BUZZ VENUS ACQUISITIONS LIMITED

BUZZ VENUS ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUZZ VENUS ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09831005
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUZZ VENUS ACQUISITIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BUZZ VENUS ACQUISITIONS LIMITED located?

    Registered Office Address
    Unit 1 Castle Marina Road
    NG7 1TN Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUZZ VENUS ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIA VENUS ACQUISITIONS LIMITEDOct 19, 2015Oct 19, 2015

    What are the latest accounts for BUZZ VENUS ACQUISITIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 14, 2026
    Next Accounts Due OnOct 14, 2026
    Last Accounts
    Last Accounts Made Up ToJan 11, 2025

    What is the status of the latest confirmation statement for BUZZ VENUS ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for BUZZ VENUS ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 18, 2025 with updates

    7 pagesCS01

    Full accounts made up to Jan 11, 2025

    25 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub-division 29/08/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on Aug 29, 2025

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Registration of charge 098310050007, created on Jun 03, 2025

    68 pagesMR01

    Termination of appointment of Gary Payne as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Mr Matthew Joseph Eatock as a director on Feb 12, 2025

    2 pagesAP01

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 13, 2024

    24 pagesAA

    Registration of charge 098310050006, created on Jun 07, 2024

    63 pagesMR01

    Second filing of Confirmation Statement dated Oct 18, 2023

    6 pagesRP04CS01

    Full accounts made up to Jan 14, 2023

    23 pagesAA

    Confirmation statement made on Oct 18, 2023 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Nov 07, 2023Clarification A SECOND FILED CS01 SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 07/11/2023.

    Statement of capital following an allotment of shares on Jul 25, 2023

    • Capital: GBP 22,003,582.396
    3 pagesSH01

    Registration of charge 098310050005, created on Feb 13, 2023

    62 pagesMR01

    Appointment of Mr Dominic Mansour as a director on Dec 07, 2022

    2 pagesAP01

    Termination of appointment of Christian John Matthews as a director on Dec 09, 2022

    1 pagesTM01

    Confirmation statement made on Oct 18, 2022 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Sep 28, 2022

    • Capital: GBP 22,003,546.578
    4 pagesRP04SH01

    Memorandum and Articles of Association

    44 pagesMA

    Statement of capital following an allotment of shares on Sep 28, 2022

    • Capital: GBP 22,003,546.58
    5 pagesSH01
    Annotations
    DateAnnotation
    Nov 03, 2022Clarification A second filed SH01 was registered on 03/11/22

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of BUZZ VENUS ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EATOCK, Matthew Joseph
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish256017830001
    MANSOUR, Dominic
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish303256310001
    EDWARDS, Charles Hugh
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    United Kingdom
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    United Kingdom
    United KingdomAustralian158467000001
    FAWCETT, Adrian John
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    United Kingdom
    Director
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    United Kingdom
    United KingdomBritish164967850001
    LEWIS, Timothy Richard Gwynne
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    United Kingdom
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    United Kingdom
    EnglandBritish183178000001
    MATTHEWS, Christian John
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish239959240005
    PAYNE, Gary Mark
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish253791950001
    SHAW, Simon John
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    United Kingdom
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    United Kingdom
    EnglandBritish76118940003
    WOOD, Alexander Basil John
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    United Kingdom
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    United Kingdom
    United KingdomBritish251374440001
    WYKES, Simon Michael
    Stratton House
    5 Stratton Street
    W1J 8LA London
    2nd Floor
    United Kingdom
    Director
    Stratton House
    5 Stratton Street
    W1J 8LA London
    2nd Floor
    United Kingdom
    EnglandBritish201921200001
    OVAL NOMINEES LIMITED
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Director
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of BUZZ VENUS ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Apr 06, 2016
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09830949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0