Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FATBUZZ LIMITED
Company Information for

FATBUZZ LIMITED

CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ,
Company Registration Number
SC309003
Private Limited Company
Active

Company Overview

About Fatbuzz Ltd
FATBUZZ LIMITED was founded on 2006-09-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Fatbuzz Limited is a Private Limited Company registered in SCOTLAND 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
FATBUZZ LIMITED
 
Legal Registered Office
CALEDONIA HOUSE
89 SEAWARD STREET
GLASGOW
G41 1HJ
Other companies in G3
 
Previous Names
PODCASTMATTERS LIMITED28/06/2010
Filing Information
Company Number SC309003
Company ID Number SC309003
Date formed 2006-09-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 31/10/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB905344343  
Last Datalog update: 2024-04-06 17:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FATBUZZ LIMITED
The accountancy firm based at this address is CALEDONIAN ACCOUNTING SERVICES LTD.
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 FATBUZZ LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MICHAEL FOX
Company Secretary 2006-09-21
MARION MACPHAIL WHITE
Director 2014-09-22
ROBERT GORDON BURNS WHITE
Director 2006-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM YOUNG FISHER
Director 2006-09-21 2008-01-07
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2006-09-21 2006-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MICHAEL FOX JOLLY MOLLY LIMITED Company Secretary 2008-10-21 CURRENT 2008-10-21 Active - Proposal to Strike off
BRIAN MICHAEL FOX HORIZON PLANNING LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Active
BRIAN MICHAEL FOX INSPIRE FOR IMPACT LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Active
BRIAN MICHAEL FOX KAICONSULTANCY.COM LTD Company Secretary 2007-12-17 CURRENT 2007-12-17 Active
BRIAN MICHAEL FOX RECRUITMENT AGENCY NETWORK LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
BRIAN MICHAEL FOX BIG RED CREATIVE LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Dissolved 2016-12-15
BRIAN MICHAEL FOX MERMAID LONDON LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Dissolved 2015-12-29
BRIAN MICHAEL FOX SOUNDNOTE ENTERPRISES LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active
BRIAN MICHAEL FOX EXPRESS SALE SOLUTIONS LIMITED Company Secretary 2005-10-21 CURRENT 2005-10-21 Dissolved 2014-06-06
BRIAN MICHAEL FOX SUITE SERVICES (SCOTLAND) LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Dissolved 2014-01-31
BRIAN MICHAEL FOX LIVINGSTON WHEELER LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Dissolved 2015-10-27
BRIAN MICHAEL FOX GP2 LIMITED Company Secretary 2004-09-02 CURRENT 2003-11-24 Active
BRIAN MICHAEL FOX DECKBEACH LIMITED Company Secretary 2004-05-10 CURRENT 2004-05-06 Dissolved 2018-05-29
BRIAN MICHAEL FOX BEACHWINDOW LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-09 Active - Proposal to Strike off
BRIAN MICHAEL FOX J C MORTON HOMES LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Liquidation
BRIAN MICHAEL FOX LANGTON BB LIMITED Company Secretary 2004-03-09 CURRENT 2001-03-23 Active
BRIAN MICHAEL FOX B & G CONTRACTS LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
BRIAN MICHAEL FOX PRIMAL - THE TOTAL DESIGN COMPANY LIMITED Company Secretary 2002-09-10 CURRENT 2002-09-10 Active - Proposal to Strike off
BRIAN MICHAEL FOX CHEYNE'S (MANAGEMENT) LIMITED Company Secretary 2002-06-07 CURRENT 2002-05-24 Active
BRIAN MICHAEL FOX SPIRITVITAL LIMITED Company Secretary 2001-10-23 CURRENT 2001-10-16 Active
BRIAN MICHAEL FOX PRINTRISE LIMITED Company Secretary 2001-10-23 CURRENT 2001-10-16 Active
BRIAN MICHAEL FOX THE CLASSIC SCOTLAND HOLIDAY COMPANY LIMITED Company Secretary 1997-10-10 CURRENT 1997-10-07 Active - Proposal to Strike off
BRIAN MICHAEL FOX CALEDONIAN HOLDINGS LIMITED Company Secretary 1995-08-08 CURRENT 1995-06-08 Active
ROBERT GORDON BURNS WHITE PODCASTMATTERS LIMITED Director 2013-05-30 CURRENT 2010-04-06 Dissolved 2015-09-04

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
2024-03-21Previous accounting period shortened from 29/09/24 TO 31/01/24
2024-03-2029/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM 3 Clairmont Gardens Glasgow G3 7LW
2023-04-2429/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE SC3090030002
2022-09-29Unaudited abridged accounts made up to 2021-09-29
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-06-29AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2.2222
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3090030001
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2.2222
2015-10-16AR0121/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AP01DIRECTOR APPOINTED MRS MARION MACPHAIL WHITE
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2.2222
2014-10-14AR0121/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0121/09/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AR0121/09/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0121/09/11 ANNUAL RETURN FULL LIST
2011-07-20SH0102/05/11 STATEMENT OF CAPITAL GBP 2.22
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0121/09/10 ANNUAL RETURN FULL LIST
2010-10-11CH01Director's details changed for Robert Gordon Burns White on 2009-10-01
2010-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN MICHAEL FOX on 2009-10-01
2010-10-07SH02Sub-division of shares on 2010-09-23
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28RES15CHANGE OF NAME 17/06/2010
2010-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-28CERTNMCOMPANY NAME CHANGED PODCASTMATTERS LIMITED CERTIFICATE ISSUED ON 28/06/10
2009-10-16AR0121/09/09 FULL LIST
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-07-17AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-08288bDIRECTOR RESIGNED
2007-10-08363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-10-1788(2)RAD 21/09/06--------- £ SI 1@1=1 £ IC 1/2
2006-10-13288aNEW DIRECTOR APPOINTED
2006-09-29ELRESS386 DISP APP AUDS 26/09/06
2006-09-29ELRESS366A DISP HOLDING AGM 26/09/06
2006-09-21288bSECRETARY RESIGNED
2006-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FATBUZZ 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 FATBUZZ 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 FATBUZZ LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-10-01 £ 22,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-29

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 FATBUZZ LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 3,068
Current Assets 2011-10-01 £ 35,847
Debtors 2011-10-01 £ 32,779
Fixed Assets 2011-10-01 £ 1,576
Shareholder Funds 2011-10-01 £ 14,740
Tangible Fixed Assets 2011-10-01 £ 1,576

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FATBUZZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FATBUZZ LIMITED
Trademarks
We have not found any records of FATBUZZ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FATBUZZ 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 (62020 - Information technology consultancy activities) as FATBUZZ LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FATBUZZ 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 FATBUZZ 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 FATBUZZ 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.