BUZZSTREETS LIMITED

Register to unlock more data on OkredoRegister

BUZZSTREETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09584334

Incorporation date

11/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09584334 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2015)
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon11/11/2024
Registered office address changed to PO Box 4385, 09584334 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-11
dot icon19/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon08/09/2023
Compulsory strike-off action has been discontinued
dot icon07/09/2023
Cessation of Andrey Chibunichev as a person with significant control on 2023-09-07
dot icon07/09/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon04/05/2023
Micro company accounts made up to 2023-01-29
dot icon25/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/05/2022
Change of details for Mr Joao Manuel Grilo Marques Fernandes as a person with significant control on 2022-05-27
dot icon19/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon19/05/2022
Director's details changed for Mr Joao Manuel Grilo Marques Fernandes on 2022-05-19
dot icon28/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon12/01/2022
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2022-01-12
dot icon12/01/2022
Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ
dot icon15/12/2021
Change of details for Mr Andrey Chibunichev as a person with significant control on 2021-12-15
dot icon15/09/2021
Register(s) moved to registered inspection location Innovation Centre Gallows Hill Warwick CV34 6UW
dot icon15/09/2021
Change of details for Mr Joao Manuel Grilo Marques Fernandes as a person with significant control on 2021-09-15
dot icon15/09/2021
Change of details for Mr Andrey Chibunichev as a person with significant control on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Joao Manuel Grilo Marques Fernandes on 2021-09-15
dot icon15/09/2021
Register inspection address has been changed to Innovation Centre Gallows Hill Warwick CV34 6UW
dot icon15/09/2021
Registered office address changed from , Level 39 Canary Wharf Estate, London, E14 5AB, England to PO Box 4385 Cardiff CF14 8LH on 2021-09-15
dot icon05/09/2021
Change of details for Mr Joao Manuel Grilo Marques Fernandes as a person with significant control on 2021-09-05
dot icon12/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon07/04/2021
Change of details for Mr Joao Manuel Grilo Marques Fernandes as a person with significant control on 2021-03-31
dot icon06/04/2021
Notification of Andrey Chibunichev as a person with significant control on 2021-03-31
dot icon02/04/2021
Change of details for Mr Joao Manuel Grilo Marques Fernandes as a person with significant control on 2021-03-31
dot icon31/03/2021
Director's details changed for Mr Joao Manuel Grilo Marques Fernandes on 2021-03-31
dot icon31/03/2021
Change of details for Mr Joao Manuel Grilo Marques Fernandes as a person with significant control on 2021-03-31
dot icon31/03/2021
Registered office address changed from , Plexal Queen Elizabeth Olympic Park, Hereeast, London, E20 3BS, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2021-03-31
dot icon29/01/2021
Current accounting period shortened from 2020-01-30 to 2020-01-29
dot icon15/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon21/08/2019
Director's details changed for Mr Joao Manuel Grilo Marques Fernandes on 2019-08-21
dot icon21/08/2019
Change of details for Mr Joao Manuel Grilo Marques Fernandes as a person with significant control on 2019-08-21
dot icon21/08/2019
Registered office address changed from , 17 Q2 Watlington Street, Reading, RG1 4AY, England to PO Box 4385 Cardiff CF14 8LH on 2019-08-21
dot icon11/07/2019
Director's details changed for Mr Joao Fernandes on 2019-07-11
dot icon11/07/2019
Change of details for Joao Fernandes as a person with significant control on 2019-07-11
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon10/05/2019
Change of details for Joao Fernandes as a person with significant control on 2019-05-10
dot icon10/05/2019
Director's details changed for Mr Joao Fernandes on 2019-05-10
dot icon13/06/2018
Confirmation statement made on 2018-05-11 with updates
dot icon16/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon31/08/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon02/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/03/2016
Previous accounting period shortened from 2016-05-31 to 2016-01-31
dot icon11/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/01/2023
dot iconNext confirmation date
11/05/2025
dot iconLast change occurred
29/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/01/2023
dot iconNext account date
29/01/2024
dot iconNext due on
29/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
563.06K
-
0.00
38.25K
-
2022
1
629.88K
-
0.00
4.43K
-
2023
1
827.33K
-
0.00
-
-
2023
1
827.33K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

827.33K £Ascended31.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernandes, Joao Manuel Grilo Marques
Director
11/05/2015 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUZZSTREETS LIMITED

BUZZSTREETS LIMITED is an(a) Active company incorporated on 11/05/2015 with the registered office located at 4385, 09584334 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUZZSTREETS LIMITED?

toggle

BUZZSTREETS LIMITED is currently Active. It was registered on 11/05/2015 .

Where is BUZZSTREETS LIMITED located?

toggle

BUZZSTREETS LIMITED is registered at 4385, 09584334 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BUZZSTREETS LIMITED do?

toggle

BUZZSTREETS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUZZSTREETS LIMITED have?

toggle

BUZZSTREETS LIMITED had 1 employees in 2023.

What is the latest filing for BUZZSTREETS LIMITED?

toggle

The latest filing was on 13/02/2025: Compulsory strike-off action has been suspended.