Background WavePink WaveYellow Wave

BUSYSKY (SUTHERLAND STREET) LTD (13875239)

BUSYSKY (SUTHERLAND STREET) LTD (13875239) is an active UK company. incorporated on 27 January 2022. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BUSYSKY (SUTHERLAND STREET) LTD has been registered for 4 years. Current directors include PRIESTLEY, Jeremy John Paul.

Company Number
13875239
Status
active
Type
ltd
Incorporated
27 January 2022
Age
4 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRIESTLEY, Jeremy John Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSYSKY (SUTHERLAND STREET) LTD

BUSYSKY (SUTHERLAND STREET) LTD is an active company incorporated on 27 January 2022 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BUSYSKY (SUTHERLAND STREET) LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13875239

LTD Company

Age

4 Years

Incorporated 27 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

St Paul's House 23 Park Square South Leeds LS1 2nd United Kingdom
From: 17 February 2022To: 3 March 2023
Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom
From: 27 January 2022To: 17 February 2022
Timeline

6 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jan 22
Director Left
Jan 22
New Owner
Feb 22
Director Joined
Feb 22
Loan Secured
Jul 22
Funding Round
Jul 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PRIESTLEY, Jeremy John Paul

Active
Silver Street Head, SheffieldS1 2DD
Born January 1964
Director
Appointed 27 Jan 2022

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 27 Jan 2022
Resigned 27 Jan 2022

Persons with significant control

1

Mr Jeremy John Paul Priestley

Active
Silver Street Head, SheffieldS1 2DD
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Memorandum Articles
14 July 2022
MAMA
Memorandum Articles
14 July 2022
MAMA
Resolution
14 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Incorporation Company
27 January 2022
NEWINCIncorporation