BUYSMART PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BUYSMART PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07919517

Incorporation date

23/01/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2012)
dot icon19/02/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon30/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon28/10/2025
Change of details for Water Soluble Technologies Limited as a person with significant control on 2025-10-28
dot icon15/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon01/10/2024
Amended accounts made up to 2022-12-31
dot icon30/09/2024
Amended accounts made up to 2021-12-31
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon13/02/2024
Appointment of Mr Frederick James Cross as a director on 2024-02-04
dot icon13/02/2024
Appointment of Mr Martin Balderstone as a director on 2024-02-04
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Notification of Water Soluble Technologies Limited as a person with significant control on 2023-03-30
dot icon30/03/2023
Cessation of Anthony John Cross as a person with significant control on 2023-03-30
dot icon30/03/2023
Confirmation statement made on 2023-01-23 with updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon08/11/2019
Registered office address changed from , 1 Princetown House 167-169 London Road, Kingston upon Thames, Surrey, KT2 6PT to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 2019-11-08
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Total exemption small company accounts made up to 2014-12-31
dot icon22/03/2016
Compulsory strike-off action has been discontinued
dot icon21/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon19/02/2016
Compulsory strike-off action has been suspended
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon30/06/2015
Compulsory strike-off action has been discontinued
dot icon29/06/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon10/12/2014
Registered office address changed from , Ground Floor Unit M Bourne Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 2014-12-10
dot icon17/09/2014
Director's details changed for Mr Anthony John Cross on 2014-09-01
dot icon05/06/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon26/02/2014
Registration of charge 079195170001
dot icon21/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/06/2013
Compulsory strike-off action has been discontinued
dot icon08/06/2013
Compulsory strike-off action has been discontinued
dot icon07/06/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon07/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon07/06/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon09/10/2012
Certificate of change of name
dot icon09/10/2012
Change of name notice
dot icon26/03/2012
Registered office address changed from , Suite 26 10 John Adam Street, London, WC2N 6HA, England on 2012-03-26
dot icon23/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
260.55K
-
0.00
3.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Frederick James Cross
Director
04/02/2024 - Present
25
Balderstone, Martin
Director
04/02/2024 - Present
5
Cross, Anthony
Director
23/01/2012 - Present
106

Persons with Significant Control

3
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 BUYSMART PRODUCTS LIMITED

BUYSMART PRODUCTS LIMITED is an(a) Active company incorporated on 23/01/2012 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames KT2 6PT. 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 BUYSMART PRODUCTS LIMITED?

toggle

BUYSMART PRODUCTS LIMITED is currently Active. It was registered on 23/01/2012 .

Where is BUYSMART PRODUCTS LIMITED located?

toggle

BUYSMART PRODUCTS LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames KT2 6PT.

What does BUYSMART PRODUCTS LIMITED do?

toggle

BUYSMART PRODUCTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUYSMART PRODUCTS LIMITED?

toggle

The latest filing was on 19/02/2026: Unaudited abridged accounts made up to 2025-12-31.