Background WavePink WaveYellow Wave

BUSYSKY HOLDINGS LIMITED (14141847)

BUSYSKY HOLDINGS LIMITED (14141847) is an active UK company. incorporated on 30 May 2022. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUSYSKY HOLDINGS LIMITED has been registered for 3 years. Current directors include PRIESTLEY, Jeremy John Paul.

Company Number
14141847
Status
active
Type
ltd
Incorporated
30 May 2022
Age
3 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRIESTLEY, Jeremy John Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSYSKY HOLDINGS LIMITED

BUSYSKY HOLDINGS LIMITED is an active company incorporated on 30 May 2022 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BUSYSKY HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14141847

LTD Company

Age

3 Years

Incorporated 30 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

Ground Floor St Pauls House 23 Park Square Leeds LS1 2nd United Kingdom
From: 31 May 2022To: 3 March 2023
Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom
From: 30 May 2022To: 31 May 2022
Timeline

13 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
May 22
New Owner
May 22
Director Joined
May 22
Director Left
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Capital Update
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
3
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 30 May 2022

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 30 May 2022
Resigned 30 May 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 31 May 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 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
26 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Memorandum Articles
14 July 2022
MAMA
Resolution
14 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Memorandum Articles
14 July 2022
MAMA
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
14 July 2022
SH19Statement of Capital
Legacy
14 July 2022
SH20SH20
Legacy
14 July 2022
CAP-SSCAP-SS
Resolution
14 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Resolution
28 June 2022
RESOLUTIONSResolutions
Memorandum Articles
23 June 2022
MAMA
Memorandum Articles
23 June 2022
MAMA
Resolution
23 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
31 May 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
31 May 2022
PSC09Update to PSC Statements
Incorporation Company
30 May 2022
NEWINCIncorporation