BUZZGRADE LIMITED

Register to unlock more data on OkredoRegister

BUZZGRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03891961

Incorporation date

10/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 690 Great West Road, Osterley Village, Isleworth TW7 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1999)
dot icon09/03/2026
Total exemption full accounts made up to 2025-06-09
dot icon15/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon24/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-06-09
dot icon06/03/2024
Total exemption full accounts made up to 2023-06-09
dot icon04/01/2024
Memorandum and Articles of Association
dot icon04/01/2024
Resolutions
dot icon27/12/2023
Particulars of variation of rights attached to shares
dot icon22/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon20/12/2023
Statement of company's objects
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon10/07/2023
Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 2023-07-10
dot icon10/07/2023
Registered office address changed from First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 2023-07-10
dot icon11/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon13/09/2022
Termination of appointment of Jonathan Moreton Ferris as a secretary on 2022-09-08
dot icon13/09/2022
Termination of appointment of Brynmor Joe Ferris as a director on 2022-09-08
dot icon13/09/2022
Appointment of Mr Brynmor Joe Ferris as a secretary on 2022-09-08
dot icon13/09/2022
Appointment of Mr Jonathan Moreton Ferris as a director on 2022-09-08
dot icon30/05/2022
Termination of appointment of Brynmor Joe Ferris as a secretary on 2022-03-23
dot icon30/05/2022
Appointment of Mr Brynmor Joe Ferris as a director on 2022-03-23
dot icon30/05/2022
Termination of appointment of Jonathan Moreton Ferris as a director on 2022-03-23
dot icon30/05/2022
Appointment of Mr Jonathan Moreton Ferris as a secretary on 2022-03-23
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-09
dot icon05/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon13/12/2021
Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU England to 168 Thornbury Road Isleworth TW7 4QE on 2021-12-13
dot icon11/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-06-09
dot icon20/01/2020
Second filing of Confirmation Statement dated 10/12/2019
dot icon24/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-06-09
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-09
dot icon19/03/2019
Appointment of Mr Brynmor Joe Ferris as a secretary on 2019-03-07
dot icon19/03/2019
Termination of appointment of Jonathan Moreton Ferris as a secretary on 2019-03-06
dot icon02/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-09
dot icon22/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-09
dot icon06/03/2017
Director's details changed for Mr Jonathan Moreton Ferris on 2017-03-06
dot icon06/03/2017
Director's details changed for Mark Williams-Ellis on 2017-03-06
dot icon06/03/2017
Secretary's details changed for Mr Jonathan Moreton Ferris on 2017-03-06
dot icon02/03/2017
Registered office address changed from 8 Chancellors Wharf Crisp Road London W6 9RT to Wilmington House High Street East Grinstead West Sussex RH19 3AU on 2017-03-02
dot icon22/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon22/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-06-09
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-09
dot icon06/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-06-09
dot icon07/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon07/03/2013
Accounts for a small company made up to 2012-06-09
dot icon16/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon04/05/2012
Accounts for a small company made up to 2011-06-09
dot icon06/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon15/03/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon03/03/2011
Accounts for a small company made up to 2010-06-09
dot icon27/04/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon27/04/2010
Director's details changed for Jonathan Moreton Ferris on 2009-10-11
dot icon27/04/2010
Director's details changed for Mark Williams Ellis on 2009-10-11
dot icon22/12/2009
Total exemption small company accounts made up to 2009-06-09
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon28/03/2009
Accounts for a small company made up to 2008-06-09
dot icon09/03/2009
Return made up to 10/12/08; full list of members
dot icon07/01/2008
Return made up to 10/12/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-06-09
dot icon08/03/2007
Total exemption small company accounts made up to 2006-06-09
dot icon16/01/2007
Return made up to 10/12/06; full list of members
dot icon21/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon12/05/2006
Total exemption small company accounts made up to 2005-06-09
dot icon15/02/2006
Return made up to 10/12/05; full list of members
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/03/2005
Registered office changed on 08/03/05 from: 75 the water garden narrow street london E14 8DP
dot icon06/01/2005
Return made up to 10/12/04; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-06-09
dot icon23/03/2004
Return made up to 10/12/03; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-06-09
dot icon15/07/2003
Particulars of mortgage/charge
dot icon26/02/2003
Total exemption full accounts made up to 2002-06-09
dot icon17/01/2003
Return made up to 10/12/02; full list of members
dot icon14/11/2002
Particulars of mortgage/charge
dot icon17/12/2001
Return made up to 10/12/01; full list of members
dot icon09/10/2001
Total exemption full accounts made up to 2001-06-09
dot icon19/02/2001
Return made up to 10/12/00; full list of members
dot icon18/11/2000
Particulars of mortgage/charge
dot icon27/05/2000
Particulars of mortgage/charge
dot icon25/03/2000
Particulars of mortgage/charge
dot icon25/03/2000
Particulars of mortgage/charge
dot icon22/03/2000
Particulars of mortgage/charge
dot icon22/03/2000
Accounting reference date extended from 31/12/00 to 09/06/01
dot icon16/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Ad 11/02/00--------- £ si 667@1=667 £ ic 1/668
dot icon28/01/2000
New secretary appointed;new director appointed
dot icon28/01/2000
New director appointed
dot icon28/01/2000
Registered office changed on 28/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
Director resigned
dot icon10/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+107.72 % *

* during past year

Cash in Bank

£73,056.00

Confirmation

dot iconLast made up date
09/06/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
09/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
09/06/2025
dot iconNext account date
09/06/2026
dot iconNext due on
09/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.73M
-
0.00
35.17K
-
2022
-
4.85M
-
0.00
73.06K
-
2022
-
4.85M
-
0.00
73.06K
-

Employees

2022

Employees

-

Net Assets(GBP)

4.85M £Ascended2.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.06K £Ascended107.72 % *

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
Ferris, Jonathan Moreton
Director
08/09/2022 - Present
4
Mr Mark Williams-Ellis
Director
11/01/2000 - Present
5
Ferris, Brynmor Joe
Secretary
08/09/2022 - Present
-

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

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 BUZZGRADE LIMITED

BUZZGRADE LIMITED is an(a) Active company incorporated on 10/12/1999 with the registered office located at First Floor 690 Great West Road, Osterley Village, Isleworth TW7 4PU. 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 BUZZGRADE LIMITED?

toggle

BUZZGRADE LIMITED is currently Active. It was registered on 10/12/1999 .

Where is BUZZGRADE LIMITED located?

toggle

BUZZGRADE LIMITED is registered at First Floor 690 Great West Road, Osterley Village, Isleworth TW7 4PU.

What does BUZZGRADE LIMITED do?

toggle

BUZZGRADE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUZZGRADE LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-06-09.