Background WavePink WaveYellow Wave

BUZZ UTILITIES LIMITED (12360209)

BUZZ UTILITIES LIMITED (12360209) is an active UK company. incorporated on 12 December 2019. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BUZZ UTILITIES LIMITED has been registered for 6 years. Current directors include NUTTALL, Andrew.

Company Number
12360209
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
3rd Floor Eastgate, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NUTTALL, Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZZ UTILITIES LIMITED

BUZZ UTILITIES LIMITED is an active company incorporated on 12 December 2019 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BUZZ UTILITIES LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12360209

LTD Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

3rd Floor Eastgate Castle Street Manchester, M3 4LZ,

Previous Addresses

Unit 18 Blackpool Technology Management Centre Faraday Way Blackpool FY2 0JW England
From: 6 August 2021To: 21 February 2023
29 Progress Park Orders Lane Kirkham Preston PR4 2TZ England
From: 12 December 2019To: 6 August 2021
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NUTTALL, Andrew

Active
Castle Street, ManchesterM3 4LZ
Born July 1981
Director
Appointed 12 Dec 2019

CONNOR, Paul Anthony

Resigned
Orders Lane, PrestonPR4 2TZ
Born June 1984
Director
Appointed 12 Dec 2019
Resigned 04 Jan 2021

DICKINSON, Mark

Resigned
Orders Lane, PrestonPR4 2TZ
Born August 1972
Director
Appointed 12 Dec 2019
Resigned 04 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Southdown Close, ThorntonFY5 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2021

Inspired Energy Plc

Ceased
Orders Lane, PrestonPR4 2TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Incorporation Company
12 December 2019
NEWINCIncorporation