UKBizDB.co.uk

BUYLINE LTD

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

This company is commonly known as Buyline Ltd. The company was founded 6 years ago and was given the registration number 11223350. The firm's registered office is in GLOUCESTER. You can find them at B12 Elmbridge Court, Cheltenham Road East, Gloucester, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:BUYLINE LTD
Company Number:11223350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:B12 Elmbridge Court, Cheltenham Road East, Gloucester, England, GL3 1JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B12 Elmbridge Court, Cheltenham Road East, Gloucester, England, GL3 1JZ

Director01 April 2020Active
B12 Elmbridge Court, Cheltenham Road East, Gloucester, England, GL3 1JZ

Director23 August 2023Active
Unit B12, Elmbridge Court, Innsworth, Gloucester, England, GL3 1JZ

Director02 February 2023Active
B12 Elmbridge Court, Cheltenham Road East, Gloucester, England, GL3 1JZ

Director10 August 2023Active
B12 Elmbridge Court, Cheltenham Road East, Gloucester, England, GL3 1JZ

Director01 April 2020Active
Unit 11 Basepoint Business Centre, Oakfield Close, Northway, Tewkesbury, United Kingdom, GL20 8SD

Director23 February 2018Active
Unit 11 Basepoint Business Centre, Oakfield Close, Northway, Tewkesbury, United Kingdom, GL20 8SD

Director23 February 2018Active
B12 Elmbridge Court, Cheltenham Road East, Gloucester, England, GL3 1JZ

Director29 August 2018Active
Unit 56, Basepoint Business Centre, Oakfield Close, Northway, Tewkesbury, United Kingdom, GL20 8SD

Director29 August 2018Active
B12 Elmbridge Court, Cheltenham Road East, Gloucester, England, GL3 1JZ

Director24 July 2020Active

People with Significant Control

Thomas Whist Holter
Notified on:21 July 2023
Status:Active
Date of birth:September 1982
Nationality:Norwegian
Country of residence:United Kingdom
Address:Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom, GU14 6XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Raymond Skjaerstad
Notified on:21 July 2023
Status:Active
Date of birth:June 1975
Nationality:Norwegian
Country of residence:United Kingdom
Address:Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom, GU14 6XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Trevor Langford
Notified on:28 April 2020
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:B12 Elmbridge Court, Cheltenham Road East, Gloucester, England, GL3 1JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Buyline Norway As
Notified on:05 March 2020
Status:Active
Country of residence:Norway
Address:Munkedamsveien 53 B, Oslo, 0250, Norway,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Precise Prediction Finance As
Notified on:29 October 2019
Status:Active
Country of residence:Norway
Address:Kjorbokollen 30, Kjorbokollen 30, 1337 Sandvika, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Clare Brown
Notified on:23 February 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Basepoint Business Centre, Oakfield Close, Tewkesbury, United Kingdom, GL20 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Andrew John Hartley
Notified on:23 February 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Basepoint Business Centre, Oakfield Close, Tewkesbury, United Kingdom, GL20 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Brown
Notified on:23 February 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Basepoint Business Centre, Oakfield Close, Tewkesbury, United Kingdom, GL20 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Andrew John Hartley
Notified on:23 February 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Basepoint Business Centre, Oakfield Close, Tewkesbury, United Kingdom, GL20 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2024-02-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-07Capital

Capital allotment shares.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2023-08-04Capital

Capital variation of rights attached to shares.

Download
2023-08-04Capital

Capital name of class of shares.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2023-08-04Capital

Capital name of class of shares.

Download
2023-08-03Capital

Capital variation of rights attached to shares.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.