Background WavePink WaveYellow Wave

BUZZ GYM LIMITED (08728223)

BUZZ GYM LIMITED (08728223) is an active UK company. incorporated on 11 October 2013. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. BUZZ GYM LIMITED has been registered for 12 years. Current directors include STOWELL, Adam, STOWELL, Andrew Marc, STOWELL, Peter Henry Salvatore.

Company Number
08728223
Status
active
Type
ltd
Incorporated
11 October 2013
Age
12 years
Address
56a Grove Road, Reading, RG4 9RL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
STOWELL, Adam, STOWELL, Andrew Marc, STOWELL, Peter Henry Salvatore
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZZ GYM LIMITED

BUZZ GYM LIMITED is an active company incorporated on 11 October 2013 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. BUZZ GYM LIMITED was registered 12 years ago.(SIC: 93130)

Status

active

Active since 12 years ago

Company No

08728223

LTD Company

Age

12 Years

Incorporated 11 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

BUZZ GYMS LIMITED
From: 11 October 2013To: 2 November 2015
Contact
Address

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

Previous Addresses

21 Horseshoe Park Pangbourne Reading RG8 7JW
From: 11 October 2013To: 24 October 2018
Timeline

8 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Oct 18
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STOWELL, Adam

Active
Sonning Common, ReadingRG4 9RL
Born June 1985
Director
Appointed 19 Dec 2016

STOWELL, Andrew Marc

Active
Sonning Common, ReadingRG4 9RL
Born November 1973
Director
Appointed 19 Dec 2016

STOWELL, Peter Henry Salvatore

Active
Sonning Common, ReadingRG4 9RL
Born May 1951
Director
Appointed 11 Oct 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Oct 2013
Resigned 11 Oct 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Henry Salvatore Stowell

Ceased
Horseshoe Park, ReadingRG8 7JW
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2017

Mr Andrew Marc Stowell

Active
Sonning Common, ReadingRG4 9RL
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Adam Stowell

Active
Sonning Common, 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

41

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Statement Of Companys Objects
22 March 2017
CC04CC04
Capital Variation Of Rights Attached To Shares
22 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Certificate Change Of Name Company
2 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Capital Name Of Class Of Shares
1 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Incorporation Company
11 October 2013
NEWINCIncorporation