Company NameIt Buzz Ltd
DirectorMalaya Kumar Nayak
Company StatusActive
Company Number06865059
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Monalisa Nayak
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWhitehall House 6th Floor, 41 Whitehall
London
SW1A 2BY
Director NameDr Malaya Kumar Nayak
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(4 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 6th Floor, 41 Whitehall
London
SW1A 2BY
Director NameMrs Monalisa Nayak
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 6th Floor, 41 Whitehall
London
SW1A 2BY

Contact

Websiteitbuzz.co.uk
Email address[email protected]
Telephone020 37404080
Telephone regionLondon

Location

Registered AddressGemma House
39 Lilestone Street
London
NW8 8SS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

93 at £1Malaya Kumar Nayak
93.00%
Ordinary
7 at £1Monalisa Nayak
7.00%
Ordinary

Financials

Year2014
Net Worth£1,327
Cash£6,364
Current Liabilities£6,834

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2024 (1 week, 2 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

18 March 2020Delivered on: 19 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Tres bon hotel 2 trafalgar road blackpool FY1 6AW registered at land registry under title number LA444834.
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
19 March 2020Registration of charge 068650590001, created on 18 March 2020 (9 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 May 2018Change of details for Dr Malaya Kumar Nayak as a person with significant control on 18 May 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(4 pages)
1 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(4 pages)
16 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 May 2015Termination of appointment of Monalisa Nayak as a director on 24 April 2015 (1 page)
4 May 2015Register inspection address has been changed to 70 Rothwell Road Dagenham Essex RM9 4JA (1 page)
4 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
4 May 2015Termination of appointment of Monalisa Nayak as a director on 24 April 2015 (1 page)
4 May 2015Register inspection address has been changed to 70 Rothwell Road Dagenham Essex RM9 4JA (1 page)
4 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
1 May 2015Director's details changed for Mrs Monalisa Nayak on 30 April 2015 (2 pages)
1 May 2015Director's details changed for Mrs Monalisa Nayak on 30 April 2015 (2 pages)
26 February 2015Registered office address changed from 6Th Floor Whitehall 41 Whitehall London SW1A 2BY United Kingdom to Whitehall House 6Th Floor, 41 Whitehall London SW1A 2BY on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 6Th Floor Whitehall 41 Whitehall London SW1A 2BY United Kingdom to Whitehall House 6Th Floor, 41 Whitehall London SW1A 2BY on 26 February 2015 (1 page)
23 February 2015Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 6Th Floor Whitehall 41 Whitehall London SW1A 2BY on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 6Th Floor, 41 Whitehall London SW1A 2BY England to 6Th Floor Whitehall 41 Whitehall London SW1A 2BY on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 6Th Floor, 41 Whitehall London SW1A 2BY England to 6Th Floor Whitehall 41 Whitehall London SW1A 2BY on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 6Th Floor Whitehall 41 Whitehall London SW1A 2BY on 23 February 2015 (1 page)
20 February 2015Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 6Th Floor, 41 Whitehall London SW1A 2BY on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 70 Rothwell Road Dagenham Essex RM9 4JA to 6Th Floor, 41 Whitehall London SW1A 2BY on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 6Th Floor, 41 Whitehall London SW1A 2BY on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 70 Rothwell Road Dagenham Essex RM9 4JA to 6Th Floor, 41 Whitehall London SW1A 2BY on 20 February 2015 (1 page)
28 May 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
28 May 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
1 December 2013Appointment of Dr Malaya Kumar Nayak as a director (2 pages)
1 December 2013Appointment of Dr Malaya Kumar Nayak as a director (2 pages)
12 August 2013Amended accounts made up to 31 March 2013 (9 pages)
12 August 2013Amended accounts made up to 31 March 2013 (9 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Mrs Monalisa Nayak on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Mrs Monalisa Nayak on 26 February 2013 (1 page)
26 February 2013Secretary's details changed for Mrs Monalisa Nayak on 26 February 2013 (1 page)
26 February 2013Director's details changed for Mrs Monalisa Nayak on 26 February 2013 (2 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
25 April 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 April 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 August 2010Registered office address changed from 34 Stanley Road Manor Park London E12 6RJ United Kingdom on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 34 Stanley Road Manor Park London E12 6RJ United Kingdom on 12 August 2010 (1 page)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mrs Monalisa Nayak on 25 March 2010 (2 pages)
27 April 2010Director's details changed for Mrs Monalisa Nayak on 25 March 2010 (2 pages)
31 March 2009Incorporation (11 pages)
31 March 2009Incorporation (11 pages)