BUZZACOTT COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUZZACOTT COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02725875

Incorporation date

24/06/1992

Size

Full

Contacts

Registered address

Registered address

130 Wood Street, London EC2V 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1992)
dot icon20/01/2026
Full accounts made up to 2025-09-30
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon23/01/2025
Full accounts made up to 2024-09-30
dot icon09/10/2024
Termination of appointment of Buzzacott Secretaries Limited as a secretary on 2024-10-03
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon12/03/2024
Full accounts made up to 2023-09-30
dot icon19/01/2024
Termination of appointment of David Michael Fardell as a director on 2024-01-13
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon27/04/2023
Accounts for a small company made up to 2022-09-30
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon22/04/2022
Accounts for a small company made up to 2021-09-30
dot icon22/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon20/05/2021
Accounts for a small company made up to 2020-09-30
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon18/05/2020
Accounts for a small company made up to 2019-09-30
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon12/06/2019
Accounts for a small company made up to 2018-09-30
dot icon12/12/2018
Appointment of Mr Anthony Brian Hopson as a director on 2018-12-03
dot icon10/12/2018
Termination of appointment of Amanda Susannah Francis as a director on 2018-11-30
dot icon27/06/2018
Accounts for a small company made up to 2017-09-30
dot icon22/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon08/12/2017
Director's details changed for Mr Edward Alexander Finch on 2013-12-16
dot icon10/07/2017
Accounts for a small company made up to 2016-09-30
dot icon20/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon06/07/2016
Statement of company's objects
dot icon04/07/2016
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 130 Wood Street London EC2V 6DL on 2016-07-04
dot icon01/07/2016
Accounts for a small company made up to 2015-09-30
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon01/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-06-18
dot icon01/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-06-18
dot icon01/07/2015
Accounts for a small company made up to 2014-09-30
dot icon22/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon01/10/2014
Termination of appointment of Mark Philip Farmar as a director on 2014-09-30
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon18/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon11/04/2014
Change of share class name or designation
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon07/04/2014
Resolutions
dot icon31/03/2014
Termination of appointment of Anthony De Lacey as a director
dot icon28/03/2014
Resolutions
dot icon28/03/2014
Statement of capital following an allotment of shares on 2014-03-06
dot icon23/12/2013
Appointment of Mr Edward Alexander Finch as a director
dot icon11/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon01/07/2013
Accounts for a small company made up to 2012-09-30
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon02/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon27/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon15/03/2011
Secretary's details changed for Buzzacott Secretaries Limited on 2011-02-14
dot icon17/02/2011
Registered office address changed from , 130 Wood Street, London, EC2V 6DL, United Kingdom on 2011-02-17
dot icon14/02/2011
Registered office address changed from , 12 New Fetter Lane, London, EC4A 1AG on 2011-02-14
dot icon06/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon05/10/2009
Director's details changed for Mr Mark Philip Farmar on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Buzzacott Secretaries Limited on 2009-10-01
dot icon05/10/2009
Director's details changed for Amanda Susannah Francis on 2009-10-01
dot icon05/10/2009
Director's details changed for Mr Anthony De Lacey on 2009-10-01
dot icon05/10/2009
Director's details changed
dot icon24/06/2009
Return made up to 18/06/09; full list of members
dot icon12/06/2009
Accounts for a small company made up to 2008-09-30
dot icon03/10/2008
Director appointed amanda susannah francis
dot icon02/10/2008
Director appointed david michael fardell
dot icon01/10/2008
Appointment terminated director david matheson
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/07/2008
Return made up to 18/06/08; full list of members
dot icon09/10/2007
Director resigned
dot icon27/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/07/2007
Return made up to 18/06/07; full list of members
dot icon18/09/2006
Return made up to 18/06/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/07/2005
Return made up to 18/06/05; full list of members
dot icon21/09/2004
Director's particulars changed
dot icon02/07/2004
Return made up to 18/06/04; full list of members
dot icon14/04/2004
Accounts for a small company made up to 2003-09-30
dot icon21/08/2003
Return made up to 02/06/03; full list of members
dot icon11/06/2003
New director appointed
dot icon09/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/07/2002
Return made up to 18/06/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/04/2002
New secretary appointed
dot icon24/04/2002
Secretary resigned
dot icon04/07/2001
Return made up to 18/06/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-09-30
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon03/08/2000
Accounts for a small company made up to 1999-09-30
dot icon27/06/2000
Return made up to 18/06/00; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon16/06/1999
Return made up to 18/06/99; full list of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon17/06/1998
Return made up to 18/06/98; no change of members
dot icon23/07/1997
Full accounts made up to 1996-09-30
dot icon24/06/1997
Return made up to 18/06/97; no change of members
dot icon23/08/1996
Registered office changed on 23/08/96 from: 4 wood street, london, EC2V 7JB
dot icon24/07/1996
Full accounts made up to 1995-09-30
dot icon07/07/1996
Return made up to 24/06/96; full list of members
dot icon15/06/1995
Return made up to 24/06/95; no change of members
dot icon30/05/1995
Accounts for a small company made up to 1994-09-30
dot icon22/06/1994
Return made up to 24/06/94; no change of members
dot icon27/04/1994
Accounts for a small company made up to 1993-09-30
dot icon25/11/1993
Return made up to 24/06/93; full list of members
dot icon13/02/1993
Accounting reference date notified as 30/09
dot icon08/09/1992
Director resigned;new director appointed
dot icon08/09/1992
New director appointed
dot icon08/09/1992
Secretary resigned;new secretary appointed
dot icon13/08/1992
Registered office changed on 13/08/92 from: 120 east road london N1 6AA
dot icon10/08/1992
Resolutions
dot icon06/08/1992
Certificate of change of name
dot icon24/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£271,150.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
141.63K
-
985.89K
271.15K
-
2023
0
141.63K
-
985.89K
271.15K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

141.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

985.89K £Ascended- *

Cash in Bank(GBP)

271.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUZZACOTT SECRETARIES LIMITED
Corporate Secretary
18/04/2002 - 03/10/2024
24
Hopson, Anthony Brian
Director
03/12/2018 - Present
15
Finch, Edward Alexander
Director
13/12/2013 - Present
6
Fardell, David Michael
Director
01/10/2008 - 13/01/2024
3

Persons with Significant Control

0

No PSC data available.

Similar companies

177
CONTRACT SERVICES NEXT DOORS.COM LIMITEDUnit 3 Birchwood Trade Estate, London Road, Swanley, Kent BR8 7QD
Active

Category:

Manufacture of doors and windows of metal

Comp. code:

08454015

Reg. date:

20/03/2013

Turnover:

-

No. of employees:

-
GREATPLAN LIMITEDInternational House, 142 Cromwell Road, London SW7 4EF
Active

Category:

Manufacture of electronic components

Comp. code:

05313739

Reg. date:

15/12/2004

Turnover:

-

No. of employees:

-
CITY LINE ELEVATORS LTD28 Fairlight Cross, Longfield, Kent DA3 7JD
Active

Category:

Repair of machinery

Comp. code:

11454933

Reg. date:

09/07/2018

Turnover:

-

No. of employees:

2
BOLTON BG UK LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Other manufacturing n.e.c.

Comp. code:

14034335

Reg. date:

07/04/2022

Turnover:

-

No. of employees:

-
BP MOTOR BODYBUILDERS AND ENGINEERS LIMITEDChosen View Road, Chosen View Road, Cheltenham, Gloucestershire GL51 9LT
Active

Category:

Repair and maintenance of other transport equipment n.e.c.

Comp. code:

07283663

Reg. date:

14/06/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUZZACOTT COMPUTER SERVICES LIMITED

BUZZACOTT COMPUTER SERVICES LIMITED is an(a) Active company incorporated on 24/06/1992 with the registered office located at 130 Wood Street, London EC2V 6DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUZZACOTT COMPUTER SERVICES LIMITED?

toggle

BUZZACOTT COMPUTER SERVICES LIMITED is currently Active. It was registered on 24/06/1992 .

Where is BUZZACOTT COMPUTER SERVICES LIMITED located?

toggle

BUZZACOTT COMPUTER SERVICES LIMITED is registered at 130 Wood Street, London EC2V 6DL.

What does BUZZACOTT COMPUTER SERVICES LIMITED do?

toggle

BUZZACOTT COMPUTER SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BUZZACOTT COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 20/01/2026: Full accounts made up to 2025-09-30.