Background WavePink WaveYellow Wave

BUZZ GYM SWINDON LTD (09851436)

BUZZ GYM SWINDON LTD (09851436) is an active UK company. incorporated on 2 November 2015. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. BUZZ GYM SWINDON LTD has been registered for 10 years. Current directors include STOWELL, Adam, STOWELL, Andrew Marc, STOWELL, Peter Henry Salvatore.

Company Number
09851436
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 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 SWINDON LTD

BUZZ GYM SWINDON LTD is an active company incorporated on 2 November 2015 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. BUZZ GYM SWINDON LTD was registered 10 years ago.(SIC: 93130)

Status

active

Active since 10 years ago

Company No

09851436

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 26 April 2027
For period ending 12 April 2027
Contact
Address

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

Previous Addresses

21 Horseshoe Park Pangbourne Reading RG8 7JW United Kingdom
From: 2 November 2015To: 24 July 2018
Timeline

6 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STOWELL, Adam

Active
Grove Road, ReadingRG4 9RL
Born June 1985
Director
Appointed 02 Nov 2015

STOWELL, Andrew Marc

Active
Grove Road, ReadingRG4 9RL
Born November 1973
Director
Appointed 02 Nov 2015

STOWELL, Peter Henry Salvatore

Active
Grove Road, ReadingRG4 9RL
Born May 1951
Director
Appointed 02 Nov 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 02 Nov 2015
Resigned 02 Nov 2015

Persons with significant control

1

Grove Road, ReadingRG4 9RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Capital Allotment Shares
9 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Incorporation Company
2 November 2015
NEWINCIncorporation