Background WavePink WaveYellow Wave

BUZZ GYM UK LIMITED (05652864)

BUZZ GYM UK LIMITED (05652864) is an active UK company. incorporated on 13 December 2005. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. BUZZ GYM UK LIMITED has been registered for 20 years. Current directors include STOWELL, Adam Kenneth James, STOWELL, Andrew Marc, STOWELL, Luke and 2 others.

Company Number
05652864
Status
active
Type
ltd
Incorporated
13 December 2005
Age
20 years
Address
56a Grove Road, Reading, RG4 9RL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
STOWELL, Adam Kenneth James, STOWELL, Andrew Marc, STOWELL, Luke, STOWELL, Peter Henry Salvatore, STOWELL, Wendy
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZZ GYM UK LIMITED

BUZZ GYM UK LIMITED is an active company incorporated on 13 December 2005 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. BUZZ GYM UK LIMITED was registered 20 years ago.(SIC: 93130)

Status

active

Active since 20 years ago

Company No

05652864

LTD Company

Age

20 Years

Incorporated 13 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

ADVANCE GYM LTD
From: 13 December 2005To: 22 August 2019
Contact
Address

56a Grove Road Sonning Common Reading, RG4 9RL,

Previous Addresses

Advantage 87 Castle Street Reading RG1 7SN England
From: 10 July 2018To: 24 July 2018
Adam House 21 Horseshoe Park Horseshoe Road, Pangbourne Reading West Berkshire RG8 7JW
From: 26 September 2013To: 10 July 2018
Adam House 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD United Kingdom
From: 29 January 2013To: 26 September 2013
56a Grove Road Sonning Common Reading Berkshire RG4 9RL
From: 13 December 2005To: 29 January 2013
Timeline

8 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Dec 16
Director Left
Oct 17
Loan Secured
Apr 18
Loan Cleared
Mar 19
Loan Secured
Jan 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

STOWELL, Andrew Marc

Active
Grove Road, ReadingRG4 9RL
Secretary
Appointed 16 Dec 2005

STOWELL, Adam Kenneth James

Active
Grove Road, ReadingRG4 9RL
Born June 1985
Director
Appointed 16 Dec 2005

STOWELL, Andrew Marc

Active
Grove Road, ReadingRG4 9RL
Born November 1973
Director
Appointed 16 Dec 2005

STOWELL, Luke

Active
Henley On ThamesRG9 1LP
Born October 1979
Director
Appointed 28 Jan 2025

STOWELL, Peter Henry Salvatore

Active
Grove Road, ReadingRG4 9RL
Born May 1951
Director
Appointed 16 Dec 2005

STOWELL, Wendy

Active
56a Grove Road, ReadingRG4 9RL
Born March 1950
Director
Appointed 28 Jan 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Dec 2005
Resigned 14 Dec 2005

STOWELL, Wendy

Resigned
21 Horseshoe Park, ReadingRG8 7JW
Born March 1950
Director
Appointed 21 Dec 2016
Resigned 11 Oct 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Dec 2005
Resigned 14 Dec 2005

Persons with significant control

2

Mr Andrew Marc Stowell

Active
Grove Road, ReadingRG4 9RL
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Adam Stowell

Active
Grove Road, ReadingRG4 9RL
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
7 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Resolution
22 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
22 August 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Statement Of Companys Objects
4 December 2015
CC04CC04
Capital Variation Of Rights Attached To Shares
4 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Move Registers To Registered Office Company
10 March 2014
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Extended
26 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Move Registers To Sail Company
23 February 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Sail Address Company
23 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Resolution
16 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
10 January 2007
287Change of Registered Office
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Incorporation Company
13 December 2005
NEWINCIncorporation