ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bugsy Holdings Limited

Bugsy Holdings Limited is an active company incorporated on 17 February 2023 with the registered office located in Northampton, Northamptonshire. Bugsy Holdings Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14670722
Private limited company
Age
2 years 7 months
Incorporated 17 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (7 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Unit 8, The Old Dairy Farm Main Street
Upper Stowe
Northampton
NN7 4SH
England
Address changed on 21 Aug 2025 (1 month ago)
Previous address was Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
5
Controllers (PSC)
3
Director • Director • British • Lives in UK • Born in Sep 1959
Director • Secretary • British • Lives in UK • Born in Jan 1960
Director • British • Lives in UK • Born in Sep 1993
Director • British • Lives in UK • Born in Mar 1985
Director • British • Lives in UK • Born in Oct 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hallett Brown Consultancy Limited
Timothy Andrew Brown is a mutual person.
Active
PLTM Holdings Limited
Paul John Brown is a mutual person.
Active
Hallett Brown Limited
Paul John Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£244.11K
Increased by £2.98K (+1%)
Total Liabilities
-£241.42K
Increased by £891 (0%)
Net Assets
£2.69K
Increased by £2.08K (+347%)
Debt Ratio (%)
99%
Decreased by 0.85% (-1%)
Latest Activity
Mrs Susan Brown Appointed
1 Month Ago on 21 Aug 2025
Mrs Caroline Mary Nichols Details Changed
1 Month Ago on 21 Aug 2025
Mr Timothy Andrew Brown Details Changed
1 Month Ago on 21 Aug 2025
Mr Adam Michael Brown Details Changed
1 Month Ago on 21 Aug 2025
Mr Paul John Brown Details Changed
1 Month Ago on 21 Aug 2025
Mrs Caroline Mary Nichols (PSC) Details Changed
1 Month Ago on 21 Aug 2025
Mr Paul John Brown (PSC) Details Changed
1 Month Ago on 21 Aug 2025
Mr Adam Michael Brown (PSC) Details Changed
1 Month Ago on 21 Aug 2025
Registered Address Changed
1 Month Ago on 21 Aug 2025
Registered Address Changed
5 Months Ago on 22 Apr 2025
Get Credit Report
Discover Bugsy Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Susan Brown as a secretary on 21 August 2025
Submitted on 21 Aug 2025
Director's details changed for Mr Paul John Brown on 21 August 2025
Submitted on 21 Aug 2025
Registered office address changed from Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS England to Unit 8, the Old Dairy Farm Main Street Upper Stowe Northampton NN7 4SH on 21 August 2025
Submitted on 21 Aug 2025
Director's details changed for Mr Adam Michael Brown on 21 August 2025
Submitted on 21 Aug 2025
Change of details for Mr Adam Michael Brown as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Change of details for Mr Paul John Brown as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Director's details changed for Mr Timothy Andrew Brown on 21 August 2025
Submitted on 21 Aug 2025
Change of details for Mrs Caroline Mary Nichols as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Director's details changed for Mrs Caroline Mary Nichols on 21 August 2025
Submitted on 21 Aug 2025
Change of details for Mrs Caroline Mary Nichols as a person with significant control on 1 April 2025
Submitted on 22 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year