Background WavePink WaveYellow Wave

BUZZ SOFTWARE LIMITED (09655464)

BUZZ SOFTWARE LIMITED (09655464) is an active UK company. incorporated on 24 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BUZZ SOFTWARE LIMITED has been registered for 10 years. Current directors include KILLIK, Paul Geoffrey, MACTAGGART, Clement Hugh.

Company Number
09655464
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
46 Grosvenor Street, London, W1K 3HN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KILLIK, Paul Geoffrey, MACTAGGART, Clement Hugh
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZZ SOFTWARE LIMITED

BUZZ SOFTWARE LIMITED is an active company incorporated on 24 June 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BUZZ SOFTWARE LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09655464

LTD Company

Age

10 Years

Incorporated 24 June 2015

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 5 January 2026 (3 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

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

46 Grosvenor Street London, W1K 3HN,

Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
New Owner
Jun 17
Director Left
Nov 17
Owner Exit
Oct 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MARJORAM, Lorraine Ann

Active
Crown House, IpswichIP1 3HS
Secretary
Appointed 24 Jun 2015

KILLIK, Paul Geoffrey

Active
Grosvenor Street, LondonW1K 3HN
Born December 1947
Director
Appointed 01 Aug 2015

MACTAGGART, Clement Hugh

Active
Grosvenor Street, LondonW1K 3HN
Born February 1964
Director
Appointed 24 Jun 2015

TAYLOR, Paul Alexander

Resigned
Grosvenor Street, LondonW1K 3HN
Born December 1967
Director
Appointed 01 Aug 2015
Resigned 15 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2017

Mr Paul Geoffrey Killik

Ceased
Grosvenor Street, LondonW1K 3HN
Born December 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts Amended With Accounts Type Total Exemption Full
5 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
14 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 July 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
14 July 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
7 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2015
NEWINCIncorporation