Company NameBuyexpress Ltd
DirectorMurilo Bevervanso
Company StatusActive
Company Number10563272
CategoryPrivate Limited Company
Incorporation Date13 January 2017(7 years, 3 months ago)
Previous NameMario Games Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Murilo Bevervanso
Date of BirthApril 1981 (Born 43 years ago)
NationalityBrazilian
StatusCurrent
Appointed13 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 206, Britannia House 11 Glenthorne Road
London
W6 0LH
Director NameMrs Lidyane Tesseroli Gritzenco
Date of BirthJune 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed13 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 4, King House 5 - 11 Westbourne Grove
London
W2 4UA

Location

Registered AddressSuite 206, Britannia House
11 Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

25 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
14 July 2023Change of details for Mr Murilo Bevervanso as a person with significant control on 14 July 2023 (2 pages)
14 July 2023Director's details changed for Mr Murilo Bevervanso on 14 July 2023 (2 pages)
14 July 2023Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH on 14 July 2023 (1 page)
15 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
14 March 2023Change of details for Mr Murilo Bevervanso as a person with significant control on 13 March 2023 (2 pages)
13 March 2023Director's details changed for Mr Murilo Bevervanso on 13 March 2023 (2 pages)
13 March 2023Change of details for Mr Murilo Bevervanso as a person with significant control on 13 March 2023 (2 pages)
13 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
6 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
1 October 2021Change of details for Mr Murilo Bevervanso as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Director's details changed for Mr Murilo Bevervanso on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 1 October 2021 (1 page)
16 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 July 2018Cessation of Lidyane Tesseroli Gritzenco as a person with significant control on 10 July 2018 (1 page)
10 July 2018Termination of appointment of Lidyane Tesseroli Gritzenco as a director on 10 July 2018 (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
1 August 2017Change of details for Mrs Lidyane Tesseroli Gritzenco as a person with significant control on 1 July 2017 (2 pages)
1 August 2017Director's details changed for Mrs Lidyane Tesseroli Gritzenco on 1 July 2017 (2 pages)
1 August 2017Director's details changed for Mrs Lidyane Tesseroli Gritzenco on 1 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Murilo Bevervanso on 1 July 2017 (2 pages)
1 August 2017Change of details for Mrs Lidyane Tesseroli Gritzenco as a person with significant control on 1 July 2017 (2 pages)
1 August 2017Change of details for Mr Murilo Bevervanso as a person with significant control on 1 July 2017 (2 pages)
1 August 2017Change of details for Mr Murilo Bevervanso as a person with significant control on 1 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Murilo Bevervanso on 1 July 2017 (2 pages)
31 July 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA on 31 July 2017 (1 page)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)