Company NameBuzz.com Ltd
DirectorShabbirhusen Yakub Valli Malji
Company StatusActive
Company Number06659388
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Director

Director NameMr Shabbirhusen Yakub Valli Malji
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 Newbrook Road
Atherton
Manchester
M46 9HF

Contact

Telephone07 947986268
Telephone regionMobile

Location

Registered Address4 The Swan Centre
Higher Swan Lane
Bolton
Lancashire
BL3 3AQ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Shabbir Malji
100.00%
Ordinary

Financials

Year2014
Net Worth£2,883
Cash£11,885
Current Liabilities£10,543

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Filing History

13 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
30 August 2020Statement of capital following an allotment of shares on 1 September 2018
  • GBP 3
(3 pages)
30 August 2020Notification of Huzaifa Malji as a person with significant control on 1 September 2018 (2 pages)
5 March 2020Confirmation statement made on 27 August 2019 with updates (4 pages)
27 August 2019Notification of Nafisa Banu Ayub Malji as a person with significant control on 6 July 2017 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
12 February 2019Cessation of Nafisa Banu Ayub Malji as a person with significant control on 11 February 2019 (1 page)
1 February 2019Change of details for Mrs Nafisa Malji as a person with significant control on 1 February 2019 (2 pages)
27 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
26 July 2018Notification of Nafisa Malji as a person with significant control on 6 July 2017 (2 pages)
26 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 November 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
25 June 2014Amended accounts made up to 31 August 2013 (3 pages)
25 June 2014Amended accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 August 2013Director's details changed for Mr Shabbirhusen Yakub Valli Malji on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Director's details changed for Mr Shabbirhusen Yakub Valli Malji on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Shabbirhusen Yakub Valli Malji on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 December 2011Amended accounts made up to 31 August 2010 (3 pages)
15 December 2011Amended accounts made up to 31 August 2010 (3 pages)
12 December 2011Registered office address changed from 71 Leach Street Bolton Lancashire BL3 6SD on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 71 Leach Street Bolton Lancashire BL3 6SD on 12 December 2011 (1 page)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 February 2011Director's details changed for Mr Shabbir Malji on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Shabbir Malji on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Shabbir Malji on 2 February 2011 (2 pages)
19 October 2010Amended accounts made up to 31 August 2009 (3 pages)
19 October 2010Amended accounts made up to 31 August 2009 (3 pages)
10 October 2010Director's details changed for Mr Shabbir Malji on 29 July 2010 (2 pages)
10 October 2010Director's details changed for Mr Shabbir Malji on 29 July 2010 (2 pages)
10 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
10 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 April 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
14 April 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
22 September 2009Return made up to 29/07/09; full list of members (3 pages)
22 September 2009Return made up to 29/07/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from suite 72 cariocca business park 2 sawley road manchester lancashire M40 8BB united kingdom (1 page)
6 April 2009Registered office changed on 06/04/2009 from suite 72 cariocca business park 2 sawley road manchester lancashire M40 8BB united kingdom (1 page)
29 July 2008Incorporation (13 pages)
29 July 2008Incorporation (13 pages)