Background WavePink WaveYellow Wave

GREENWICH BUGSBY LIMITED (14469451)

GREENWICH BUGSBY LIMITED (14469451) is an active UK company. incorporated on 8 November 2022. with registered office in Swanley. The company operates in the Construction sector, engaged in development of building projects. GREENWICH BUGSBY LIMITED has been registered for 3 years. Current directors include PRATT, Donna, PRATT, Thomas William.

Company Number
14469451
Status
active
Type
ltd
Incorporated
8 November 2022
Age
3 years
Address
The Old Barn, Swanley, BR8 7PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRATT, Donna, PRATT, Thomas William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWICH BUGSBY LIMITED

GREENWICH BUGSBY LIMITED is an active company incorporated on 8 November 2022 with the registered office located in Swanley. The company operates in the Construction sector, specifically engaged in development of building projects. GREENWICH BUGSBY LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14469451

LTD Company

Age

3 Years

Incorporated 8 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

The Old Barn Wood Street Swanley, BR8 7PA,

Previous Addresses

Thomas Glover House 3 Weaver Walk London SE27 0AH England
From: 18 October 2024To: 24 February 2026
Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom
From: 23 August 2024To: 18 October 2024
3 Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom
From: 23 August 2024To: 23 August 2024
60 Cheapside London EC2V 6AX England
From: 8 November 2022To: 23 August 2024
Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Nov 22
Loan Secured
Apr 23
Funding Round
Oct 23
Funding Round
Oct 23
Loan Secured
Jul 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Share Issue
Feb 26
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PRATT, Donna

Active
Wood Street, SwanleyBR8 7PA
Born March 1975
Director
Appointed 08 Nov 2022

PRATT, Thomas William

Active
Wood Street, SwanleyBR8 7PA
Born June 1973
Director
Appointed 08 Nov 2022

Persons with significant control

1

3 Weaver Walk, LondonSE27 0AH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
13 February 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
29 January 2026
RESOLUTIONSResolutions
Legacy
29 January 2026
CAP-SSCAP-SS
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
13 December 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 December 2023
RP04SH01RP04SH01
Memorandum Articles
28 November 2023
MAMA
Resolution
28 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
1 November 2023
MAMA
Resolution
1 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Incorporation Company
8 November 2022
NEWINCIncorporation