BUZZWORD (UK) LIMITED

Register to unlock more data on OkredoRegister

BUZZWORD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03905801

Incorporation date

13/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1a Pembroke Parade, Erith DA8 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2000)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon08/09/2022
Cessation of John Hughes as a person with significant control on 2022-09-08
dot icon08/09/2022
Notification of Kiran Chita as a person with significant control on 2022-09-08
dot icon08/09/2022
Appointment of Kiran Chita as a director on 2022-09-08
dot icon22/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon12/03/2021
Registered office address changed from 262a Church Road Northolt Middlesex UB5 5AW England to 1a Pembroke Parade Erith DA8 1DB on 2021-03-12
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon16/09/2019
Micro company accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon14/09/2016
Director's details changed for John Hughes on 2016-07-07
dot icon14/07/2016
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 262a Church Road Northolt Middlesex UB5 5AW on 2016-07-14
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon19/03/2015
Director's details changed for John Hughes on 2015-02-21
dot icon09/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Rupinder Jagdev as a secretary
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Compulsory strike-off action has been discontinued
dot icon05/08/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon05/08/2013
Registered office address changed from Dalton House 60 Windsor Avenue London UB5 6FH on 2013-08-05
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon08/02/2013
Registered office address changed from , 13 Waxlow Way, Northolt, Middx, UB5 6FH on 2013-02-08
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Compulsory strike-off action has been discontinued
dot icon24/07/2012
Annual return made up to 2012-02-21
dot icon24/07/2012
First Gazette notice for compulsory strike-off
dot icon14/05/2012
Registered office address changed from , 233 Regents Park Road, London, N3 3LF on 2012-05-14
dot icon08/03/2012
Director's details changed for John Hughes on 2012-03-01
dot icon08/03/2012
Annual return made up to 2011-02-21 with full list of shareholders
dot icon15/10/2011
Compulsory strike-off action has been discontinued
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
First Gazette notice for compulsory strike-off
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/10/2010
Compulsory strike-off action has been discontinued
dot icon28/10/2010
Annual return made up to 2010-02-25
dot icon11/08/2010
Compulsory strike-off action has been suspended
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 21/02/09; no change of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 13/01/08; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 13/01/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 13/01/06; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 13/01/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/02/2004
Return made up to 13/01/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/09/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/02/2003
Return made up to 13/01/03; full list of members
dot icon18/07/2002
New secretary appointed
dot icon25/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/03/2002
Return made up to 13/01/02; full list of members
dot icon03/12/2001
Accounting reference date shortened from 31/01/02 to 31/03/01
dot icon04/11/2001
Secretary resigned
dot icon01/05/2001
Return made up to 13/01/01; full list of members
dot icon15/05/2000
Registered office changed on 15/05/00 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
New director appointed
dot icon13/01/2000
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
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.44K
-
0.00
-
-
2022
1
16.66K
-
0.00
-
-
2023
1
9.90K
-
0.00
-
-
2023
1
9.90K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.90K £Descended-40.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUYVIEW LTD
Nominee Director
13/01/2000 - 02/02/2000
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
13/01/2000 - 02/02/2000
6011
Thompson, Angus Victor
Secretary
02/02/2000 - 01/09/2001
-
Jagdev, Rupinder Kaur
Secretary
24/05/2002 - 01/02/2014
-
Kiran Chita
Director
08/09/2022 - Present
1

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+
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 BUZZWORD (UK) LIMITED

BUZZWORD (UK) LIMITED is an(a) Active company incorporated on 13/01/2000 with the registered office located at 1a Pembroke Parade, Erith DA8 1DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUZZWORD (UK) LIMITED?

toggle

BUZZWORD (UK) LIMITED is currently Active. It was registered on 13/01/2000 .

Where is BUZZWORD (UK) LIMITED located?

toggle

BUZZWORD (UK) LIMITED is registered at 1a Pembroke Parade, Erith DA8 1DB.

What does BUZZWORD (UK) LIMITED do?

toggle

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

How many employees does BUZZWORD (UK) LIMITED have?

toggle

BUZZWORD (UK) LIMITED had 1 employees in 2023.

What is the latest filing for BUZZWORD (UK) LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.