UKBizDB.co.uk

BZZ LIMITED

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

This company is commonly known as Bzz Limited. The company was founded 19 years ago and was given the registration number 05181407. The firm's registered office is in LONDON. You can find them at Sterling Partners Limited Units 15 & 16, 7 Wenlock Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BZZ LIMITED
Company Number:05181407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2004
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sterling Partners Limited Units 15 & 16, 7 Wenlock Road, London, United Kingdom, N1 7SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Derek Rothera & Company, Units 15 & 16, 7 Wenlock Road, London, England, N1 7SL

Director16 July 2004Active
16 Crossfield Road, London, N17 6AY

Secretary16 July 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary16 July 2004Active
C/O Derek Rothera & Company, Units 15 & 16, 7 Wenlock Road, London, England, N1 7SL

Director16 June 2010Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director16 July 2004Active

People with Significant Control

Mr Peter Hunter
Notified on:18 July 2022
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:16, Crossfield Road, London, England, N17 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Hunter
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:Irish
Country of residence:United Kingdom
Address:16 Crossfield Road, London, United Kingdom, N17 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Thomas Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:16 Crossfield Road, London, United Kingdom, N17 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-07-17Insolvency

Liquidation compulsory winding up order.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Gazette

Gazette filings brought up to date.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-03-09Address

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

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Resolution

Resolution.

Download
2016-12-21Officers

Termination secretary company with name termination date.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-20Address

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

Download

Copyright © 2024. All rights reserved.