BUZZ HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUZZ HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08900740

Incorporation date

18/02/2014

Size

Full

Contacts

Registered address

Registered address

Unit 1 Castle Marina Road, Nottingham NG7 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2014)
dot icon24/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon23/09/2025
Full accounts made up to 2025-01-11
dot icon06/06/2025
Registration of charge 089007400008, created on 2025-06-03
dot icon20/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon14/02/2025
Appointment of Mr Matthew Joseph Eatock as a director on 2025-02-12
dot icon14/02/2025
Termination of appointment of Gary Payne as a director on 2025-02-12
dot icon08/07/2024
Full accounts made up to 2024-01-13
dot icon10/06/2024
Registration of charge 089007400007, created on 2024-06-07
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon23/10/2023
Full accounts made up to 2023-01-14
dot icon24/05/2023
Resolutions
dot icon18/05/2023
Resolutions
dot icon18/05/2023
Solvency Statement dated 17/05/23
dot icon18/05/2023
Statement by Directors
dot icon18/05/2023
Statement of capital on 2023-05-18
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-17
dot icon18/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-21
dot icon28/03/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon21/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon15/02/2023
Registration of charge 089007400006, created on 2023-02-13
dot icon13/12/2022
Termination of appointment of Christian John Matthews as a director on 2022-12-09
dot icon13/12/2022
Appointment of Mr Dominic Mansour as a director on 2022-12-07
dot icon28/06/2022
Full accounts made up to 2022-01-15
dot icon30/03/2022
Full accounts made up to 2021-01-16
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon06/01/2022
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon06/01/2022
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon26/11/2021
Director's details changed for Christian John Matthews on 2021-10-18
dot icon24/11/2021
Director's details changed for Mr Christian John Matthews on 2021-10-18
dot icon24/11/2021
Change of details for Caledonia Venus Acquisitions Limited as a person with significant control on 2021-11-04
dot icon04/11/2021
Registered office address changed from 1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW to Unit 1 Castle Marina Road Nottingham NG7 1TN on 2021-11-04
dot icon17/03/2021
Registration of charge 089007400005, created on 2021-03-15
dot icon01/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon01/03/2021
Director's details changed for Christian John Matthews on 2020-11-25
dot icon21/01/2021
Full accounts made up to 2020-01-11
dot icon25/11/2020
Registered office address changed from New Castle House Castle Boulevard Nottingham NG7 1FT to 1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW on 2020-11-25
dot icon17/11/2020
Director's details changed for Chris John Matthews on 2020-11-17
dot icon26/09/2020
Director's details changed for Chris John Matthews on 2020-03-09
dot icon07/09/2020
Registration of charge 089007400004, created on 2020-09-02
dot icon20/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon10/10/2019
Full accounts made up to 2019-01-12
dot icon07/08/2019
Director's details changed for Chris John Matthews on 2019-08-01
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon28/12/2018
Termination of appointment of Simon John Shaw as a director on 2018-12-04
dot icon28/12/2018
Appointment of Gary Payne as a director on 2018-12-04
dot icon03/10/2018
Full accounts made up to 2018-01-13
dot icon03/09/2018
Resolutions
dot icon03/09/2018
Change of name notice
dot icon21/05/2018
Registration of charge 089007400003, created on 2018-05-17
dot icon01/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon01/03/2018
Appointment of Mr Simon John Shaw as a director on 2018-02-16
dot icon28/02/2018
Termination of appointment of Alex Wood as a director on 2018-02-16
dot icon09/11/2017
Termination of appointment of Adrian John Fawcett as a director on 2017-10-11
dot icon09/11/2017
Appointment of Chris Matthews as a director on 2017-10-11
dot icon17/10/2017
Full accounts made up to 2017-01-14
dot icon28/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon15/02/2017
Appointment of Adrian John Fawcett as a director on 2016-11-18
dot icon15/02/2017
Termination of appointment of Simon Michael Wykes as a director on 2016-11-18
dot icon13/09/2016
Current accounting period extended from 2016-09-30 to 2017-01-14
dot icon13/06/2016
Full accounts made up to 2015-09-26
dot icon07/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Gala Coral Nominees Limited as a director on 2015-12-19
dot icon06/01/2016
Termination of appointment of Harry Andrew Willits as a director on 2015-12-19
dot icon06/01/2016
Termination of appointment of Paul Bowtell as a director on 2015-12-19
dot icon06/01/2016
Termination of appointment of Harry Andrew Willits as a secretary on 2015-12-19
dot icon06/01/2016
Appointment of Mr Alex Wood as a director on 2015-12-19
dot icon06/01/2016
Appointment of Mr Simon Michael Wykes as a director on 2015-12-19
dot icon29/12/2015
Satisfaction of charge 089007400001 in full
dot icon23/12/2015
Registration of charge 089007400002, created on 2015-12-19
dot icon29/06/2015
Full accounts made up to 2014-09-27
dot icon05/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon05/01/2015
Previous accounting period shortened from 2015-02-28 to 2014-09-30
dot icon17/04/2014
Resolutions
dot icon11/04/2014
Registration of charge 089007400001
dot icon10/04/2014
Appointment of Paul Bowtell as a director
dot icon10/04/2014
Appointment of Gala Coral Nominees Limited as a director
dot icon24/02/2014
Termination of appointment of Gala Group Investment Ltd as a director
dot icon24/02/2014
Termination of appointment of Gala Group Investment Ltd as a director
dot icon18/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
11/01/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
11/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
11/01/2025
dot iconNext account date
14/01/2026
dot iconNext due on
14/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Gary
Director
04/12/2018 - 12/02/2025
10
Shaw, Simon John
Director
16/02/2018 - 04/12/2018
27
Eatock, Matthew Joseph
Director
12/02/2025 - Present
17
Mansour, Dominic
Director
07/12/2022 - Present
22
Bowtell, Paul
Director
02/04/2014 - 19/12/2015
42

Persons with Significant Control

1
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 BUZZ HOLDINGS LIMITED

BUZZ HOLDINGS LIMITED is an(a) Active company incorporated on 18/02/2014 with the registered office located at Unit 1 Castle Marina Road, Nottingham NG7 1TN. There are currently 2 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 HOLDINGS LIMITED?

toggle

BUZZ HOLDINGS LIMITED is currently Active. It was registered on 18/02/2014 .

Where is BUZZ HOLDINGS LIMITED located?

toggle

BUZZ HOLDINGS LIMITED is registered at Unit 1 Castle Marina Road, Nottingham NG7 1TN.

What does BUZZ HOLDINGS LIMITED do?

toggle

BUZZ HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BUZZ HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-18 with no updates.