BITBUZZ UK LIMITED

Register to unlock more data on OkredoRegister

BITBUZZ UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08178308

Incorporation date

14/08/2012

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

500 Brook Drive, Reading RG2 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2012)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon15/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon11/07/2025
Notice of agreement to exemption from filing of accounts for period ending 31/12/24
dot icon11/07/2025
Filing exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon27/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/03/2024
Director's details changed for Ms Julia Louise Boyle on 2024-03-08
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon31/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/06/2023
Secretary's details changed for Vmed O2 Secretaries Limited on 2023-06-09
dot icon29/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon15/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon09/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/11/2021
Appointment of Vmed O2 Secretaries Limited as a secretary on 2021-11-01
dot icon02/11/2021
Termination of appointment of Gillian Elizabeth James as a secretary on 2021-11-01
dot icon01/11/2021
Termination of appointment of Mine Ozkan Hifzi as a director on 2021-11-01
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01
dot icon05/10/2021
Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01
dot icon05/10/2021
Appointment of Mr Mark David Hardman as a director on 2021-10-01
dot icon05/10/2021
Appointment of Julia Louise Boyle as a director on 2021-10-01
dot icon31/08/2021
Termination of appointment of Luke Milner as a director on 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon02/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/05/2021
Director's details changed for Caroline Bernadette Elizabeth Withers on 2021-04-26
dot icon01/03/2021
Appointment of Luke Milner as a director on 2021-03-01
dot icon03/12/2020
Cessation of General Cable Limited as a person with significant control on 2020-11-27
dot icon03/12/2020
Notification of Virgin Media Operations Limited as a person with significant control on 2020-11-27
dot icon25/11/2020
Termination of appointment of Severina-Pompilia Pascu as a director on 2020-11-16
dot icon27/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon17/08/2020
Notification of General Cable Limited as a person with significant control on 2020-08-14
dot icon17/08/2020
Cessation of Diamond Cable Communications Limited as a person with significant control on 2020-08-14
dot icon24/04/2020
Appointment of Caroline Bernadette Elizabeth Withers as a director on 2020-04-23
dot icon10/03/2020
Termination of appointment of William Thomas Castell as a director on 2020-03-09
dot icon10/03/2020
Appointment of Roderick Gregor Mcneil as a director on 2020-03-09
dot icon05/03/2020
Appointment of Severina-Pompilia Pascu as a director on 2020-03-03
dot icon16/12/2019
Change of details for Diamond Cable Communications Limited as a person with significant control on 2019-12-02
dot icon16/12/2019
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP United Kingdom to 500 Brook Drive Reading RG2 6UU on 2019-12-16
dot icon23/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/10/2019
Secretary's details changed for Gillian Elizabeth James on 2019-10-04
dot icon09/09/2019
Termination of appointment of Robert Dominic Dunn as a director on 2019-09-09
dot icon09/09/2019
Appointment of Mr William Thomas Castell as a director on 2019-09-09
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon04/04/2019
Termination of appointment of Ewan Dunbar as a director on 2019-03-29
dot icon04/04/2019
Appointment of Mine Ozkan Hifzi as a director on 2019-03-29
dot icon04/04/2019
Appointment of Robert Dominic Dunn as a director on 2019-03-29
dot icon04/04/2019
Termination of appointment of Anthony Hanway as a director on 2017-03-29
dot icon01/04/2019
Secretary's details changed for Gillian Elizabeth James on 2019-03-29
dot icon13/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon13/02/2018
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon06/11/2017
Change of details for Lg Ireland Group Limited as a person with significant control on 2017-11-03
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon27/01/2017
Appointment of Ewan Dunbar as a director on 2016-12-08
dot icon27/01/2017
Termination of appointment of Carol Margaret Grennan as a director on 2016-12-08
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon13/09/2016
Appointment of Gillian Elizabeth James as a secretary on 2016-09-05
dot icon13/09/2016
Registered office address changed from 2.25 Chester House Kennington Park Brixton Rd London SW9 6DE to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP on 2016-09-13
dot icon19/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon01/02/2016
Appointment of Anthony Hanway as a director on 2015-10-31
dot icon01/02/2016
Termination of appointment of Nils Magnus Terensjo as a director on 2015-10-31
dot icon05/10/2015
Accounts for a small company made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon22/09/2015
Appointment of Nils Magnus Terensjo as a director on 2014-12-04
dot icon22/09/2015
Appointment of Carol Margaret Grennan as a director on 2014-12-04
dot icon22/09/2015
Termination of appointment of Alexander French as a director on 2014-12-04
dot icon22/09/2015
Termination of appointment of Shane Deasy as a director on 2014-12-04
dot icon28/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Alexander French on 2014-08-01
dot icon18/07/2014
Accounts for a small company made up to 2013-12-31
dot icon13/09/2013
Accounts for a small company made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon02/09/2013
Previous accounting period shortened from 2013-08-31 to 2012-12-31
dot icon24/01/2013
Registered office address changed from 16 Hanover Square Mayfair London W1D 1HT United Kingdom on 2013-01-24
dot icon15/08/2012
Appointment of Mr Alexander French as a director
dot icon15/08/2012
Termination of appointment of Sean Kavanagh as a director
dot icon15/08/2012
Termination of appointment of Porema Limited as a secretary
dot icon15/08/2012
Appointment of Mr Shane Deasy as a director
dot icon14/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castell, William Thomas
Director
09/09/2019 - 09/03/2020
138
Hardman, Mark David
Director
01/10/2021 - Present
111
POREMA LIMITED
Corporate Secretary
14/08/2012 - 15/08/2012
63
Deasy, Shane
Director
15/08/2012 - 04/12/2014
4
Kavanagh, Sean
Director
14/08/2012 - 15/08/2012
203

Persons with Significant Control

0

No PSC data available.

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 BITBUZZ UK LIMITED

BITBUZZ UK LIMITED is an(a) Active company incorporated on 14/08/2012 with the registered office located at 500 Brook Drive, Reading RG2 6UU. 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 BITBUZZ UK LIMITED?

toggle

BITBUZZ UK LIMITED is currently Active. It was registered on 14/08/2012 .

Where is BITBUZZ UK LIMITED located?

toggle

BITBUZZ UK LIMITED is registered at 500 Brook Drive, Reading RG2 6UU.

What does BITBUZZ UK LIMITED do?

toggle

BITBUZZ UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BITBUZZ UK LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.