UKBizDB.co.uk

BUZZ BIKES LIMITED

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

This company is commonly known as Buzz Bikes Limited. The company was founded 11 years ago and was given the registration number 08495611. The firm's registered office is in LONDON. You can find them at V.116 Vox Studios, 1-45 Durham Street, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BUZZ BIKES LIMITED
Company Number:08495611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:V.116 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Blackwall Trading Estate, Lanrick Road, London, England, E14 0JP

Director12 May 2023Active
13, Copthorne Avenue, London, England, SW12 0JZ

Director19 April 2013Active
Unit 4, Blackwall Trading Estate, Lanrick Road, London, England, E14 0JP

Director26 June 2023Active
Unit 4, Blackwall Trading Estate, Lanrick Road, London, England, E14 0JP

Director13 March 2015Active
Unit 4, Blackwall Trading Estate, Lanrick Road, London, England, E14 0JP

Director19 June 2020Active
V403, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director19 September 2019Active
Fynings, Middle Way, East Preston, Littlehampton, England, BN16 1RY

Director06 March 2018Active
26 Hyde Park Street, Hyde Park Street, London, England, W2 2JN

Director06 March 2018Active
Apt. 79, New River Head, Rosebery Avenue, London, England, EC1R 4UP

Director24 July 2018Active
3, Henderson Road, London, England, SW18 3RR

Director24 July 2018Active
V403, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director28 January 2022Active
V.116 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director21 May 2018Active

People with Significant Control

Mr Tom Goddard
Notified on:06 March 2018
Status:Active
Date of birth:October 1950
Nationality:Irish
Country of residence:England
Address:26, Hyde Park Street, London, England, W2 2JN
Nature of control:
  • Significant influence or control
Mr Thomas Daniel Hares
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:V315, Vox Studio, 1-45 Durham Street, London, England, SE11 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs India Alexandra Hares
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:V.116 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Thomas Nunn
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:V.116 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Resolution

Resolution.

Download
2023-11-06Resolution

Resolution.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-07-10Capital

Capital allotment shares.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-15Resolution

Resolution.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-05-24Resolution

Resolution.

Download
2023-05-24Incorporation

Memorandum articles.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-03-28Address

Change registered office address company with date old address new address.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-11-02Resolution

Resolution.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Capital

Capital allotment shares.

Download
2022-05-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.