Background WavePink WaveYellow Wave

BUZZSUMO LIMITED (08854839)

BUZZSUMO LIMITED (08854839) is an active UK company. incorporated on 21 January 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BUZZSUMO LIMITED has been registered for 12 years. Current directors include BOYES, Stephen Edward, CUMMINS, Jordana Marie, ROBARGE, Matthew David.

Company Number
08854839
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BOYES, Stephen Edward, CUMMINS, Jordana Marie, ROBARGE, Matthew David
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZZSUMO LIMITED

BUZZSUMO LIMITED is an active company incorporated on 21 January 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BUZZSUMO LIMITED was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08854839

LTD Company

Age

12 Years

Incorporated 21 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (3 months ago)
Submitted on 27 February 2026 (3 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

5 Churchill Place London, E14 5HU,

Previous Addresses

Sovereign House Church Street 1st Floor Brighton BN1 1UJ United Kingdom
From: 23 October 2017To: 27 September 2024
C/O Antrams, 44-46 Old Steine Brighton East Sussex BN1 1NH England
From: 4 June 2015To: 23 October 2017
, 10 Park Hill, London, SW4 9PB
From: 21 January 2014To: 4 June 2015
Timeline

41 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BOYES, Stephen Edward

Active
Churchill Place, LondonE14 5HU
Born May 1970
Director
Appointed 30 Apr 2025

CUMMINS, Jordana Marie

Active
Churchill Place, LondonE14 5HU
Born March 1987
Director
Appointed 09 Jul 2025

ROBARGE, Matthew David

Active
Churchill Place, LondonE14 5HU
Born August 1983
Director
Appointed 30 Apr 2025

GOODBAND, Benjamin

Resigned
Church Street, BrightonBN1 1UJ
Secretary
Appointed 24 Feb 2022
Resigned 31 Jul 2023

BLACKWELL, James William

Resigned
23a Benwell Road, LondonN7 7BL
Born August 1987
Director
Appointed 21 Jan 2014
Resigned 10 Oct 2017

BO LARSEN, Ulrik

Resigned
Church Street, BrightonBN1 1UJ
Born September 1977
Director
Appointed 24 Feb 2022
Resigned 31 Jul 2023

CASAMENTO, Renata

Resigned
Church Street, BrightonBN1 1UJ
Born July 1991
Director
Appointed 24 Feb 2022
Resigned 07 Jul 2022

CHIU, Henley

Resigned
53rd Avenue, Elmhurst11373
Born October 1984
Director
Appointed 21 Jan 2014
Resigned 10 Oct 2017

GARROOD, Katja

Resigned
Church Street, BrightonBN1 1UJ
Born November 1969
Director
Appointed 24 Feb 2022
Resigned 31 Jul 2023

GONDIPALLI, Prasant Reddy

Resigned
Churchill Place, LondonE14 5HU
Born September 1981
Director
Appointed 26 Sept 2024
Resigned 30 Apr 2025

GOODBAND, Benjamin

Resigned
Church Street, BrightonBN1 1UJ
Born July 1977
Director
Appointed 24 Feb 2022
Resigned 31 Jul 2023

IRSHAD, Nabilah Fatima, Ms.

Resigned
Churchill Place, LondonE14 5HU
Born January 1987
Director
Appointed 31 Jul 2023
Resigned 26 Sept 2024

MARVIN, Dylan

Resigned
Church Street, BrightonBN1 1UJ
Born December 1983
Director
Appointed 05 Apr 2019
Resigned 24 Feb 2022

PALMER, Giles John

Resigned
Church Street, BrightonBN1 1UJ
Born October 1968
Director
Appointed 10 Oct 2017
Resigned 24 Feb 2022

RAYSON, Steven Clifford

Resigned
Bavant Road, BrightonBN1 6RD
Born March 1962
Director
Appointed 21 Jan 2014
Resigned 10 Oct 2017

REYNOLDS, David Jonathan

Resigned
Church Street, BrightonBN1 1UJ
Born August 1962
Director
Appointed 10 Oct 2017
Resigned 05 Apr 2019

STONE, Lucie Hannah

Resigned
Churchill Place, LondonE14 5HU
Born January 1980
Director
Appointed 26 Sept 2024
Resigned 09 Jul 2025

Persons with significant control

5

2 Active
3 Ceased
Bishopsgate, LondonEC2M 4AG

Nature of Control

Significant influence or control
Notified 26 Feb 2021
Church Street, BrightonBN1 1UJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2017

Mr Steven Clifford Rayson

Ceased
Church Street, BrightonBN1 1UJ
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2017

Mr James William Blackwell

Ceased
Church Street, BrightonBN1 1UJ
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2017

Mr Henley Chiu

Ceased
Church Street, BrightonBN1 1UJ
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
18 October 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 February 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2020
AAAnnual Accounts
Legacy
22 September 2020
PARENT_ACCPARENT_ACC
Legacy
22 September 2020
AGREEMENT2AGREEMENT2
Legacy
22 September 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2018
AAAnnual Accounts
Legacy
6 November 2018
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Resolution
16 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
10 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2014
NEWINCIncorporation