BUZZSUMO LIMITED

Register to unlock more data on OkredoRegister

BUZZSUMO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08854839

Incorporation date

21/01/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2014)
dot icon27/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon17/11/2025
Notification of Castle Top Holding Ltd as a person with significant control on 2021-02-26
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/10/2025
Appointment of Jordana Marie Cummins as a director on 2025-07-09
dot icon09/10/2025
Termination of appointment of Lucie Hannah Stone as a director on 2025-07-09
dot icon18/06/2025
Termination of appointment of Prasant Reddy Gondipalli as a director on 2025-04-30
dot icon18/06/2025
Appointment of Mr Stephen Boyles as a director on 2025-04-30
dot icon18/06/2025
Appointment of Mr Matthew David Robarge as a director on 2025-04-30
dot icon18/06/2025
Director's details changed for Mr Stephen Boyles on 2025-04-30
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon15/05/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/09/2024
Termination of appointment of Nabilah Fatima Irshad as a director on 2024-09-26
dot icon27/09/2024
Appointment of Prasant Reddy Gondipalli as a director on 2024-09-26
dot icon27/09/2024
Appointment of Lucie Hannah Stone as a director on 2024-09-26
dot icon27/09/2024
Registered office address changed from Sovereign House Church Street 1st Floor Brighton BN1 1UJ United Kingdom to 5 Churchill Place London E14 5HU on 2024-09-27
dot icon10/04/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/07/2023
Appointment of Ms. Nabilah Fatima Irshad as a director on 2023-07-31
dot icon31/07/2023
Termination of appointment of Ulrik Bo Larsen as a director on 2023-07-31
dot icon31/07/2023
Termination of appointment of Katja Garrood as a director on 2023-07-31
dot icon31/07/2023
Termination of appointment of Benjamin Goodband as a secretary on 2023-07-31
dot icon31/07/2023
Termination of appointment of Benjamin Goodband as a director on 2023-07-31
dot icon17/05/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon10/05/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon31/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon18/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/07/2022
Termination of appointment of Renata Casamento as a director on 2022-07-07
dot icon06/04/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon24/02/2022
Termination of appointment of Giles John Palmer as a director on 2022-02-24
dot icon24/02/2022
Termination of appointment of Dylan Marvin as a director on 2022-02-24
dot icon24/02/2022
Appointment of Mr Benjamin Goodband as a secretary on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr Ben Goodband on 2022-02-24
dot icon24/02/2022
Appointment of Ms Katja Garrood as a director on 2022-02-24
dot icon24/02/2022
Appointment of Miss Renata Casamento as a director on 2022-02-24
dot icon24/02/2022
Appointment of Mr Ben Goodband as a director on 2022-02-24
dot icon24/02/2022
Appointment of Mr Ulrik Bo Larsen as a director on 2022-02-24
dot icon24/01/2022
Confirmation statement made on 2021-02-24 with no updates
dot icon25/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon25/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/06/2021
Satisfaction of charge 088548390005 in full
dot icon03/06/2021
Satisfaction of charge 088548390004 in full
dot icon03/06/2021
Satisfaction of charge 088548390003 in full
dot icon03/06/2021
Satisfaction of charge 088548390002 in full
dot icon03/06/2021
Satisfaction of charge 088548390001 in full
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon22/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/02/2020
Registration of charge 088548390004, created on 2020-01-31
dot icon06/02/2020
Registration of charge 088548390005, created on 2020-01-31
dot icon04/02/2020
Registration of charge 088548390002, created on 2020-01-31
dot icon04/02/2020
Registration of charge 088548390003, created on 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon07/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon07/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon07/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon07/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon08/04/2019
Appointment of Dylan Marvin as a director on 2019-04-05
dot icon05/04/2019
Termination of appointment of David Reynolds as a director on 2019-04-05
dot icon28/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon06/11/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon06/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/11/2018
Registration of charge 088548390001, created on 2018-10-31
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon24/10/2017
Notification of Runtime Collective Limited as a person with significant control on 2017-10-10
dot icon24/10/2017
Cessation of Henley Chiu as a person with significant control on 2017-10-10
dot icon24/10/2017
Cessation of Steven Clifford Rayson as a person with significant control on 2017-10-10
dot icon24/10/2017
Cessation of James William Blackwell as a person with significant control on 2017-10-10
dot icon24/10/2017
Termination of appointment of Henley Chiu as a director on 2017-10-10
dot icon24/10/2017
Termination of appointment of Steven Clifford Rayson as a director on 2017-10-10
dot icon23/10/2017
Registered office address changed from C/O Antrams, 44-46 Old Steine Brighton East Sussex BN1 1NH England to Sovereign House Church Street 1st Floor Brighton BN1 1UJ on 2017-10-23
dot icon23/10/2017
Appointment of Giles John Palmer as a director on 2017-10-10
dot icon23/10/2017
Appointment of David Reynolds as a director on 2017-10-10
dot icon23/10/2017
Termination of appointment of James William Blackwell as a director on 2017-10-10
dot icon17/10/2017
Statement of capital following an allotment of shares on 2014-03-14
dot icon16/10/2017
Resolutions
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Director's details changed for Mr James William Blackwell on 2015-06-30
dot icon09/07/2015
Director's details changed for Stephen Clifford Rayson on 2015-06-01
dot icon04/06/2015
Registered office address changed from , 10 Park Hill, London, SW4 9PB to C/O Antrams, 44-46 Old Steine Brighton East Sussex BN1 1NH on 2015-06-04
dot icon05/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon10/12/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon21/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Giles John
Director
10/10/2017 - 24/02/2022
15
Gondipalli, Prasant Reddy
Director
26/09/2024 - 30/04/2025
16
Stone, Lucie Hannah
Director
26/09/2024 - 09/07/2025
12
Garrood, Katja
Director
24/02/2022 - 31/07/2023
5
Goodband, Benjamin
Director
24/02/2022 - 31/07/2023
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUZZSUMO LIMITED

BUZZSUMO LIMITED is an(a) Active company incorporated on 21/01/2014 with the registered office located at 5 Churchill Place, London E14 5HU. 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 BUZZSUMO LIMITED?

toggle

BUZZSUMO LIMITED is currently Active. It was registered on 21/01/2014 .

Where is BUZZSUMO LIMITED located?

toggle

BUZZSUMO LIMITED is registered at 5 Churchill Place, London E14 5HU.

What does BUZZSUMO LIMITED do?

toggle

BUZZSUMO LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BUZZSUMO LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-24 with no updates.