Warning: file_put_contents(c/7007556f3b03b5b8c66f6e1fda93cfaf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Spatialbuzz Limited, EC2Y 5EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPATIALBUZZ LIMITED

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

This company is commonly known as Spatialbuzz Limited. The company was founded 19 years ago and was given the registration number 05212484. The firm's registered office is in LONDON. You can find them at 6th Floor, One London Wall, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SPATIALBUZZ LIMITED
Company Number:05212484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, 114 5th Avenue, 15th Floor, New York, United States, 10011

Director03 September 2020Active
114, 5th Avenue, 15th Floor, New York, United States, 10011

Director26 May 2022Active
114, 5th Avenue, 15th Floor, New York, United States, 10011

Director25 May 2022Active
114, 5th Avenue, 15th Floor, New York, United States, 10011

Director12 November 2020Active
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB

Secretary27 August 2020Active
Market House, 21 Lenten Street, Alton, England, GU341HG

Secretary23 August 2004Active
Meridian House, First Floor Offices, 9 - 11 Chertsey Street, Guildford, England, GU1 4HD

Secretary24 August 2015Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary23 August 2004Active
Meridian House, First Floor Offices, 9 - 11 Chertsey Street, Guildford, England, GU1 4HD

Director01 April 2008Active
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB

Director27 August 2020Active
Meridian House, First Floor Offices, 9 - 11 Chertsey Street, Guildford, England, GU1 4HD

Director01 June 2013Active
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB

Director27 August 2020Active
Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, 19808

Director26 May 2022Active
Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, 19808

Director18 December 2020Active
Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, 19808

Director18 December 2020Active
Market House, 21 Lenten Street, Alton, England, GU341HG

Director23 August 2004Active
Meridian House, First Floor Offices, 9 - 11 Chertsey Street, Guildford, England, GU1 4HD

Director25 June 2007Active
Meridian House, First Floor Offices, 9 - 11 Chertsey Street, Guildford, England, GU1 4HD

Director18 June 2007Active
Meridian House, First Floor Offices, 9 - 11 Chertsey Street, Guildford, England, GU1 4HD

Director25 January 2016Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director23 August 2004Active

People with Significant Control

Ziff Davis Ireland Limited
Notified on:27 August 2020
Status:Active
Country of residence:Ireland
Address:Riverside One, Sir John Rogerson's Quay, Dublin 2, Riverside One, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Robert John Shannon
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Meridian House, First Floor Offices, Guildford, England, GU1 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Robert Blake
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Meridian House, First Floor Offices, Guildford, England, GU1 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Simon Timothy Gerard Wootton
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Meridian House, First Floor Offices, Guildford, England, GU1 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Charles Young
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Meridian House, First Floor Offices, Guildford, England, GU1 4HD
Nature of control:
  • 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 (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)

Copyright © 2024. All rights reserved.