Background WavePink WaveYellow Wave

BUSHELLS ACCOUNTANTS 2018 LIMITED (11240948)

BUSHELLS ACCOUNTANTS 2018 LIMITED (11240948) is an active UK company. incorporated on 7 March 2018. with registered office in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BUSHELLS ACCOUNTANTS 2018 LIMITED has been registered for 8 years. Current directors include BUSHELL, Paul William, RAINBOW, Samantha Jane.

Company Number
11240948
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
4 Wharfe Mews, Wetherby, LS22 6LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BUSHELL, Paul William, RAINBOW, Samantha Jane
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSHELLS ACCOUNTANTS 2018 LIMITED

BUSHELLS ACCOUNTANTS 2018 LIMITED is an active company incorporated on 7 March 2018 with the registered office located in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BUSHELLS ACCOUNTANTS 2018 LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11240948

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

4 Wharfe Mews Cliffe Terrace Wetherby, LS22 6LX,

Previous Addresses

6 Victoria Avenue Harrogate Yorkshire HG1 1ED England
From: 7 March 2018To: 12 December 2025
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Jul 22
Director Joined
Jul 22
Loan Secured
Aug 22
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Mar 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BUSHELL, Paul William

Active
HarrogateHG1 1ED
Born January 1963
Director
Appointed 07 Mar 2018

RAINBOW, Samantha Jane

Active
North End, BedaleDL8 1AQ
Born September 1968
Director
Appointed 11 Sept 2023

WHITNEY, Paul Andrew

Resigned
HarrogateHG1 1ED
Born January 1975
Director
Appointed 27 Jun 2022
Resigned 11 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Paul William Bushell

Ceased
HarrogateHG1 1ED
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2018
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2026
AAAnnual Accounts
Legacy
27 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Resolution
28 February 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2022
AAAnnual Accounts
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Legacy
26 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 November 2019
AA01Change of Accounting Reference Date
Resolution
4 July 2019
RESOLUTIONSResolutions
Resolution
4 July 2019
RESOLUTIONSResolutions
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Incorporation Company
7 March 2018
NEWINCIncorporation