Background WavePink WaveYellow Wave

BUZZ VENUS ACQUISITIONS LIMITED (09831005)

BUZZ VENUS ACQUISITIONS LIMITED (09831005) is an active UK company. incorporated on 19 October 2015. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BUZZ VENUS ACQUISITIONS LIMITED has been registered for 10 years. Current directors include EATOCK, Matthew Joseph, MANSOUR, Dominic.

Company Number
09831005
Status
active
Type
ltd
Incorporated
19 October 2015
Age
10 years
Address
Unit 1 Castle Marina Road, Nottingham, NG7 1TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EATOCK, Matthew Joseph, MANSOUR, Dominic
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZZ VENUS ACQUISITIONS LIMITED

BUZZ VENUS ACQUISITIONS LIMITED is an active company incorporated on 19 October 2015 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BUZZ VENUS ACQUISITIONS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09831005

LTD Company

Age

10 Years

Incorporated 19 October 2015

Size

N/A

Accounts

ARD: 14/1

Up to Date

6 months left

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 14 January 2024 - 11 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 14 October 2026
Period: 12 January 2025 - 14 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

CALEDONIA VENUS ACQUISITIONS LIMITED
From: 19 October 2015To: 28 March 2021
Contact
Address

Unit 1 Castle Marina Road Nottingham, NG7 1TN,

Previous Addresses

1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW
From: 25 November 2020To: 4 November 2021
New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT United Kingdom
From: 23 June 2017To: 25 November 2020
2nd Floor Stratton House 5 Stratton Street London W1J 8LA United Kingdom
From: 19 October 2015To: 23 June 2017
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Oct 15
Company Founded
Oct 15
Loan Secured
Oct 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Loan Secured
May 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Sept 20
Funding Round
Sept 20
Director Left
Feb 21
Loan Secured
Mar 21
Funding Round
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Feb 23
Funding Round
Aug 23
Loan Secured
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Share Issue
Sept 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EATOCK, Matthew Joseph

Active
Castle Marina Road, NottinghamNG7 1TN
Born August 1980
Director
Appointed 12 Feb 2025

MANSOUR, Dominic

Active
Castle Marina Road, NottinghamNG7 1TN
Born July 1976
Director
Appointed 07 Dec 2022

EDWARDS, Charles Hugh

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born November 1979
Director
Appointed 19 Oct 2015
Resigned 13 Dec 2017

FAWCETT, Adrian John

Resigned
Solihull Business Park, SolihullB90 4GT
Born July 1968
Director
Appointed 18 Nov 2016
Resigned 31 Mar 2018

LEWIS, Timothy Richard Gwynne

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born January 1978
Director
Appointed 13 Dec 2017
Resigned 09 Feb 2021

MATTHEWS, Christian John

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born June 1972
Director
Appointed 11 Oct 2017
Resigned 09 Dec 2022

PAYNE, Gary Mark

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born February 1969
Director
Appointed 04 Dec 2018
Resigned 12 Feb 2025

SHAW, Simon John

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born September 1966
Director
Appointed 16 Feb 2018
Resigned 04 Dec 2018

WOOD, Alexander Basil John

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born January 1978
Director
Appointed 19 Oct 2015
Resigned 16 Feb 2018

WYKES, Simon Michael

Resigned
Stratton House, LondonW1J 8LA
Born September 1967
Director
Appointed 19 Oct 2015
Resigned 18 Nov 2016

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 19 Oct 2015
Resigned 19 Oct 2015

Persons with significant control

1

Castle Marina Road, NottinghamNG7 1TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Memorandum Articles
8 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 September 2025
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 November 2022
RP04SH01RP04SH01
Memorandum Articles
2 November 2022
MAMA
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Resolution
1 November 2022
RESOLUTIONSResolutions
Resolution
1 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 October 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Resolution
28 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2021
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2020
CH01Change of Director Details
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Legacy
9 November 2017
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2016
AA01Change of Accounting Reference Date
Resolution
4 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Incorporation Company
19 October 2015
NEWINCIncorporation