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

BUZZ BIKES LIMITED

UNIT 4, BLACKWALL TRADING ESTATE, LANRICK ROAD, LONDON, E14 0JP,
Company Registration Number
08495611
Private Limited Company
Active

Company Overview

About Buzz Bikes Ltd
BUZZ BIKES LIMITED was founded on 2013-04-19 and has its registered office in London. The organisation's status is listed as "Active". Buzz Bikes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUZZ BIKES LIMITED
 
Legal Registered Office
UNIT 4
BLACKWALL TRADING ESTATE, LANRICK ROAD
LONDON
E14 0JP
Other companies in SW2
 
Filing Information
Company Number 08495611
Company ID Number 08495611
Date formed 2013-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB239125314  
Last Datalog update: 2024-03-06 23:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUZZ BIKES 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.
Companies with same name BUZZ BIKES LIMITED
The following companies were found which have the same name as BUZZ BIKES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUZZ BIKES LIMITED UNIT 8 NORTHWEST BUSINESS PARK COLLOONEY SLIGO F91X729 Dissolved Company formed on the 2013-04-19
BUZZ BIKES PTY LTD VIC 3132 Active Company formed on the 2004-11-10

Company Officers of BUZZ BIKES LIMITED

Current Directors
Officer Role Date Appointed
TOM CHRISTOPHER GODDARD
Director 2018-03-06
TOM HARES
Director 2013-04-19
ANDREW THOMAS NUNN
Director 2015-03-13
STUART MICHAEL TAYLOR
Director 2018-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MARGARET COLE
Director 2018-03-06 2018-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM CHRISTOPHER GODDARD THE LONDON IRISH CENTRE Director 2018-05-06 CURRENT 2012-09-20 Active
STUART MICHAEL TAYLOR POSTER PUBLICITY GROUP LIMITED Director 2018-03-19 CURRENT 2002-03-08 Active
STUART MICHAEL TAYLOR POSTER PUBLICITY HOLDINGS LTD Director 2018-03-19 CURRENT 1996-03-11 Active
STUART MICHAEL TAYLOR PORTLAND OUTDOOR ADVERTISING LIMITED Director 2018-03-19 CURRENT 1980-06-30 Active
STUART MICHAEL TAYLOR KINETIC WORLDWIDE LIMITED Director 2018-02-27 CURRENT 1984-06-25 Active
STUART MICHAEL TAYLOR ROUTE RESEARCH LIMITED Director 2013-06-06 CURRENT 1996-05-21 Active
DARREN PAUL COOMBES OVAL (2173) LIMITED Director 2008-02-29 - 2018-06-20 RESIGNED 2007-12-19 Active - Proposal to Strike off

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
2023-08-0907/08/23 STATEMENT OF CAPITAL GBP 941.82386
2023-08-03Memorandum articles filed
2023-08-03Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-07-1009/06/23 STATEMENT OF CAPITAL GBP 918.71474
2023-07-06CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR TOM CHRISTOPHER GODDARD
2023-06-27DIRECTOR APPOINTED MR STEPHEN JOSEPH
2023-06-15Resolutions passed:<ul><li>Resolution Article 5.2 to 5.5 of the articles of association of the company did not apply 05/06/2023<li>Resolution on securities</ul>
2023-06-0606/06/23 STATEMENT OF CAPITAL GBP 914.2188
2023-05-24DIRECTOR APPOINTED MR HUW DAVID CRWYS-WILLIAMS
2023-05-24Memorandum articles filed
2023-05-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-05-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM V403, Vox Studios 1-45 Durham Street London SE11 5JH England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM V403, Vox Studios 1-45 Durham Street London SE11 5JH England
2023-02-0930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES JOHN WENTWORTH BYNG
2023-02-07APPOINTMENT TERMINATED, DIRECTOR GWYN MEREDYDD JONES
2023-02-07APPOINTMENT TERMINATED, DIRECTOR ANTON OLIVER
2022-11-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-09CH01Director's details changed for Tom Hares on 2022-06-01
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-05-13SH0104/05/22 STATEMENT OF CAPITAL GBP 650.12992
2022-05-06CH01Director's details changed for Mr Andrew Thomas Nunn on 2020-12-15
2022-04-3030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09Memorandum articles filed
2022-02-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Auhority for directors to allot shares 28/01/2022</ul>
2022-02-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Auhority for directors to allot shares 28/01/2022<li>Resolution passed adopt articles</ul>
2022-02-09RES12Resolution of varying share rights or name
2022-02-09MEM/ARTSARTICLES OF ASSOCIATION
2022-02-08Particulars of variation of rights attached to shares
2022-02-08Change of share class name or designation
2022-02-08SH08Change of share class name or designation
2022-02-08SH10Particulars of variation of rights attached to shares
2022-02-0702/02/22 STATEMENT OF CAPITAL GBP 605.17055
2022-02-07SH0102/02/22 STATEMENT OF CAPITAL GBP 605.17055
2022-02-04DIRECTOR APPOINTED MR ANTON OLIVER
2022-02-04AP01DIRECTOR APPOINTED MR ANTON OLIVER
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 084956110002
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 084956110002
2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 084956110002
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/21 FROM V403 V403 Vox Studios 1-45 Durham Street London SE11 5JH England
2021-07-08RES13Resolutions passed:
  • Shareholder consent 15/06/2021
  • Resolution of allotment of securities
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM V.116 Vox Studios 1-45 Durham Street London SE11 5JH England
2021-04-07PSC08Notification of a person with significant control statement
2021-03-04PSC07CESSATION OF TOM GODDARD AS A PERSON OF SIGNIFICANT CONTROL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-07-01AP01DIRECTOR APPOINTED MR HAROLD PRIMAT
2020-07-01PSC07CESSATION OF ANDREW THOMAS NUNN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL TAYLOR
2020-03-10PSC07CESSATION OF INDIA ALEXANDRA HARES AS A PERSON OF SIGNIFICANT CONTROL
2020-02-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-02-10SH0110/02/20 STATEMENT OF CAPITAL GBP 377.74642
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 084956110001
2020-01-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01AP01DIRECTOR APPOINTED MR PATRICK BYNG
2019-08-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-13SH0105/08/19 STATEMENT OF CAPITAL GBP 302.64065
2019-08-06SH0105/08/19 STATEMENT OF CAPITAL GBP 299.74925
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM , Unit 1, Royle Studios Wenlock Road, London, N1 7SG, England
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20SH0125/10/18 STATEMENT OF CAPITAL GBP 219.7548
2018-09-19AP01DIRECTOR APPOINTED MR GWYN MEREDYDD JONES
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM GODDARD
2018-07-03AP01DIRECTOR APPOINTED MR STUART MICHAEL TAYLOR
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET COLE
2018-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-03-20RES01ADOPT ARTICLES 01/03/2018
2018-03-20RES01ADOPT ARTICLES 01/03/2018
2018-03-15AP01DIRECTOR APPOINTED MRS JANE MARGARET COLE
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 215.359658
2018-03-14SH0106/03/18 STATEMENT OF CAPITAL GBP 215.359658
2018-03-14AP01DIRECTOR APPOINTED MR TOM CHRISTOPHER GODDARD
2017-11-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM Unit 1, Royal Studios 41 Wenlock Road London N1 7SG England
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM V315 Vox Studios 1-45 Durham Street London SE11 5AP England
2016-09-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of varying share rights or name
2016-09-28RES01ADOPT ARTICLES 18/07/2016
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 157.05
2016-09-20SH0112/09/16 STATEMENT OF CAPITAL GBP 157.05
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 116.96
2016-07-13SH0112/07/16 STATEMENT OF CAPITAL GBP 116.96
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM V315 Vox Studios 1-45 Durham Street London SE11 5JH England
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM 15 Bunhill Row London EC1Y 8LP England
2016-03-16SH02Sub-division of shares on 2016-03-01
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 111
2016-03-15SH0102/03/16 STATEMENT OF CAPITAL GBP 111
2016-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-26AA30/04/15 TOTAL EXEMPTION SMALL
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 8 RASTELL AVENUE LONDON SW2 4XP
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0107/07/15 FULL LIST
2015-07-07RES13RECLASSIFY SHARES, RE DIVIDENDS 13/03/2015
2015-07-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-03SH0113/03/15 STATEMENT OF CAPITAL GBP 100
2015-06-03SH0113/03/15 STATEMENT OF CAPITAL GBP 100
2015-06-03SH0113/03/15 STATEMENT OF CAPITAL GBP 100
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03SH0113/03/15 STATEMENT OF CAPITAL GBP 100
2015-03-13AP01DIRECTOR APPOINTED MR ANDREW THOMAS NUNN
2015-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-07AR0107/07/14 FULL LIST
2013-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to BUZZ BIKES 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 BUZZ BIKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BUZZ BIKES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BUZZ BIKES LIMITED

Intangible Assets
Patents
We have not found any records of BUZZ BIKES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUZZ BIKES LIMITED
Trademarks

Trademark applications by BUZZ BIKES LIMITED

BUZZ BIKES LIMITED is the Original Applicant for the trademark Image for mark UK00003084647 BuzzBike ™ (UK00003084647) through the UKIPO on the 2014-12-04
Trademark classes: Computer software; Computer programs [downloadable software]; Computer application software for mobile phones, tablet computers; Computer software to enable the searching of data; Interactive software; Application software; Downloadable publications; Computer software downloaded from the internet; Global Positioning System [GPS] apparatus; Position fixing apparatus; Parts and fittings for all aforesaid goods. Advertising; Advertising services; Creating advertising material; Promotional advertising services; Direct market advertising; Production of visual advertising matter; Brand positioning services; Consumer research; Consumer response analysis; Consumer market information services; Business consultation relating to advertising; Promotional marketing; Business promotion; Publicity and sales promotion services; Distribution of advertising, marketing and promotional material; Marketing analysis; Information, advisory and consultancy relating to all aforesaid services. Telecommunications; Providing user access to global computer networks; Data transmission; Electronic transmission services; Wireless electronic transmission of data; Electronic transmission of data and documents via computer terminals and electronic devices; Electrical data transmission over a global remote data processing network, including the internet; Providing virtual facilities for real-time interaction among computer users; Providing on-line forums for transmission of messages among computer users; Data communication services; Provision of access to computer databases; Transmission and reception [transmission] of database information via the telecommunication network; Information, advisory and consultancy relating to all aforesaid services.
Income
Government Income
We have not found government income sources for BUZZ BIKES 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 (93199 - Other sports activities) as BUZZ BIKES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUZZ BIKES 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.
Import/Export of Goods
Goods imported/exported by BUZZ BIKES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0087120030Bicycles, not motorised, with ball bearings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUZZ BIKES 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 BUZZ BIKES 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.