Appointed 21 Jun 2017

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Jun 2017
Resigned 04 Apr 2018

WILKINSON, Greg

Resigned
Babraham Road, SawstonCB22 3JH
Born February 1956
Director
Appointed 21 Jun 2017
Resigned 05 May 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Resolution
25 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2023
AAAnnual Accounts
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Resolution
20 December 2021
RESOLUTIONSResolutions
Memorandum Articles
20 December 2021
MAMA
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Resolution
31 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
14 February 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
14 February 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Resolution
7 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
31 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 July 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Resolution
4 July 2017
RESOLUTIONSResolutions
Legacy
30 June 2017
CERT8ACERT8A
Change Account Reference Date Company Current Shortened
30 June 2017
AA01Change of Accounting Reference Date
Application Trading Certificate
30 June 2017
SH50SH50
Incorporation Company
21 June 2017
NEWINCIncorporation