BUZZ GYM UK LIMITED

Register to unlock more data on OkredoRegister

BUZZ GYM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05652864

Incorporation date

13/12/2005

Size

Group

Contacts

Registered address

Registered address

56a Grove Road, Sonning Common, Reading RG4 9RLCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2005)
dot icon07/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon13/11/2025
Appointment of Mrs Wendy Stowell as a director on 2025-01-28
dot icon12/11/2025
Appointment of Mr Luke Stowell as a director on 2025-01-28
dot icon24/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon28/01/2025
Registration of charge 056528640003, created on 2025-01-24
dot icon20/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon16/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon06/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon22/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/05/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon27/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon31/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon22/08/2019
Resolutions
dot icon22/08/2019
Change of name notice
dot icon21/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon21/03/2019
Satisfaction of charge 1 in full
dot icon10/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon24/07/2018
Registered office address changed from Advantage 87 Castle Street Reading RG1 7SN England to 56a Grove Road Sonning Common Reading RG4 9RL on 2018-07-24
dot icon10/07/2018
Registered office address changed from Adam House 21 Horseshoe Park Horseshoe Road, Pangbourne Reading West Berkshire RG8 7JW to Advantage 87 Castle Street Reading RG1 7SN on 2018-07-10
dot icon13/04/2018
Registration of charge 056528640002, created on 2018-04-11
dot icon29/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon12/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon11/10/2017
Termination of appointment of Wendy Stowell as a director on 2017-10-11
dot icon17/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon21/12/2016
Appointment of Mrs Wendy Stowell as a director on 2016-12-21
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/12/2015
Statement of company's objects
dot icon04/12/2015
Particulars of variation of rights attached to shares
dot icon04/12/2015
Change of share class name or designation
dot icon04/12/2015
Resolutions
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon19/02/2015
Register inspection address has been changed from C/O Adamsleeclark Adam House 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD United Kingdom to Adam House 21 Horseshoe Park Horseshoe Road Pangbourne Reading Berkshire RG8 7JW
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/03/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon10/03/2014
Register(s) moved to registered office address
dot icon26/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon26/09/2013
Registered office address changed from Adam House 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD United Kingdom on 2013-09-26
dot icon28/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon29/01/2013
Registered office address changed from 56a Grove Road Sonning Common Reading Berkshire RG4 9RL on 2013-01-29
dot icon12/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon23/02/2011
Register(s) moved to registered inspection location
dot icon23/02/2011
Director's details changed for Andrew Marc Stowell on 2010-01-27
dot icon23/02/2011
Register inspection address has been changed
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Andrew Marc Stowell on 2009-10-01
dot icon15/02/2010
Director's details changed for Andrew Marc Stowell on 2009-10-01
dot icon15/02/2010
Director's details changed for Peter Henry Salvatore Stowell on 2009-10-01
dot icon15/02/2010
Director's details changed for Adam Kenneth James Stowell on 2009-10-01
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 27/01/09; full list of members
dot icon14/04/2009
Director's change of particulars / adam stowell / 10/04/2007
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 27/01/08; full list of members
dot icon16/04/2008
Ad 01/10/07\gbp si 99@1=99\gbp ic 1/100\
dot icon16/04/2008
Resolutions
dot icon19/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/02/2007
Return made up to 27/01/07; full list of members
dot icon25/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Registered office changed on 10/01/07 from: 39 queens wharf, 47 queens road reading berkshire RG1 4QE
dot icon15/02/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New secretary appointed;new director appointed
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
Director resigned
dot icon13/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+137.28 % *

* during past year

Cash in Bank

£1,682,216.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
374.79K
-
0.00
708.95K
-
2022
10
397.66K
-
0.00
1.68M
-
2022
10
397.66K
-
0.00
1.68M
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

397.66K £Ascended6.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.68M £Ascended137.28 % *

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
Stowell, Luke
Director
28/01/2025 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/12/2005 - 14/12/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
13/12/2005 - 14/12/2005
41295
Stowell, Andrew Marc
Director
16/12/2005 - Present
14
Stowell, Peter Henry Salvatore
Director
16/12/2005 - Present
5

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BUZZ GYM UK LIMITED

BUZZ GYM UK LIMITED is an(a) Active company incorporated on 13/12/2005 with the registered office located at 56a Grove Road, Sonning Common, Reading RG4 9RL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BUZZ GYM UK LIMITED?

toggle

BUZZ GYM UK LIMITED is currently Active. It was registered on 13/12/2005 .

Where is BUZZ GYM UK LIMITED located?

toggle

BUZZ GYM UK LIMITED is registered at 56a Grove Road, Sonning Common, Reading RG4 9RL.

What does BUZZ GYM UK LIMITED do?

toggle

BUZZ GYM UK LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does BUZZ GYM UK LIMITED have?

toggle

BUZZ GYM UK LIMITED had 10 employees in 2022.

What is the latest filing for BUZZ GYM UK LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-27 with updates.