BUZZ BIKES LIMITED

Register to unlock more data on OkredoRegister

BUZZ BIKES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08495611

Incorporation date

19/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2013)
dot icon17/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon22/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/01/2025
Statement of affairs
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Appointment of a voluntary liquidator
dot icon06/01/2025
Registered office address changed from Unit 4 Blackwall Trading Estate, Lanrick Road London E14 0JP England to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2025-01-06
dot icon09/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Memorandum and Articles of Association
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon05/07/2024
Registration of charge 084956110003, created on 2024-07-04
dot icon04/07/2024
Satisfaction of charge 084956110002 in full
dot icon04/07/2024
Satisfaction of charge 084956110001 in full
dot icon17/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/11/2023
Resolutions
dot icon06/11/2023
Resolutions
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-08-07
dot icon03/08/2023
Memorandum and Articles of Association
dot icon03/08/2023
Resolutions
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon27/06/2023
Termination of appointment of Tom Christopher Goddard as a director on 2023-06-26
dot icon27/06/2023
Appointment of Mr Stephen Joseph as a director on 2023-06-26
dot icon15/06/2023
Resolutions
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon24/05/2023
Appointment of Mr Huw David Crwys-Williams as a director on 2023-05-12
dot icon24/05/2023
Memorandum and Articles of Association
dot icon24/05/2023
Resolutions
dot icon28/03/2023
Registered office address changed from V403, Vox Studios 1-45 Durham Street London SE11 5JH England to Unit 4 Blackwall Trading Estate, Lanrick Road London E14 0JP on 2023-03-28
dot icon08/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/02/2023
Termination of appointment of Patrick James John Wentworth Byng as a director on 2023-02-07
dot icon06/02/2023
Termination of appointment of Gwyn Meredydd Jones as a director on 2023-02-07
dot icon06/02/2023
Termination of appointment of Anton Oliver as a director on 2023-02-07
dot icon02/11/2022
Resolutions
dot icon09/08/2022
Director's details changed for Tom Hares on 2022-06-01
dot icon08/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon06/05/2022
Director's details changed for Mr Andrew Thomas Nunn on 2020-12-15
dot icon30/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/02/2022
Resolutions
dot icon09/02/2022
Memorandum and Articles of Association
dot icon08/02/2022
Change of share class name or designation
dot icon08/02/2022
Particulars of variation of rights attached to shares
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-02-02
dot icon04/02/2022
Appointment of Mr Anton Oliver as a director on 2022-01-28
dot icon02/02/2022
Registration of charge 084956110002, created on 2022-01-28
dot icon13/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon09/07/2021
Registered office address changed from V403 V403 Vox Studios 1-45 Durham Street London SE11 5JH England to V403, Vox Studios 1-45 Durham Street London SE11 5JH on 2021-07-09
dot icon08/07/2021
Resolutions
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/04/2021
Registered office address changed from V.116 Vox Studios 1-45 Durham Street London SE11 5JH England to V403 V403 Vox Studios 1-45 Durham Street London SE11 5JH on 2021-04-07
dot icon07/04/2021
Notification of a person with significant control statement
dot icon04/03/2021
Cessation of Tom Goddard as a person with significant control on 2020-02-07
dot icon21/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon01/07/2020
Appointment of Mr Harold Primat as a director on 2020-06-19
dot icon01/07/2020
Cessation of Andrew Thomas Nunn as a person with significant control on 2020-02-07
dot icon25/06/2020
Resolutions
dot icon10/03/2020
Termination of appointment of Stuart Michael Taylor as a director on 2020-03-09
dot icon10/03/2020
Termination of appointment of Sara Jane Halbard as a director on 2020-03-09
dot icon10/03/2020
Cessation of Thomas Daniel Hares as a person with significant control on 2020-02-07
dot icon10/03/2020
Cessation of India Alexandra Hares as a person with significant control on 2020-02-07
dot icon13/02/2020
Resolutions
dot icon10/02/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon03/02/2020
Registration of charge 084956110001, created on 2020-01-15
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/10/2019
Appointment of Mr Patrick Byng as a director on 2019-09-19
dot icon16/08/2019
Resolutions
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon18/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon08/05/2019
Registered office address changed from , Unit 1, Royle Studios Wenlock Road, London, N1 7SG, England to V.116 Vox Studios 1-45 Durham Street London SE11 5JH on 2019-05-08
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/12/2018
Statement of capital following an allotment of shares on 2018-10-25
dot icon19/09/2018
Appointment of Mr Gwyn Meredydd Jones as a director on 2018-07-24
dot icon19/09/2018
Appointment of Ms Sara Jane Halbard as a director on 2018-07-24
dot icon11/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon11/07/2018
Notification of Tom Goddard as a person with significant control on 2018-03-06
dot icon03/07/2018
Appointment of Mr Stuart Michael Taylor as a director on 2018-05-21
dot icon25/06/2018
Termination of appointment of Jane Margaret Cole as a director on 2018-06-20
dot icon20/03/2018
Resolutions
dot icon15/03/2018
Appointment of Mrs Jane Margaret Cole as a director on 2018-03-06
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon14/03/2018
Appointment of Mr Tom Christopher Goddard as a director on 2018-03-06
dot icon03/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon11/05/2017
Registered office address changed from , Unit 1, Royal Studios 41 Wenlock Road, London, N1 7SG, England to V.116 Vox Studios 1-45 Durham Street London SE11 5JH on 2017-05-11
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/01/2017
Registered office address changed from , V315 Vox Studios, 1-45 Durham Street, London, SE11 5AP, England to V.116 Vox Studios 1-45 Durham Street London SE11 5JH on 2017-01-25
dot icon28/09/2016
Resolutions
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-09-12
dot icon13/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon13/07/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon02/06/2016
Registered office address changed from , V315 Vox Studios, 1-45 Durham Street, London, SE11 5JH, England to V.116 Vox Studios 1-45 Durham Street London SE11 5JH on 2016-06-02
dot icon19/05/2016
Registered office address changed from , 15 Bunhill Row, London, EC1Y 8LP, England to V.116 Vox Studios 1-45 Durham Street London SE11 5JH on 2016-05-19
dot icon16/03/2016
Sub-division of shares on 2016-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-02
dot icon14/03/2016
Change of share class name or designation
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/08/2015
Registered office address changed from , 8 Rastell Avenue, London, SW2 4XP to V.116 Vox Studios 1-45 Durham Street London SE11 5JH on 2015-08-05
dot icon15/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon07/07/2015
Resolutions
dot icon07/07/2015
Change of share class name or designation
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon13/03/2015
Appointment of Mr Andrew Thomas Nunn as a director on 2015-03-13
dot icon05/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon19/04/2013
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
30/04/2023
dot iconNext confirmation date
05/07/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
341.34K
-
0.00
585.21K
-
2022
22
318.47K
-
0.00
45.48K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hares, Tom
Director
19/04/2013 - Present
-
Goddard, Tom Christopher
Director
06/03/2018 - 26/06/2023
3
Cole, Jane Margaret
Director
06/03/2018 - 20/06/2018
7
Jones, Gwyn Meredydd
Director
24/07/2018 - 07/02/2023
7
Mr Andrew Thomas Nunn
Director
13/03/2015 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUZZ BIKES LIMITED

BUZZ BIKES LIMITED is an(a) Liquidation company incorporated on 19/04/2013 with the registered office located at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY. There are currently 5 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 BUZZ BIKES LIMITED?

toggle

BUZZ BIKES LIMITED is currently Liquidation. It was registered on 19/04/2013 .

Where is BUZZ BIKES LIMITED located?

toggle

BUZZ BIKES LIMITED is registered at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does BUZZ BIKES LIMITED do?

toggle

BUZZ BIKES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BUZZ BIKES LIMITED?

toggle

The latest filing was on 17/02/2026: Return of final meeting in a creditors' voluntary winding up.