UKBizDB.co.uk

BUZZ NETWORKS LIMITED

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

This company is commonly known as Buzz Networks Limited. The company was founded 27 years ago and was given the registration number 03260342. The firm's registered office is in POOLE. You can find them at 6 Glenmore Business Park Blackhill Road, Holton Heath, Poole, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:BUZZ NETWORKS LIMITED
Company Number:03260342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:6 Glenmore Business Park Blackhill Road, Holton Heath, Poole, England, BH16 6NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icen Barn, Grange Road, Wareham, England, BH20 5AL

Secretary09 September 2020Active
6 Glenmore Business Park, Blackhill Road, Holton Heath, Poole, England, BH16 6NL

Secretary27 October 2011Active
6 Glenmore Business Park, Blackhill Road, Holton Heath, Poole, England, BH16 6NL

Director01 August 2021Active
Icen Barn, Grange Road, Wareham, BH20 5AL

Director08 October 1996Active
6 Glenmore Business Park, Blackhill Road, Holton Heath, Poole, England, BH16 6NL

Director01 August 2021Active
Wallace House Kings Gate, The Old Woking Road Pyrford, Woking, GU22 8PB

Secretary10 February 1998Active
6 Rickfords Hill, Aylesbury, HP20 2RX

Secretary08 October 1996Active
39 Cherrywood Gardens, Hayling Island, PO11 9DE

Secretary01 January 2002Active
4 South Avenue, Brighton, BN2 0BP

Secretary10 October 2002Active
90 Larkhall Lane, London, SW4 6SP

Secretary15 May 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary08 October 1996Active
Chipstead, Green Lane, Churt, GU10 2PD

Director26 September 2001Active
Island Cottage, Newpond Road Compton, Guildford, GU3 1JL

Director26 September 2001Active

People with Significant Control

Ms Aleksandra Smith
Notified on:31 March 2020
Status:Active
Date of birth:September 1983
Nationality:Polish
Country of residence:England
Address:6 Glenmore Business Park, Blackhill Road, Poole, England, BH16 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Jeffery Smith
Notified on:23 September 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:6 Glenmore Business Park, Blackhill Road, Poole, England, BH16 6NL
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Officers

Appoint person secretary company with name date.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-06Capital

Capital alter shares subdivision.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Mortgage

Mortgage satisfy charge full.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.