Background WavePink WaveYellow Wave

BIG BUS TOURS NEWCO 1 LIMITED (13036849)

BIG BUS TOURS NEWCO 1 LIMITED (13036849) is an active UK company. incorporated on 23 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIG BUS TOURS NEWCO 1 LIMITED has been registered for 5 years. Current directors include EASINGWOOD, Timothy Edward, LENANE, James Richard St John, SMITH, Benedict James and 2 others.

Company Number
13036849
Status
active
Type
ltd
Incorporated
23 November 2020
Age
5 years
Address
110 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EASINGWOOD, Timothy Edward, LENANE, James Richard St John, SMITH, Benedict James, STONEHAM, Paul Herbert, WATERMAN, Patrick William Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG BUS TOURS NEWCO 1 LIMITED

BIG BUS TOURS NEWCO 1 LIMITED is an active company incorporated on 23 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIG BUS TOURS NEWCO 1 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13036849

LTD Company

Age

5 Years

Incorporated 23 November 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

110 Buckingham Palace Road London, SW1W 9SA,

Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

EASINGWOOD, Timothy Edward

Active
LondonW1F 8JB
Born January 1977
Director
Appointed 23 Nov 2020

LENANE, James Richard St John

Active
Broadwick Street, LondonW1F 8JB
Born June 1972
Director
Appointed 23 Nov 2020

SMITH, Benedict James

Active
LondonSW1W 9SA
Born January 1969
Director
Appointed 01 Feb 2022

STONEHAM, Paul Herbert

Active
LondonSW1W 9SA
Born November 1961
Director
Appointed 28 Jan 2026

WATERMAN, Patrick William Mark

Active
LondonSW1W 9SA
Born October 1959
Director
Appointed 23 Nov 2020

BOGGON, Philip Nathan

Resigned
LondonSW1W 9SA
Born December 1970
Director
Appointed 01 Feb 2022
Resigned 16 Mar 2026

WILKINS, Sean Ernest

Resigned
LondonSW1W 9SA
Born August 1969
Director
Appointed 23 Nov 2020
Resigned 31 Jan 2022

Persons with significant control

1

LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
18 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 January 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2020
NEWINCIncorporation