Background WavePink WaveYellow Wave

BUZBEES BEVERAGES LIMITED (11425073)

BUZBEES BEVERAGES LIMITED (11425073) is an active UK company. incorporated on 20 June 2018. with registered office in Marlow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341). BUZBEES BEVERAGES LIMITED has been registered for 7 years. Current directors include WITTICH, Andrew John.

Company Number
11425073
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 years
Address
Moorcrofts Llp Thames House, Marlow, SL7 1PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
WITTICH, Andrew John
SIC Codes
46341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZBEES BEVERAGES LIMITED

BUZBEES BEVERAGES LIMITED is an active company incorporated on 20 June 2018 with the registered office located in Marlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341). BUZBEES BEVERAGES LIMITED was registered 7 years ago.(SIC: 46341)

Status

active

Active since 7 years ago

Company No

11425073

LTD Company

Age

7 Years

Incorporated 20 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow, SL7 1PB,

Previous Addresses

Amshold House Goldings Hill Loughton IG10 2RW England
From: 28 February 2019To: 23 April 2021
Unit 26 Rumer Hill Business Estate Rumer Hill Road Cannock WS11 0ET England
From: 16 October 2018To: 28 February 2019
2 Cornflower Road Clayhanger Walsall WS8 7rd England
From: 20 June 2018To: 16 October 2018
Timeline

17 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
May 20
Funding Round
Mar 21
Capital Update
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
5
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WITTICH, Andrew John

Active
Volunteer Close, NorthamptonNN4 6SB
Born March 1973
Director
Appointed 17 Apr 2020

RAY, Michael

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 25 Jan 2019
Resigned 17 Apr 2020

BUSBY, Mark Anthony

Resigned
Clayhanger, WalsallWS8 7RD
Born June 1971
Director
Appointed 20 Jun 2018
Resigned 17 Apr 2020

RAY, Michael Edward

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 07 Feb 2020
Resigned 17 Apr 2020

SUGAR, Alan Michael, Lord

Resigned
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 15 Feb 2019
Resigned 07 Feb 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Stuart Murray Macfarlane

Active
Thames House, MarlowSL7 1PB
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Mar 2021

Mr Andrew John Wittich

Ceased
Volunteer Close, NorthamptonNN4 6SB
Born April 2020

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Apr 2020
Ceased 15 Apr 2021

Amsvest Limited

Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2019
Ceased 17 Apr 2020

Mr Mark Anthony Busby

Ceased
Clayhanger, WalsallWS8 7RD
Born June 1971

Nature of Control

Significant influence or control
Notified 20 Jun 2018
Ceased 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 November 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Legacy
15 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 April 2021
SH19Statement of Capital
Legacy
15 April 2021
CAP-SSCAP-SS
Resolution
15 April 2021
RESOLUTIONSResolutions
Resolution
11 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Resolution
28 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Incorporation Company
20 June 2018
NEWINCIncorporation