BAZAARVOICE LIMITED

Register to unlock more data on OkredoRegister

BAZAARVOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976217

Incorporation date

24/10/2006

Size

Full

Contacts

Registered address

Registered address

Level 12 Thames Tower, Reading RG1 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon02/03/2026
Amended full accounts made up to 2025-04-30
dot icon26/01/2026
Full accounts made up to 2025-04-30
dot icon27/10/2025
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon11/08/2025
Appointment of Gillian Lowry as a secretary on 2025-07-01
dot icon06/05/2025
Termination of appointment of Alexandra Marie Spinks as a director on 2025-03-21
dot icon19/02/2025
Appointment of Mr Kenneth Michael Hashman as a director on 2025-01-29
dot icon15/01/2025
Full accounts made up to 2024-04-30
dot icon29/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon30/08/2024
Cessation of Bazaarvoice Inc as a person with significant control on 2024-05-01
dot icon30/08/2024
Notification of a person with significant control statement
dot icon07/05/2024
Full accounts made up to 2023-04-30
dot icon24/04/2024
Termination of appointment of Kenneth Michael Hashman as a director on 2024-04-19
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon16/01/2023
Full accounts made up to 2022-04-30
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon27/01/2022
Full accounts made up to 2021-04-30
dot icon29/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon08/03/2021
Full accounts made up to 2020-04-30
dot icon28/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon09/10/2020
Second filing for the appointment of Mrs Amber Moss as a director
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon31/07/2019
Appointment of Mrs Amber Moss as a director on 2019-07-15
dot icon15/04/2019
Full accounts made up to 2018-04-30
dot icon26/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon26/10/2018
Change of details for Bazaarvoice Inc as a person with significant control on 2018-10-20
dot icon11/10/2018
Termination of appointment of Robb Curtis Warwick as a director on 2018-07-11
dot icon22/05/2018
Appointment of Mrs Alexandra Marie Spinks as a director on 2018-05-20
dot icon22/05/2018
Termination of appointment of Angela Dawn Boswell as a director on 2018-05-20
dot icon03/05/2018
Termination of appointment of Kinloch Gill as a director on 2018-05-01
dot icon03/05/2018
Appointment of Mr Robb Curtis Warwick as a director on 2018-05-01
dot icon05/02/2018
Full accounts made up to 2017-04-30
dot icon02/02/2018
Appointment of Mr Kenneth Michael Hashman as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of James Richard Offerdahl as a director on 2018-02-01
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon25/10/2017
Director's details changed for Angela Dawn Boswell on 2016-10-30
dot icon23/10/2017
Registered office address changed from , Kings Wharf 20-30 Kings Road, Reading, Berkshire, RG1 3EX to Level 12 Thames Tower Reading RG1 1LX on 2017-10-23
dot icon21/03/2017
Satisfaction of charge 059762170001 in full
dot icon02/03/2017
Satisfaction of charge 059762170002 in full
dot icon14/12/2016
Full accounts made up to 2016-04-30
dot icon26/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon19/05/2016
Appointment of Angela Dawn Boswell as a director on 2016-05-17
dot icon18/05/2016
Termination of appointment of Vincent Raphael Boujnah as a director on 2016-05-17
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon10/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon10/11/2015
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon03/11/2015
Registration of charge 059762170002, created on 2015-10-15
dot icon13/02/2015
Full accounts made up to 2014-04-30
dot icon31/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon31/10/2014
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
dot icon11/06/2014
Auditor's resignation
dot icon04/06/2014
Full accounts made up to 2013-04-30
dot icon21/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon21/11/2013
Register inspection address has been changed
dot icon20/11/2013
Register(s) moved to registered inspection location
dot icon10/10/2013
Termination of appointment of Stephen Collins as a director
dot icon10/10/2013
Appointment of Kinloch Gill as a director
dot icon10/10/2013
Appointment of James Richard Offerdahl as a director
dot icon10/10/2013
Appointment of Vincent Raphael Boujnah as a director
dot icon08/08/2013
Registration of charge 059762170001
dot icon01/08/2013
Registered office address changed from , 20-30 Kings Road, Reading, RG1 3EX, England on 2013-08-01
dot icon16/07/2013
Registered office address changed from , 4 Studley Court, Guildford Road Chobham, Woking, Surrey, GU24 8EB, England on 2013-07-16
dot icon16/07/2013
Termination of appointment of Mark Dyer as a secretary
dot icon11/07/2013
Termination of appointment of Brett Hurt as a director
dot icon20/05/2013
Accounts for a medium company made up to 2012-04-30
dot icon19/04/2013
Appointment of Mr Stephen Reed Collins as a director
dot icon21/01/2013
Annual return made up to 2012-10-24 with full list of shareholders
dot icon04/12/2012
Registered office address changed from , 17 Westminster Court, Hipley Street, Old Woking, Surrey, GU22 9LG on 2012-12-04
dot icon02/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon07/11/2011
Accounts for a small company made up to 2011-04-30
dot icon09/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Mr Mark Edward Dyer on 2010-10-01
dot icon09/08/2010
Accounts for a small company made up to 2010-04-30
dot icon22/12/2009
Accounts for a small company made up to 2009-04-30
dot icon04/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon03/12/2009
Director's details changed for Brett Hurt on 2009-10-10
dot icon30/12/2008
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon30/12/2008
Return made up to 24/10/08; full list of members
dot icon12/12/2008
Accounts for a small company made up to 2007-10-31
dot icon13/03/2008
Secretary appointed mark edward dyer
dot icon13/03/2008
Appointment terminated secretary bryan denney
dot icon13/03/2008
Registered office changed on 13/03/2008 from, avalon house, marcham road, abingdon, oxfordshire, OX14 1UD
dot icon01/02/2008
Return made up to 24/10/07; full list of members
dot icon03/04/2007
Ad 22/02/07--------- £ si 999@1=999 £ ic 1/1000
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
Director resigned
dot icon24/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hashman, Kenneth Michael
Director
01/02/2018 - 19/04/2024
-
Hashman, Kenneth Michael
Director
29/01/2025 - Present
-
Spinks, Alexandra Marie
Director
20/05/2018 - 21/03/2025
3
Lowry, Gillian
Secretary
01/07/2025 - Present
-
Moss, Amber
Director
15/07/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAZAARVOICE LIMITED

BAZAARVOICE LIMITED is an(a) Active company incorporated on 24/10/2006 with the registered office located at Level 12 Thames Tower, Reading RG1 1LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAZAARVOICE LIMITED?

toggle

BAZAARVOICE LIMITED is currently Active. It was registered on 24/10/2006 .

Where is BAZAARVOICE LIMITED located?

toggle

BAZAARVOICE LIMITED is registered at Level 12 Thames Tower, Reading RG1 1LX.

What does BAZAARVOICE LIMITED do?

toggle

BAZAARVOICE LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for BAZAARVOICE LIMITED?

toggle

The latest filing was on 02/03/2026: Amended full accounts made up to 2025-04-30.