BUYAPOWA LIMITED

Register to unlock more data on OkredoRegister

BUYAPOWA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07574698

Incorporation date

23/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F, 11 Bell Yard Mews, London SE1 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2011)
dot icon01/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/04/2025
Resolutions
dot icon05/09/2024
Registered office address changed from Unit 3 the Glasshouse Royal Oak Yard London SE1 3GE England to Unit F 11 Bell Yard Mews London SE1 3TN on 2024-09-05
dot icon30/08/2024
Resolutions
dot icon27/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon16/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-30
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-06-30
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon13/06/2022
Resolutions
dot icon13/06/2022
Memorandum and Articles of Association
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon30/12/2021
Registration of charge 075746980004, created on 2021-12-23
dot icon13/12/2021
Director's details changed for Gideon Lask on 2021-12-13
dot icon13/12/2021
Secretary's details changed for Gideon Lask on 2021-12-13
dot icon13/12/2021
Director's details changed for Gideon Lask on 2021-12-13
dot icon25/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon22/09/2021
Notification of a person with significant control statement
dot icon29/06/2021
Registration of charge 075746980003, created on 2021-06-24
dot icon26/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon31/12/2020
Resolutions
dot icon01/12/2020
Cessation of Bright Station Ventures Limited as a person with significant control on 2019-12-23
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/11/2020
Registered office address changed from Belle House Victoria Mainline Station London SW1V 1JT England to Unit 3 the Glasshouse Royal Oak Yard London SE1 3GE on 2020-11-26
dot icon15/06/2020
Resolutions
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon22/01/2020
Resolutions
dot icon27/11/2019
Satisfaction of charge 075746980002 in full
dot icon07/11/2019
Cessation of Lask Gideon as a person with significant control on 2018-12-14
dot icon07/11/2019
Change of details for Mr Lask Gideon as a person with significant control on 2018-12-14
dot icon25/06/2019
Memorandum and Articles of Association
dot icon25/06/2019
Resolutions
dot icon04/06/2019
Registration of charge 075746980002, created on 2019-06-03
dot icon10/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon08/03/2019
Statement of capital following an allotment of shares on 2018-12-17
dot icon25/09/2018
Statement of capital following an allotment of shares on 2018-09-11
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon07/06/2018
Resolutions
dot icon27/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon27/04/2018
Change of details for Bright Station Ventures Limited as a person with significant control on 2018-03-05
dot icon25/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon15/03/2018
Resolutions
dot icon09/03/2018
Satisfaction of charge 075746980001 in full
dot icon15/02/2018
Registered office address changed from Hudson House Victoria Mainline Station London SW1V 1JT England to Belle House Victoria Mainline Station London SW1V 1JT on 2018-02-15
dot icon29/11/2017
Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD England to Hudson House Victoria Mainline Station London SW1V 1JT on 2017-11-29
dot icon05/09/2017
Registered office address changed from 24 Greville Street London EC1N 8SS to One Euston Square 40 Melton Street London NW1 2FD on 2017-09-05
dot icon05/09/2017
Appointment of Mr Christos Stergios Glavanis as a director on 2017-09-04
dot icon01/09/2017
Termination of appointment of Daniel Maurice Wagner as a director on 2017-09-01
dot icon12/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon06/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon12/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/04/2015
Resolutions
dot icon17/04/2015
Particulars of variation of rights attached to shares
dot icon17/04/2015
Change of share class name or designation
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/04/2014
Resolutions
dot icon17/04/2014
Registration of charge 075746980001
dot icon03/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon03/04/2014
Statement of capital following an allotment of shares on 2013-08-09
dot icon17/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/09/2012
Termination of appointment of Jane Turner as a director
dot icon30/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon18/05/2012
Director's details changed for Gideon Lask on 2012-02-01
dot icon18/05/2012
Secretary's details changed for Gideon Lask on 2012-02-01
dot icon30/01/2012
Statement of capital following an allotment of shares on 2012-01-12
dot icon12/01/2012
Registered office address changed from 25 Macklin Street London WC2B 5NN England on 2012-01-12
dot icon23/11/2011
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon23/11/2011
Registered office address changed from 40 Colston Road London SW14 7AY United Kingdom on 2011-11-23
dot icon20/07/2011
Appointment of Ms Jane Turner as a director
dot icon07/07/2011
Appointment of Mr Daniel Maurice Wagner as a director
dot icon01/07/2011
Resolutions
dot icon01/07/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon06/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon06/06/2011
Sub-division of shares on 2011-05-26
dot icon06/06/2011
Resolutions
dot icon23/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

23
2022
change arrow icon-50.09 % *

* during past year

Cash in Bank

£158,166.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
971.43K
-
0.00
316.87K
-
2022
23
1.16M
-
0.00
158.17K
-
2022
23
1.16M
-
0.00
158.17K
-

Employees

2022

Employees

23 Descended-4 % *

Net Assets(GBP)

1.16M £Ascended19.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.17K £Descended-50.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wagner, Daniel Maurice
Director
24/06/2011 - 01/09/2017
39
Lask, Gideon
Director
23/03/2011 - Present
4
Glavanis, Christos Stergios
Director
04/09/2017 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUYAPOWA LIMITED

BUYAPOWA LIMITED is an(a) Active company incorporated on 23/03/2011 with the registered office located at Unit F, 11 Bell Yard Mews, London SE1 3TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BUYAPOWA LIMITED?

toggle

BUYAPOWA LIMITED is currently Active. It was registered on 23/03/2011 .

Where is BUYAPOWA LIMITED located?

toggle

BUYAPOWA LIMITED is registered at Unit F, 11 Bell Yard Mews, London SE1 3TN.

What does BUYAPOWA LIMITED do?

toggle

BUYAPOWA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BUYAPOWA LIMITED have?

toggle

BUYAPOWA LIMITED had 23 employees in 2022.

What is the latest filing for BUYAPOWA LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-06-30.