Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BITBUZZ UK LIMITED
Company Information for

BITBUZZ UK LIMITED

500 BROOK DRIVE, READING, RG2 6UU,
Company Registration Number
08178308
Private Limited Company
Active

Company Overview

About Bitbuzz Uk Ltd
BITBUZZ UK LIMITED was founded on 2012-08-14 and has its registered office in Reading. The organisation's status is listed as "Active". Bitbuzz Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BITBUZZ UK LIMITED
 
Legal Registered Office
500 BROOK DRIVE
READING
RG2 6UU
Other companies in SW9
 
Filing Information
Company Number 08178308
Company ID Number 08178308
Date formed 2012-08-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB145206731  
Last Datalog update: 2023-09-05 17:47:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BITBUZZ UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BITBUZZ UK LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ELIZABETH JAMES
Company Secretary 2016-09-05
EWAN DUNBAR
Director 2016-12-08
ANTHONY HANWAY
Director 2015-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL MARGARET GRENNAN
Director 2014-12-04 2016-12-08
NILS MAGNUS TERENSJO
Director 2014-12-04 2015-10-31
SHANE DEASY
Director 2012-08-15 2014-12-04
ALEXANDER FRENCH
Director 2012-08-15 2014-12-04
POREMA LIMITED
Company Secretary 2012-08-14 2012-08-15
SEAN KAVANAGH
Director 2012-08-14 2012-08-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Director's details changed for Ms Julia Louise Boyle on 2024-03-08
2023-08-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-17CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-07-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-09SECRETARY'S DETAILS CHNAGED FOR VMED O2 SECRETARIES LIMITED on 2023-06-09
2022-09-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-26CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-04AP04Appointment of Vmed O2 Secretaries Limited as company secretary on 2021-11-01
2021-11-02TM02Termination of appointment of Gillian Elizabeth James on 2021-11-01
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MINE OZKAN HIFZI
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK GREGOR MCNEIL
2021-10-05AP01DIRECTOR APPOINTED JULIA LOUISE BOYLE
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR LUKE MILNER
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-05CH01Director's details changed for Caroline Bernadette Elizabeth Withers on 2021-04-26
2021-03-01AP01DIRECTOR APPOINTED LUKE MILNER
2020-12-03PSC07CESSATION OF GENERAL CABLE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03PSC02Notification of Virgin Media Operations Limited as a person with significant control on 2020-11-27
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SEVERINA-POMPILIA PASCU
2020-10-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-17PSC02Notification of General Cable Limited as a person with significant control on 2020-08-14
2020-08-17PSC07CESSATION OF DIAMOND CABLE COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-24AP01DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL
2020-03-10AP01DIRECTOR APPOINTED RODERICK GREGOR MCNEIL
2020-03-05AP01DIRECTOR APPOINTED SEVERINA-POMPILIA PASCU
2019-12-16PSC05Change of details for Diamond Cable Communications Limited as a person with significant control on 2019-12-02
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Media House Bartley Wood Business Park Hook Hampshire RG27 9UP United Kingdom
2019-10-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN ELIZABETH JAMES on 2019-10-04
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOMINIC DUNN
2019-09-09AP01DIRECTOR APPOINTED MR WILLIAM THOMAS CASTELL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR EWAN DUNBAR
2019-04-04AP01DIRECTOR APPOINTED MINE OZKAN HIFZI
2019-04-01CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN ELIZABETH JAMES on 2019-03-29
2018-11-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-02-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-13DISS40Compulsory strike-off action has been discontinued
2018-01-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-06PSC05Change of details for Lg Ireland Group Limited as a person with significant control on 2017-11-03
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-01-27AP01DIRECTOR APPOINTED EWAN DUNBAR
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MARGARET GRENNAN
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-13AP03Appointment of Gillian Elizabeth James as company secretary on 2016-09-05
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM 2.25 Chester House Kennington Park Brixton Rd London SW9 6DE
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-02-01AP01DIRECTOR APPOINTED ANTHONY HANWAY
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NILS MAGNUS TERENSJO
2015-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0114/08/15 ANNUAL RETURN FULL LIST
2015-09-22AP01DIRECTOR APPOINTED NILS MAGNUS TERENSJO
2015-09-22AP01DIRECTOR APPOINTED CAROL MARGARET GRENNAN
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRENCH
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SHANE DEASY
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0114/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH01Director's details changed for Mr Alexander French on 2014-08-01
2014-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0114/08/13 FULL LIST
2013-09-02AA01PREVSHO FROM 31/08/2013 TO 31/12/2012
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 16 HANOVER SQUARE MAYFAIR LONDON W1D 1HT UNITED KINGDOM
2012-08-15AP01DIRECTOR APPOINTED MR ALEXANDER FRENCH
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KAVANAGH
2012-08-15TM02APPOINTMENT TERMINATED, SECRETARY POREMA LIMITED
2012-08-15AP01DIRECTOR APPOINTED MR SHANE DEASY
2012-08-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BITBUZZ UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BITBUZZ UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BITBUZZ UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BITBUZZ UK LIMITED

Intangible Assets
Patents
We have not found any records of BITBUZZ UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BITBUZZ UK LIMITED
Trademarks
We have not found any records of BITBUZZ UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BITBUZZ UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as BITBUZZ UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BITBUZZ UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BITBUZZ UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BITBUZZ UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1