Background WavePink WaveYellow Wave

BUZZ NETWORKS LIMITED (03260342)

BUZZ NETWORKS LIMITED (03260342) is an active UK company. incorporated on 8 October 1996. with registered office in Poole. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. BUZZ NETWORKS LIMITED has been registered for 29 years. Current directors include BLAKE, Daniel Alan, SMITH, Stephen Jeffery, SWIRE, Mark Stephen.

Company Number
03260342
Status
active
Type
ltd
Incorporated
8 October 1996
Age
29 years
Address
6 Glenmore Business Park Blackhill Road, Poole, BH16 6NL
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BLAKE, Daniel Alan, SMITH, Stephen Jeffery, SWIRE, Mark Stephen
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZZ NETWORKS LIMITED

BUZZ NETWORKS LIMITED is an active company incorporated on 8 October 1996 with the registered office located in Poole. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. BUZZ NETWORKS LIMITED was registered 29 years ago.(SIC: 61100, 61200)

Status

active

Active since 29 years ago

Company No

03260342

LTD Company

Age

29 Years

Incorporated 8 October 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

FREEPHONE SOLUTIONS LIMITED
From: 8 October 1996To: 24 May 2000
Contact
Address

6 Glenmore Business Park Blackhill Road Holton Heath Poole, BH16 6NL,

Previous Addresses

11 Leanne Business Park Sandford Lane Wareham Dorset BH20 4DY
From: 14 July 2011To: 20 April 2016
Endeavour 2 Becketts Wharf Lower Teddington Road Kingston KT1 4ER
From: 8 October 1996To: 14 July 2011
Timeline

14 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Capital Update
Jul 11
Share Buyback
Aug 11
Loan Secured
Apr 13
Loan Cleared
Jul 13
Loan Secured
Oct 13
Loan Cleared
Jan 17
Share Issue
Dec 19
New Owner
Jun 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
Nov 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SMITH, Aleksandra

Active
Grange Road, WarehamBH20 5AL
Secretary
Appointed 09 Sept 2020

SWIRE, Mark

Active
Blackhill Road, PooleBH16 6NL
Secretary
Appointed 27 Oct 2011

BLAKE, Daniel Alan

Active
Blackhill Road, PooleBH16 6NL
Born September 1971
Director
Appointed 01 Aug 2021

SMITH, Stephen Jeffery

Active
Icen Barn, WarehamBH20 5AL
Born March 1962
Director
Appointed 08 Oct 1996

SWIRE, Mark Stephen

Active
Blackhill Road, PooleBH16 6NL
Born June 1973
Director
Appointed 01 Aug 2021

MARTIN, Derick Charles

Resigned
Wallace House Kings Gate, WokingGU22 8PB
Secretary
Appointed 10 Feb 1998
Resigned 02 Oct 1998

MOFFAT, Alexander Crispin John

Resigned
6 Rickfords Hill, AylesburyHP20 2RX
Secretary
Appointed 08 Oct 1996
Resigned 10 Feb 1998

NALDER, Mark

Resigned
39 Cherrywood Gardens, Hayling IslandPO11 9DE
Secretary
Appointed 01 Jan 2002
Resigned 10 Oct 2002

PARTRIDGE, Mark Brian

Resigned
4 South Avenue, BrightonBN2 0BP
Secretary
Appointed 10 Oct 2002
Resigned 27 Oct 2011

PARTRIDGE, Mark Brian

Resigned
90 Larkhall Lane, LondonSW4 6SP
Secretary
Appointed 15 May 2000
Resigned 01 Jan 2002

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 08 Oct 1996
Resigned 08 Oct 1996

STOKES, Jeremy

Resigned
Chipstead, ChurtGU10 2PD
Born August 1961
Director
Appointed 26 Sept 2001
Resigned 10 Oct 2002

TIDY, Stuart Charles

Resigned
Island Cottage, GuildfordGU3 1JL
Born April 1962
Director
Appointed 26 Sept 2001
Resigned 10 Oct 2002

Persons with significant control

2

Ms Aleksandra Smith

Active
Blackhill Road, PooleBH16 6NL
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020

Mr Stephen Jeffery Smith

Active
Blackhill Road, PooleBH16 6NL
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

124

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 March 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2024
AAAnnual Accounts
Memorandum Articles
13 May 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
Memorandum Articles
13 May 2024
MAMA
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
6 December 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Mortgage Satisfy Charge Full
8 July 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
8 July 2013
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Capital Return Purchase Own Shares
22 August 2011
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
1 August 2011
SH19Statement of Capital
Legacy
1 August 2011
CAP-SSCAP-SS
Resolution
1 August 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Small
4 June 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
2 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
1 October 2004
403aParticulars of Charge Subject to s859A
Legacy
1 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
287Change of Registered Office
Legacy
20 February 2003
122122
Legacy
17 February 2003
287Change of Registered Office
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
287Change of Registered Office
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
288cChange of Particulars
Legacy
13 March 2002
287Change of Registered Office
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
19 October 1998
363aAnnual Return
Legacy
16 September 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
363b363b
Legacy
26 June 1998
88(2)R88(2)R
Legacy
24 April 1998
287Change of Registered Office
Legacy
16 February 1998
287Change of Registered Office
Legacy
16 February 1998
288cChange of Particulars
Legacy
16 February 1998
288cChange of Particulars
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Incorporation Company
8 October 1996
NEWINCIncorporation