UKBizDB.co.uk

BUZZSUMO LIMITED

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

This company is commonly known as Buzzsumo Limited. The company was founded 10 years ago and was given the registration number 08854839. The firm's registered office is in BRIGHTON. You can find them at Sovereign House Church Street, 1st Floor, Brighton, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:BUZZSUMO LIMITED
Company Number:08854839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Sovereign House Church Street, 1st Floor, Brighton, United Kingdom, BN1 1UJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, Church Street, 1st Floor, Brighton, United Kingdom, BN1 1UJ

Director31 July 2023Active
Sovereign House, Church Street, 1st Floor, Brighton, United Kingdom, BN1 1UJ

Secretary24 February 2022Active
Flat 5, 23a Benwell Road, London, England, N7 7BL

Director21 January 2014Active
Sovereign House, Church Street, 1st Floor, Brighton, United Kingdom, BN1 1UJ

Director24 February 2022Active
Sovereign House, Church Street, 1st Floor, Brighton, United Kingdom, BN1 1UJ

Director24 February 2022Active
92-18, 53rd Avenue, Elmhurst, Usa, 11373

Director21 January 2014Active
Sovereign House, Church Street, 1st Floor, Brighton, United Kingdom, BN1 1UJ

Director24 February 2022Active
Sovereign House, Church Street, 1st Floor, Brighton, United Kingdom, BN1 1UJ

Director24 February 2022Active
Sovereign House, Church Street, 1st Floor, Brighton, United Kingdom, BN1 1UJ

Director05 April 2019Active
Sovereign House, Church Street, 1st Floor, Brighton, United Kingdom, BN1 1UJ

Director10 October 2017Active
24, Bavant Road, Brighton, England, BN1 6RD

Director21 January 2014Active
Sovereign House, Church Street, 1st Floor, Brighton, United Kingdom, BN1 1UJ

Director10 October 2017Active

People with Significant Control

Runtime Collective Limited
Notified on:10 October 2017
Status:Active
Country of residence:England
Address:Sovereign House, Church Street, Brighton, England, BN1 1UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Clifford Rayson
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Sovereign House, Church Street, Brighton, United Kingdom, BN1 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James William Blackwell
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:Sovereign House, Church Street, Brighton, United Kingdom, BN1 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henley Chiu
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:American
Country of residence:United Kingdom
Address:Sovereign House, Church Street, Brighton, United Kingdom, BN1 1UJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination secretary company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-05-17Gazette

Gazette filings brought up to date.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-18Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Appoint person secretary company with name date.

Download
2022-02-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.