UKBizDB.co.uk

DIVINE BUZZ FITNESS CIC

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

This company is commonly known as Divine Buzz Fitness Cic. The company was founded 3 years ago and was given the registration number 12961633. The firm's registered office is in LONDON. You can find them at 29 Waterfield Close, , London, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:DIVINE BUZZ FITNESS CIC
Company Number:12961633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:29 Waterfield Close, London, England, SE28 8DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Cresswell Road, Chesham, England, HP5 1SX

Director20 October 2020Active
134, Ashurst Drive, Ilford, England, IG6 1ED

Director03 January 2022Active
50, Doulton Close, Harlow, England, CM17 9RG

Director28 June 2021Active
29, Waterfield Close, London, England, SE28 8DD

Director24 June 2022Active
29, Waterfield Close, London, England, SE28 8DD

Director28 June 2021Active
134, Ashurst Drive, Ilford, England, IG6 1ED

Secretary26 July 2021Active

People with Significant Control

Mrs Clara Badu Amoah
Notified on:09 November 2021
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:27, Cresswell Road, Chesham, England, HP5 1SX
Nature of control:
  • Voting rights 25 to 50 percent
Miss Ellen Otchere
Notified on:09 November 2021
Status:Active
Date of birth:November 1975
Nationality:Ghanaian
Country of residence:England
Address:29, Waterfield Close, London, England, SE28 8DD
Nature of control:
  • Voting rights 50 to 75 percent
Miss Rose Korankye
Notified on:09 November 2021
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:50, Doulton Close, Harlow, England, CM17 9RG
Nature of control:
  • Voting rights 25 to 50 percent
Miss Ellen Otchere
Notified on:25 August 2021
Status:Active
Date of birth:November 1975
Nationality:Ghanaian
Country of residence:England
Address:29, Waterfield Close, London, England, SE28 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Rose Korankye
Notified on:25 August 2021
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:50, Doulton Close, Harlow, England, CM17 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Clara Badu Amoah
Notified on:20 October 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:27, Cresswell Road, Chesham, England, HP5 1SX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (5 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
2024-04-20Officers

Termination director company with name termination date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Incorporation

Memorandum articles.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-27Change of constitution

Statement of companys objects.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-02-23Change of name

Certificate change of name company.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-15Officers

Appoint person director company with name date.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Appoint person secretary company with name date.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.