Background WavePink WaveYellow Wave

BUDDIES ENTERPRISES LIMITED (04013396)

BUDDIES ENTERPRISES LIMITED (04013396) is an active UK company. incorporated on 13 June 2000. with registered office in Guildford. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. BUDDIES ENTERPRISES LIMITED has been registered for 25 years. Current directors include DIFFEY, Stuart, HILLON, James, TOPHAM, Henry.

Company Number
04013396
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
57 Ladymead, Guildford, GU1 1DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
DIFFEY, Stuart, HILLON, James, TOPHAM, Henry
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDDIES ENTERPRISES LIMITED

BUDDIES ENTERPRISES LIMITED is an active company incorporated on 13 June 2000 with the registered office located in Guildford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. BUDDIES ENTERPRISES LIMITED was registered 25 years ago.(SIC: 46180)

Status

active

Active since 25 years ago

Company No

04013396

LTD Company

Age

25 Years

Incorporated 13 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

GUIDEFIGURE LIMITED
From: 13 June 2000To: 28 June 2011
Contact
Address

57 Ladymead Guildford, GU1 1DB,

Previous Addresses

One Coleman Street London EC2R 5AA United Kingdom
From: 8 January 2018To: 3 January 2020
Oak House 7 Medlicott Close Oakley Hay Corby Northamptonshire NN18 9NF
From: 6 March 2014To: 8 January 2018
Unit C Oak House 7 Medlicott Close Oakley Hay Corby Northamptonshire NN18 9NF
From: 11 May 2011To: 6 March 2014
36 the Point Rockingham Road Market Harborough Leicestershire LE16 7QU
From: 13 June 2000To: 11 May 2011
Timeline

41 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Share Issue
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Dec 09
Funding Round
Dec 09
Capital Reduction
May 13
Funding Round
May 13
Share Buyback
May 13
Capital Update
Mar 15
Loan Cleared
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Funding Round
Feb 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
May 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
May 24
Director Joined
May 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 25
Director Joined
Dec 25
9
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

TWEMLOW, Christopher Mcgowan

Active
GuildfordGU1 1DB
Secretary
Appointed 01 Feb 2021

DIFFEY, Stuart

Active
GuildfordGU1 1DB
Born July 1975
Director
Appointed 01 Dec 2025

HILLON, James

Active
GuildfordGU1 1DB
Born December 1975
Director
Appointed 15 Nov 2024

TOPHAM, Henry

Active
GuildfordGU1 1DB
Born June 1973
Director
Appointed 01 May 2024

GILHESPY, Jane Claire

Resigned
Amberstones, GranthamNG33 4JD
Secretary
Appointed 06 Sept 2000
Resigned 19 Apr 2007

JACK-KEE, Robin Christian

Resigned
GuildfordGU1 1DB
Secretary
Appointed 01 Jan 2020
Resigned 01 Feb 2021

ROBERTS, Janet Margaret

Resigned
112 St Marys Road, Market HarboroughLE16 7DX
Secretary
Appointed 19 Apr 2007
Resigned 22 Sept 2017

LEGAL & GENERAL CO SEC LIMITED

Resigned
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 05 Jan 2018
Resigned 31 Dec 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 2000
Resigned 06 Sept 2000

AGIUS, Cheryl Margaret

Resigned
Coleman Street, LondonEC2R 5AA
Born February 1971
Director
Appointed 12 Jan 2018
Resigned 31 Jul 2019

BATEMAN, Arthur

Resigned
185 Paddington Street, Paddington
Born August 1935
Director
Appointed 05 Jun 2001
Resigned 20 May 2005

BATEMAN, Lynette Adele

Resigned
185 Paddington Street, Paddington
Born January 1942
Director
Appointed 14 Jun 2008
Resigned 19 Nov 2009

CRANE, Michael Paul

Resigned
Ladymead, GuildfordGU1 1DB
Born September 1968
Director
Appointed 07 Nov 2023
Resigned 30 Apr 2024

CRANE, Michael Paul

Resigned
GuildfordGU1 1DB
Born September 1968
Director
Appointed 30 Apr 2021
Resigned 20 Jan 2022

GILHESPY, Jane Claire

Resigned
White House, GranthamNG33 4BG
Born February 1963
Director
Appointed 06 Sept 2000
Resigned 04 Apr 2008

HURLEY, Christopher Mark

Resigned
Coleman Street, LondonEC2R 5AA
Born December 1969
Director
Appointed 17 Apr 2018
Resigned 30 Jun 2021

LEVINE, Avi

Resigned
LondonEC2R 5AA
Born June 1963
Director
Appointed 19 Nov 2009
Resigned 05 Sept 2019

METAXAS, Marianne Brenda

Resigned
Milestone House 25 Main Street, Market HarboroughLE16 8YU
Born June 1964
Director
Appointed 06 Sept 2000
Resigned 05 Sept 2019

MISSON, Keith

Resigned
GuildfordGU1 1DB
Born November 1974
Director
Appointed 20 Jan 2022
Resigned 14 Nov 2024

RAFFARD, Serge

Resigned
Ladymead, GuildfordGU1 1DB
Born May 1974
Director
Appointed 01 Jul 2023
Resigned 30 Nov 2025

SHARMAN, Jeremy William

Resigned
Harborough Hill House, GrettonNN17 3DD
Born April 1963
Director
Appointed 22 Sept 2008
Resigned 05 Jan 2018

THORNHILL, Nicholas James

Resigned
Coleman Street, LondonEC2R 5AA
Born September 1979
Director
Appointed 19 Apr 2018
Resigned 20 Jan 2022

TRELOAR, Stephen

Resigned
GuildfordGU1 1DB
Born October 1968
Director
Appointed 20 Jan 2022
Resigned 30 Jun 2023

WENZEL, Kevin Peter

Resigned
GuildfordGU1 1DB
Born April 1971
Director
Appointed 15 Sept 2021
Resigned 14 Sept 2023

WREN-KIRKHAM, Christopher James

Resigned
GuildfordGU1 1DB
Born January 1970
Director
Appointed 12 Jan 2018
Resigned 30 Apr 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jun 2000
Resigned 06 Sept 2000

Persons with significant control

3

1 Active
2 Ceased
Ladymead, GuildfordGU1 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2018

Ms Marianne Brenda Metaxas

Ceased
25 Main Street, Market HarboroughLE16 8YU
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Jan 2018

Mr Jeremy William Sharman

Ceased
Harringworth Road, CorbyNN17 3DD
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 June 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 July 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Resolution
12 January 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
8 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Legacy
13 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2015
SH19Statement of Capital
Legacy
13 March 2015
CAP-SSCAP-SS
Resolution
13 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Resolution
13 May 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
13 May 2013
SH06Cancellation of Shares
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
13 May 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 July 2011
AR01AR01
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2011
CONNOTConfirmation Statement Notification
Resolution
7 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
7 June 2011
CONNOTConfirmation Statement Notification
Resolution
27 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
27 May 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
5 November 2009
SH02Allotment of Shares (prescribed particulars)
Miscellaneous
3 November 2009
MISCMISC
Resolution
3 November 2009
RESOLUTIONSResolutions
Resolution
3 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Resolution
9 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363sAnnual Return (shuttle)
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
16 June 2007
288cChange of Particulars
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
12 June 2006
287Change of Registered Office
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
25 May 2005
287Change of Registered Office
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
88(2)R88(2)R
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Legacy
30 March 2001
225Change of Accounting Reference Date
Legacy
20 March 2001
287Change of Registered Office
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
287Change of Registered Office
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Incorporation Company
13 June 2000
NEWINCIncorporation