London
EC2V 6DL
Director Name | Mr Matthew David Lacey |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL |
Director Name | Mr Miles Wanstall Welch |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL |
Director Name | Mr James Stephen Houghton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2021(7 years after company formation) |
Appointment Duration | 2 years (resigned 17 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL |
Director Name | Mr Phillip Nicholas Gripton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL |
Director Name | Ms Deepa Shah |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2023(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 December 2023) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL |
Director Name | Miss Deepa Rajnikant Shah |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2023(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 December 2023) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL |
Registered Address | C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Otto Tymon John Stevens 50.00% Ordinary A |
---|---|
1 at £1 | Mrs Anna Lockett 50.00% Ordinary B |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
13 December 2018 | Delivered on: 14 December 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|
18 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
13 December 2023 | Appointment of Mr Matthew David Lacey as a director on 8 December 2023 (2 pages) |
11 December 2023 | Termination of appointment of Deepa Shah as a director on 8 December 2023 (1 page) |
15 May 2023 | Termination of appointment of Phillip Nicholas Gripton as a director on 17 April 2023 (1 page) |
12 May 2023 | Termination of appointment of James Stephen Houghton as a director on 17 April 2023 (1 page) |
12 May 2023 | Director's details changed for Mr Otto Tymond John Stevens on 29 April 2023 (2 pages) |
12 May 2023 | Appointment of Miss Deepa Shah as a director on 1 May 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 29 April 2023 with updates (6 pages) |
30 March 2023 | Cessation of James Stephen Houghton as a person with significant control on 6 March 2023 (1 page) |
30 March 2023 | Notification of Waypoint Partners Trustees Limited as a person with significant control on 6 March 2023 (2 pages) |
30 March 2023 | Cessation of Otto Tymond John Stevens as a person with significant control on 6 March 2023 (1 page) |
22 March 2023 | Resolutions
|
13 March 2023 | Resolutions
|
13 March 2023 | Memorandum and Articles of Association (18 pages) |
13 March 2023 | Change of share class name or designation (2 pages) |
20 February 2023 | Amended total exemption full accounts made up to 30 April 2022 (8 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
18 November 2022 | Purchase of own shares.
|
18 November 2022 | Purchase of own shares.
|
18 November 2022 | Cancellation of shares. Statement of capital on 8 July 2022
|
12 May 2022 | Confirmation statement made on 29 April 2022 with updates (7 pages) |
26 April 2022 | Resolutions
|
26 April 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
26 April 2022 | Memorandum and Articles of Association (19 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
18 January 2022 | Appointment of Mr Phillip Nicholas Gripton as a director on 14 January 2022 (2 pages) |
9 January 2022 | Cancellation of shares. Statement of capital on 31 August 2021
|
9 January 2022 | Purchase of own shares.
|
9 January 2022 | Purchase of own shares.
|
7 June 2021 | Termination of appointment of Miles Wanstall Welch as a director on 31 May 2021 (1 page) |
7 June 2021 | Cessation of Miles Welch as a person with significant control on 31 May 2021 (1 page) |
10 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
26 March 2021 | Appointment of Mr James Stephen Houghton as a director on 26 March 2021 (2 pages) |
11 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
14 September 2020 | Satisfaction of charge 089412520001 in full (1 page) |
1 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
6 April 2020 | Termination of appointment of James Stephen Houghton as a director on 6 April 2020 (1 page) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 July 2019 | Resolutions
|
9 July 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
9 July 2019 | Notification of Miles Welch as a person with significant control on 25 July 2017 (2 pages) |
9 July 2019 | Notification of James Stephen Houghton as a person with significant control on 24 June 2019 (2 pages) |
9 July 2019 | Appointment of Mr James Stephen Houghton as a director on 24 June 2019 (2 pages) |
9 July 2019 | Change of details for Mr Otto Tymond John Stevens as a person with significant control on 24 June 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
8 April 2019 | Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
20 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 December 2018 | Registration of charge 089412520001, created on 13 December 2018 (9 pages) |
25 July 2018 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL on 25 July 2018 (1 page) |
23 July 2018 | Resolutions
|
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
7 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
15 August 2016 | Sub-division of shares on 19 July 2016 (6 pages) |
15 August 2016 | Sub-division of shares on 19 July 2016 (6 pages) |
11 August 2016 | Change of share class name or designation (2 pages) |
11 August 2016 | Change of share class name or designation (2 pages) |
21 July 2016 | Appointment of Mr Miles Welch as a director on 19 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Miles Welch as a director on 19 July 2016 (2 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 April 2014 | Register(s) moved to registered inspection location (1 page) |
23 April 2014 | Register inspection address has been changed (1 page) |
23 April 2014 | Register inspection address has been changed (1 page) |
23 April 2014 | Register(s) moved to registered inspection location (1 page) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|