Background WavePink WaveYellow Wave

BUYAPOWA LIMITED (07574698)

BUYAPOWA LIMITED (07574698) is an active UK company. incorporated on 23 March 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. BUYAPOWA LIMITED has been registered for 15 years. Current directors include GLAVANIS, Christos Stergios, LASK, Gideon.

Company Number
07574698
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
Unit F, London, SE1 3TN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GLAVANIS, Christos Stergios, LASK, Gideon
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUYAPOWA LIMITED

BUYAPOWA LIMITED is an active company incorporated on 23 March 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. BUYAPOWA LIMITED was registered 15 years ago.(SIC: 62090, 63110)

Status

active

Active since 15 years ago

Company No

07574698

LTD Company

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 8 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Unit F 11 Bell Yard Mews London, SE1 3TN,

Previous Addresses

Unit 3 the Glasshouse Royal Oak Yard London SE1 3GE England
From: 26 November 2020To: 5 September 2024
Belle House Victoria Mainline Station London SW1V 1JT England
From: 15 February 2018To: 26 November 2020
Hudson House Victoria Mainline Station London SW1V 1JT England
From: 29 November 2017To: 15 February 2018
One Euston Square 40 Melton Street London NW1 2FD England
From: 5 September 2017To: 29 November 2017
24 Greville Street London EC1N 8SS
From: 12 January 2012To: 5 September 2017
25 Macklin Street London WC2B 5NN England
From: 23 November 2011To: 12 January 2012
40 Colston Road London SW14 7AY United Kingdom
From: 23 March 2011To: 23 November 2011
Timeline

31 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Jun 11
Share Issue
Jun 11
Funding Round
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jan 12
Director Left
Sept 12
Funding Round
Apr 14
Loan Secured
Apr 14
Funding Round
May 15
Funding Round
Jun 15
Funding Round
May 16
Director Left
Aug 17
Director Joined
Sept 17
Loan Cleared
Mar 18
Funding Round
Mar 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Mar 19
Funding Round
Mar 19
Loan Secured
Jun 19
Owner Exit
Nov 19
Loan Cleared
Nov 19
Funding Round
Jan 20
Owner Exit
Nov 20
Loan Secured
Jun 21
Loan Secured
Dec 21
Funding Round
Feb 22
Funding Round
Jun 22
Funding Round
Jan 24
17
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LASK, Gideon

Active
Royal Oak Yard, LondonSE1 3GE
Secretary
Appointed 23 Mar 2011

GLAVANIS, Christos Stergios

Active
11 Bell Yard Mews, LondonSE1 3TN
Born June 1953
Director
Appointed 04 Sept 2017

LASK, Gideon

Active
Royal Oak Yard, LondonSE1 3GE
Born August 1975
Director
Appointed 23 Mar 2011

TURNER, Jane Elizabeth

Resigned
Sutherland Avenue, LondonW9 2QJ
Born April 1960
Director
Appointed 24 Jun 2011
Resigned 02 Sept 2012

WAGNER, Daniel Maurice

Resigned
15 Wedderburn Road, LondonNW3 5QS
Born July 1963
Director
Appointed 24 Jun 2011
Resigned 01 Sept 2017

Persons with significant control

2

0 Active
2 Ceased
Lord Street, Douglas

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019

Mr Lask Gideon

Ceased
Victoria Mainline Station, LondonSW1V 1JT
Born August 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
8 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Resolution
30 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Resolution
30 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 September 2021
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Resolution
31 December 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Resolution
15 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Resolution
22 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Memorandum Articles
25 June 2019
MAMA
Resolution
25 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Resolution
7 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Resolution
30 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Resolution
1 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2011
SH01Allotment of Shares
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 June 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
6 June 2011
RESOLUTIONSResolutions
Incorporation Company
23 March 2011
NEWINCIncorporation