UKBizDB.co.uk

BUY.COM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buy.com Limited. The company was founded 25 years ago and was given the registration number 03709785. The firm's registered office is in . You can find them at 171 Victoria Street, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BUY.COM LIMITED
Company Number:03709785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1999
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:171 Victoria Street, London, SW1E 5NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, Victoria Street, London, United Kingdom, SW1E 5NN

Secretary01 October 2022Active
171 Victoria Street, London, SW1E 5NN

Director23 April 2021Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary08 February 1999Active
Partnership House, Carlisle Place, London, United Kingdom, SW1P 1BX

Secretary31 July 2014Active
171 Victoria Street, London, SW1E 5NN

Secretary28 April 2006Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Secretary01 February 2015Active
171 Victoria Street, London, SW1E 5NN

Secretary10 May 2001Active
The Chase, Garden Close Lane, Wash Common, Newbury, RG14 6PP

Secretary19 March 2001Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Secretary31 January 2018Active
The Knapp, Oak Way, Reigate, RH2 7ES

Secretary19 October 1999Active
171 Victoria Street, London, SW1E 5NN

Director07 March 2001Active
9 Cheapside, London, EC2V 6AD

Nominee Director08 February 1999Active
9 Cheapside, London, EC2V 6AD

Nominee Director08 February 1999Active
7 Ocean Ridge, Laguna Niguel, America,

Director10 January 2001Active
13, Collingham Gardens, London, SW5 0HS

Director19 October 1999Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Director20 August 2009Active
171 Victoria Street, London, SW1E 5NN

Director16 June 2006Active
9 Rusthall Avenue, Chiswick, London, W4 1BW

Director10 January 2001Active
171 Victoria Street, London, SW1E 5NN

Director24 December 2004Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Director20 August 2009Active
171 Victoria Street, London, SW1E 5NN

Director07 March 2001Active
Flat 1 89 Holland Park, London, W11 3RZ

Director19 October 1999Active
Norlesden House, Mottingham Lane, London, SE9 4RT

Director19 October 1999Active
171 Victoria Street, London, SW1E 5NN

Director03 July 2012Active
171 Victoria Street, London, SW1E 5NN

Director08 March 2013Active
171 Victoria Street, London, SW1E 5NN

Director16 June 2006Active
26351 Sorrell Place, Laguna Hills, America,

Director23 February 2001Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Director12 February 2016Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Director12 February 2016Active
171 Victoria Street, London, SW1E 5NN

Director01 September 2012Active
171, Victoria Street, London, England, SW1E 5NN

Director01 December 2014Active
8 York Mansions, Earls Court Road, London, SW5 9AF

Director07 March 2001Active

People with Significant Control

John Lewis Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:171 Victoria Street, Victoria Street, London, England, SW1E 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-10-03Officers

Appoint person secretary company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-06-17Officers

Termination secretary company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-02-26Other

Legacy.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Legacy.

Download
2021-02-08Other

Legacy.

Download
2020-07-28Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.