Background WavePink WaveYellow Wave

LIVEBUZZ LIMITED (07496832)

LIVEBUZZ LIMITED (07496832) is an active UK company. incorporated on 18 January 2011. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. LIVEBUZZ LIMITED has been registered for 15 years. Current directors include LIPSCOMBE, Leanne Maria, RUOFF, Christian Alexander, WILMSHURST, Robert Ian.

Company Number
07496832
Status
active
Type
ltd
Incorporated
18 January 2011
Age
15 years
Address
The Hockley Pod, Nottingham, NG1 2FS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LIPSCOMBE, Leanne Maria, RUOFF, Christian Alexander, WILMSHURST, Robert Ian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEBUZZ LIMITED

LIVEBUZZ LIMITED is an active company incorporated on 18 January 2011 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LIVEBUZZ LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07496832

LTD Company

Age

15 Years

Incorporated 18 January 2011

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 2 October 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

LIVE BUZZ LIMITED
From: 17 April 2012To: 13 August 2015
EXPERIENTIAL MARKETING LIMITED
From: 18 January 2011To: 17 April 2012
Contact
Address

The Hockley Pod Fletcher Gate Nottingham, NG1 2FS,

Previous Addresses

Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB England
From: 25 October 2021To: 11 November 2025
5 the Quadrant Coventry, West Midlands CV1 2EL
From: 13 September 2011To: 25 October 2021
5 the Quadrant Coventry CV1 2EL England
From: 18 January 2011To: 13 September 2011
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Apr 11
Funding Round
Nov 11
Director Joined
Apr 12
Director Joined
Jan 13
Funding Round
Jul 13
Loan Secured
Jul 15
Loan Secured
Oct 17
Loan Secured
Mar 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 22
Director Left
Sept 23
Director Left
Oct 24
Director Joined
Oct 24
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LIPSCOMBE, Leanne Maria

Active
Fletcher Gate, NottinghamNG1 2FS
Born May 1970
Director
Appointed 22 Oct 2021

RUOFF, Christian Alexander

Active
Contrescarpe 75a, Bremen
Born March 1964
Director
Appointed 06 Jun 2024

WILMSHURST, Robert Ian

Active
Fletcher Gate, NottinghamNG1 2FS
Born October 1969
Director
Appointed 22 Oct 2021

ANDERTON, Emma

Resigned
South Avenue, CoventryCV2 4DQ
Secretary
Appointed 18 Jan 2011
Resigned 22 Apr 2011

ANDERTON, Emma Kate

Resigned
South Avenue, CoventryCV2 4DQ
Born December 1973
Director
Appointed 18 Jan 2011
Resigned 22 Apr 2011

CRAIG, Justin

Resigned
47 Upper Parliament Street, NottinghamNG1 2AB
Born December 1971
Director
Appointed 18 Jan 2011
Resigned 27 Oct 2022

EVELEIGH, Emma Kate

Resigned
47 Upper Parliament Street, NottinghamNG1 2AB
Born December 1973
Director
Appointed 01 Apr 2012
Resigned 12 Sept 2023

GILLHAM, Simon John

Resigned
47 Upper Parliament Street, NottinghamNG1 2AB
Born February 1956
Director
Appointed 22 Oct 2021
Resigned 06 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
47 Upper Parliament Street, NottinghamNG1 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021

Mr Justin Craig

Ceased
47 Upper Parliament Street, NottinghamNG1 2AB
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Oct 2021

Ms Emma Kate Eveleigh

Ceased
47 Upper Parliament Street, NottinghamNG1 2AB
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Memorandum Articles
7 November 2022
MAMA
Resolution
7 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Certificate Change Of Name Company
13 August 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Incorporation Company
18 January 2011
NEWINCIncorporation