Company NameMybuzz Technologies Ltd
Company StatusActive
Company Number09195923
CategoryPrivate Limited Company
Incorporation Date30 August 2014(9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher John Pimlott
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressBeehive Lofts, Beehive Mill Jersey Street
Ancoats
Manchester
M4 6JG
Director NameMr Garry Patrick Anthony Diver
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeehive Lofts, Beehive Mill Jersey Street
Ancoats
Manchester
M4 6JG
Director NameMr Matthew Christopher Howell Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBeehive Lofts, Beehive Mill Jersey Street
Ancoats
Manchester
M4 6JG

Location

Registered AddressBeehive Lofts, Beehive Mill Jersey Street
Ancoats
Manchester
M4 6JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

17 November 2023Micro company accounts made up to 31 August 2023 (5 pages)
31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 31 August 2022 (5 pages)
7 September 2022Director's details changed for Mr Christopher John Pimlott on 7 September 2022 (2 pages)
7 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
31 August 2022Appointment of Mr Matthew Christopher Howell Jones as a director on 15 October 2021 (2 pages)
31 August 2022Appointment of Mr Garry Patrick Anthony Diver as a director on 15 October 2021 (2 pages)
3 December 2021Micro company accounts made up to 31 August 2021 (5 pages)
23 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1
(3 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
16 June 2021Registered office address changed from 2 Mount Street Manchester M2 5WQ England to Beehive Lofts, Beehive Mill Jersey Street Ancoats Manchester M4 6JG on 16 June 2021 (1 page)
16 February 2021Micro company accounts made up to 31 August 2020 (5 pages)
6 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
16 April 2020Register inspection address has been changed from 73 Ashley Drive Bramhall Stockport Cheshire SK7 1EP England to 39 Ashley Drive Bramhall Stockport SK7 1EW (1 page)
5 November 2019Micro company accounts made up to 31 August 2019 (5 pages)
31 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mr Christopher John Pimlott on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from Stockport Business and Innovation Centre 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to 2 Mount Street Manchester M2 5WQ on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Stockport Business and Innovation Centre 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to 2 Mount Street Manchester M2 5WQ on 14 August 2017 (1 page)
14 August 2017Director's details changed for Mr Christopher John Pimlott on 14 August 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 September 2016Director's details changed for Mr Christopher John Pimlott on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Christopher John Pimlott on 9 September 2016 (2 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
27 June 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Stockport Business and Innovation Centre 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Stockport Business and Innovation Centre 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 27 June 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 September 2015Register(s) moved to registered inspection location 73 Ashley Drive Bramhall Stockport Cheshire SK7 1EP (1 page)
8 September 2015Register(s) moved to registered inspection location 73 Ashley Drive Bramhall Stockport Cheshire SK7 1EP (1 page)
7 September 2015Register inspection address has been changed to 73 Ashley Drive Bramhall Stockport Cheshire SK7 1EP (1 page)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Register inspection address has been changed to 73 Ashley Drive Bramhall Stockport Cheshire SK7 1EP (1 page)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 1
(26 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 1
(26 pages)