Background WavePink WaveYellow Wave

BUZZ TECHNOLOGY LIMITED (03202300)

BUZZ TECHNOLOGY LIMITED (03202300) is an active UK company. incorporated on 22 May 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. BUZZ TECHNOLOGY LIMITED has been registered for 29 years. Current directors include ATURELIYA, Senake.

Company Number
03202300
Status
active
Type
ltd
Incorporated
22 May 1996
Age
29 years
Address
11a Durham Road, London, N2 9DP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ATURELIYA, Senake
SIC Codes
62012, 62020, 63120, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZZ TECHNOLOGY LIMITED

BUZZ TECHNOLOGY LIMITED is an active company incorporated on 22 May 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. BUZZ TECHNOLOGY LIMITED was registered 29 years ago.(SIC: 62012, 62020, 63120, 72190)

Status

active

Active since 29 years ago

Company No

03202300

LTD Company

Age

29 Years

Incorporated 22 May 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

11a Durham Road London, N2 9DP,

Previous Addresses

11a Durham Road Durham Road London N2 9DP England
From: 19 May 2017To: 11 May 2024
11a Durham Road Durham Road London N2 9DP England
From: 19 May 2017To: 19 May 2017
4 Hazlehyrst 7 Colney Hatch Lane London N10 1PN
From: 8 May 2013To: 19 May 2017
4 Hazlehyrst 7 Colney Hatch Lane London N10 1PN England
From: 8 May 2013To: 8 May 2013
112 Culford Road London N1 4HN England
From: 31 October 2012To: 8 May 2013
48 Hillfield Park London N10 3QS United Kingdom
From: 13 May 2012To: 31 October 2012
24 Fortis Court Fortis Green Road London Greater London N10 3BH United Kingdom
From: 5 January 2011To: 13 May 2012
112 Culford Road London N1 4HN
From: 22 May 1996To: 5 January 2011
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
May 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ATURELIYA, Sudith Kanishka

Active
Plymouth Place, Leamington SpaCV31 1HW
Secretary
Appointed 22 Feb 1999

ATURELIYA, Senake

Active
Hazlehyrst, LondonN10 1PN
Born August 1965
Director
Appointed 22 May 1996

FOSTER, Gavin Howard Charles

Resigned
20 Lock View Court, East LondonE14 8EN
Secretary
Appointed 22 May 1996
Resigned 22 Feb 1999

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 22 May 1996
Resigned 22 May 1996

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 22 May 1996
Resigned 22 May 1996

Persons with significant control

1

Mr Senake Atureliya

Active
Durham Road, LondonN2 9DP
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Change Person Secretary Company With Change Date
14 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
8 September 1998
88(2)R88(2)R
Accounts Amended With Accounts Type Full
3 August 1998
AAMDAAMD
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
287Change of Registered Office
Legacy
9 September 1996
225Change of Accounting Reference Date
Legacy
21 June 1996
88(2)R88(2)R
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
287Change of Registered Office
Incorporation Company
22 May 1996
NEWINCIncorporation