Background WavePink WaveYellow Wave

BUZZHIRE LIMITED (06938654)

BUZZHIRE LIMITED (06938654) is an active UK company. incorporated on 19 June 2009. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. BUZZHIRE LIMITED has been registered for 16 years. Current directors include CHOWN, Christopher, MCCALL, Douglas James.

Company Number
06938654
Status
active
Type
ltd
Incorporated
19 June 2009
Age
16 years
Address
Porters House, St. Albans, AL3 6PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CHOWN, Christopher, MCCALL, Douglas James
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZZHIRE LIMITED

BUZZHIRE LIMITED is an active company incorporated on 19 June 2009 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. BUZZHIRE LIMITED was registered 16 years ago.(SIC: 78109, 78200)

Status

active

Active since 16 years ago

Company No

06938654

LTD Company

Age

16 Years

Incorporated 19 June 2009

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 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

AMANDA SMITH RECRUITMENT LIMITED
From: 19 June 2009To: 28 July 2022
Contact
Address

Porters House 4 Porters Wood St. Albans, AL3 6PQ,

Previous Addresses

88 Kingsway Holborn London WC2B 6AA
From: 31 May 2011To: 11 January 2016
335 Jockey Road Sutton Coldfield West Midlands B73 5XE United Kingdom
From: 19 June 2009To: 31 May 2011
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Share Issue
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Oct 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Sept 22
Director Left
Jun 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCCALL, Douglas James

Active
4 Porters Wood, St. AlbansAL3 6PQ
Secretary
Appointed 31 Oct 2019

CHOWN, Christopher

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born September 1975
Director
Appointed 08 Jan 2016

MCCALL, Douglas James

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born April 1981
Director
Appointed 31 Oct 2019

THEYDON SECRETARIES LIMITED

Resigned
Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 19 Jun 2009
Resigned 19 Jun 2009

BERRY, Antony George

Resigned
4 Porters Wood, St. AlbansAL3 6PQ
Born October 1940
Director
Appointed 08 Jan 2016
Resigned 15 Sept 2022

CHAFFEY, Amanda

Resigned
Houblon Road, RichmondTW10 6DE
Born December 1967
Director
Appointed 19 Jun 2009
Resigned 08 Jan 2016

DAVIES, Elizabeth Ann

Resigned
Forest Drive, EppingCM16 7EY
Born January 1957
Director
Appointed 19 Jun 2009
Resigned 19 Jun 2009

SARSON, Michael Robert

Resigned
4 Porters Wood, St. AlbansAL3 6PQ
Born January 1956
Director
Appointed 08 Jan 2016
Resigned 26 Jun 2025

Persons with significant control

1

Porters Wood, St. AlbansAL3 6PQ

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Certificate Change Of Name Company
28 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Capital Alter Shares Subdivision
8 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Incorporation Company
19 June 2009
NEWINCIncorporation