BUYLINE LTD

Register to unlock more data on OkredoRegister

BUYLINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11223350

Incorporation date

23/02/2018

Size

Small

Contacts

Registered address

Registered address

B12 Elmbridge Court, Cheltenham Road East, Gloucester GL3 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2018)
dot icon18/03/2026
Appointment of Havard Lindstrom as a director on 2026-02-27
dot icon13/03/2026
Termination of appointment of Raymond Skjaerstad as a director on 2026-02-27
dot icon03/12/2025
Registration of charge 112233500006, created on 2025-12-01
dot icon02/12/2025
Satisfaction of charge 112233500002 in full
dot icon02/12/2025
Satisfaction of charge 112233500003 in full
dot icon02/12/2025
Satisfaction of charge 112233500004 in full
dot icon02/12/2025
Satisfaction of charge 112233500005 in full
dot icon28/11/2025
Current accounting period shortened from 2026-06-30 to 2025-12-31
dot icon27/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon05/11/2025
-
dot icon26/08/2025
Accounts for a small company made up to 2025-06-30
dot icon13/08/2025
Appointment of Alexander David George Marsh as a director on 2025-06-17
dot icon27/02/2025
Accounts for a small company made up to 2024-06-30
dot icon04/12/2024
22/11/24 Statement of Capital gbp 7569246.5
dot icon28/11/2024
Director's details changed for Raymond Skjaerstad on 2024-11-28
dot icon28/11/2024
Director's details changed for Robin Sheridan on 2024-11-28
dot icon20/09/2024
Registration of charge 112233500005, created on 2024-09-17
dot icon16/09/2024
Registration of charge 112233500003, created on 2024-09-16
dot icon16/09/2024
Registration of charge 112233500004, created on 2024-09-16
dot icon28/05/2024
Cessation of Thomas Whist Holter as a person with significant control on 2023-07-21
dot icon28/05/2024
Cessation of Raymond Skjaerstad as a person with significant control on 2023-07-21
dot icon28/05/2024
Notification of a person with significant control statement
dot icon01/05/2024
Registration of charge 112233500002, created on 2024-04-30
dot icon27/03/2024
Accounts for a small company made up to 2023-06-30
dot icon25/02/2024
Second filing of Confirmation Statement dated 2023-11-22
dot icon16/02/2024
Change of details for Thomas Whist Holter as a person with significant control on 2023-07-21
dot icon16/02/2024
Change of details for Raymond Skjaerstad as a person with significant control on 2023-07-21
dot icon18/12/2023
Resolutions
dot icon18/12/2023
Resolutions
dot icon07/12/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon05/09/2023
Appointment of Robin Sheridan as a director on 2023-08-10
dot icon05/09/2023
Appointment of Mr Subramanian Iyer as a director on 2023-08-23
dot icon05/09/2023
Director's details changed for Huw Phillips on 2023-09-05
dot icon04/08/2023
Change of share class name or designation
dot icon04/08/2023
Memorandum and Articles of Association
dot icon04/08/2023
Resolutions
dot icon04/08/2023
Resolutions
dot icon04/08/2023
Change of share class name or designation
dot icon04/08/2023
Particulars of variation of rights attached to shares
dot icon04/08/2023
Memorandum and Articles of Association
dot icon03/08/2023
Particulars of variation of rights attached to shares
dot icon27/07/2023
Notification of Thomas Whist Holter as a person with significant control on 2023-07-21
dot icon27/07/2023
Notification of Raymond Skjaerstad as a person with significant control on 2023-07-21
dot icon27/07/2023
Cessation of Buyline Norway As as a person with significant control on 2023-07-21
dot icon13/04/2023
Cessation of Anthony Trevor Langford as a person with significant control on 2023-03-30
dot icon30/03/2023
Termination of appointment of Stephen Martin Wing as a director on 2023-03-30
dot icon30/03/2023
Termination of appointment of Anthony Trevor Langford as a director on 2023-03-30
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon24/02/2023
Director's details changed for Mr Thomas Holter on 2023-02-24
dot icon24/02/2023
Change of details for Buyline Norway As as a person with significant control on 2023-02-24
dot icon14/02/2023
Second filing for the appointment of Raymond Skjaerstad as a director
dot icon07/02/2023
Appointment of Huw Phillips as a director on 2023-02-02
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/03/2022
Registration of charge 112233500001, created on 2022-03-16
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Memorandum and Articles of Association
dot icon29/09/2021
Sub-division of shares on 2021-09-13
dot icon29/09/2021
Statement of capital following an allotment of shares on 2021-09-13
dot icon27/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon21/09/2020
Registered office address changed from , Unit 56 Basepoint Business Centre, Oakfield Close, Northway, Tewkesbury, GL20 8SD, United Kingdom to B12 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ on 2020-09-21
dot icon18/09/2020
Accounts for a small company made up to 2019-12-31
dot icon24/07/2020
Appointment of Mr Stephen Martin Wing as a director on 2020-07-24
dot icon12/05/2020
Notification of Anthony Trevor Langford as a person with significant control on 2020-04-28
dot icon12/05/2020
Change of details for Buyline Norway As as a person with significant control on 2020-04-28
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-04-28
dot icon12/05/2020
Resolutions
dot icon12/05/2020
Resolutions
dot icon12/05/2020
Memorandum and Articles of Association
dot icon12/05/2020
Particulars of variation of rights attached to shares
dot icon12/05/2020
Change of share class name or designation
dot icon07/04/2020
Termination of appointment of Colin Taylor as a director on 2020-04-01
dot icon02/04/2020
Notification of Buyline Norway As as a person with significant control on 2020-03-05
dot icon02/04/2020
Withdrawal of a person with significant control statement on 2020-04-02
dot icon02/04/2020
Registered office address changed from , Unit 11 Basepoint Business Centre Oakfield Close, Northway, Tewkesbury, GL20 8SD, United Kingdom to B12 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ on 2020-04-02
dot icon02/04/2020
Appointment of Mr Thomas Holter as a director on 2020-04-01
dot icon01/04/2020
Appointment of Mr Raymond Skjaerstad as a director on 2019-04-01
dot icon06/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon13/02/2020
Notification of a person with significant control statement
dot icon12/02/2020
Cessation of Precise Prediction Finance As as a person with significant control on 2020-02-12
dot icon31/10/2019
Cessation of Peter Andrew John Hartley as a person with significant control on 2019-10-29
dot icon31/10/2019
Cessation of Clare Brown as a person with significant control on 2019-10-29
dot icon31/10/2019
Notification of Precise Prediction Finance As as a person with significant control on 2019-10-29
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/03/2019
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham Hampshire PO15 7FX
dot icon08/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon08/03/2019
Notification of Peter Hartley as a person with significant control on 2018-02-23
dot icon08/03/2019
Notification of Clare Brown as a person with significant control on 2018-02-23
dot icon08/03/2019
Register inspection address has been changed to 3000a Parkway Whiteley Fareham Hampshire PO15 7FX
dot icon15/11/2018
Termination of appointment of Peter Andrew John Hartley as a director on 2018-11-13
dot icon15/11/2018
Termination of appointment of Clare Brown as a director on 2018-11-13
dot icon15/11/2018
Cessation of Peter Andrew John Hartley as a person with significant control on 2018-11-13
dot icon15/11/2018
Cessation of Clare Brown as a person with significant control on 2018-11-13
dot icon30/10/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon29/08/2018
Appointment of Mr Anthony Trevor Langford as a director on 2018-08-29
dot icon29/08/2018
Appointment of Mr Colin Taylor as a director on 2018-08-29
dot icon23/02/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.17M
-
0.00
804.82K
-
2022
7
2.60M
-
0.00
207.07K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raymond Skjaerstad
Director
01/04/2020 - 27/02/2026
3
Holter, Thomas
Director
01/04/2020 - Present
1
Wing, Stephen Martin
Director
24/07/2020 - 30/03/2023
13
Langford, Anthony Trevor
Director
29/08/2018 - 30/03/2023
3
Phillips, Huw
Director
02/02/2023 - Present
1

Persons with Significant Control

13
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 BUYLINE LTD

BUYLINE LTD is an(a) Active company incorporated on 23/02/2018 with the registered office located at B12 Elmbridge Court, Cheltenham Road East, Gloucester GL3 1JZ. There are currently 6 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 BUYLINE LTD?

toggle

BUYLINE LTD is currently Active. It was registered on 23/02/2018 .

Where is BUYLINE LTD located?

toggle

BUYLINE LTD is registered at B12 Elmbridge Court, Cheltenham Road East, Gloucester GL3 1JZ.

What does BUYLINE LTD do?

toggle

BUYLINE LTD operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for BUYLINE LTD?

toggle

The latest filing was on 18/03/2026: Appointment of Havard Lindstrom as a director on 2026-02-27.