Background WavePink WaveYellow Wave

LIVEBUZZ ONLINE LTD (14018979)

LIVEBUZZ ONLINE LTD (14018979) is an active UK company. incorporated on 1 April 2022. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. LIVEBUZZ ONLINE LTD has been registered for 4 years. Current directors include LIPSCOMBE, Leanne Maria, SCUTT, Edward, WILMSHURST, Robert Ian.

Company Number
14018979
Status
active
Type
ltd
Incorporated
1 April 2022
Age
4 years
Address
The Hockley Pod, Nottingham, NG1 2FS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LIPSCOMBE, Leanne Maria, SCUTT, Edward, WILMSHURST, Robert Ian
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEBUZZ ONLINE LTD

LIVEBUZZ ONLINE LTD is an active company incorporated on 1 April 2022 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. LIVEBUZZ ONLINE LTD was registered 4 years ago.(SIC: 62012, 62020)

Status

active

Active since 4 years ago

Company No

14018979

LTD Company

Age

4 Years

Incorporated 1 April 2022

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

EA ONLINE MANUAL LTD
From: 1 April 2022To: 13 June 2022
Contact
Address

The Hockley Pod 8 Fletcher Gate Nottingham, NG1 2FS,

Previous Addresses

Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB
From: 10 June 2022To: 11 November 2025
4 Meadow Close Leamington Spa Warwickshire CV32 7AS United Kingdom
From: 1 April 2022To: 10 June 2022
Timeline

8 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LIPSCOMBE, Leanne Maria

Active
8 Fletcher Gate, NottinghamNG1 2FS
Born May 1970
Director
Appointed 31 May 2022

SCUTT, Edward

Active
8 Fletcher Gate, NottinghamNG1 2FS
Born January 1987
Director
Appointed 01 Apr 2022

WILMSHURST, Robert Ian

Active
8 Fletcher Gate, NottinghamNG1 2FS
Born October 1969
Director
Appointed 31 May 2022

MATASARU, Mircea

Resigned
Daisy Close, CoventryCV3 1JQ
Secretary
Appointed 01 Apr 2022
Resigned 31 May 2022

SCUTT, Edward

Resigned
Meadow Close, Leamington SpaCV32 7AS
Secretary
Appointed 01 Apr 2022
Resigned 31 May 2022

TRINH, Xuan-Hung

Resigned
Acheson Road, BirminghamB28 0TU
Secretary
Appointed 01 Apr 2022
Resigned 31 May 2022

MATASARU, Mircea

Resigned
Daisy Close, CoventryCV3 1JQ
Born June 1993
Director
Appointed 01 Apr 2022
Resigned 31 May 2022

TRINH, Xuan-Hung

Resigned
Acheson Road, BirminghamB28 0TU
Born February 1990
Director
Appointed 01 Apr 2022
Resigned 31 May 2022

Persons with significant control

4

1 Active
3 Ceased
47 Upper Parliament Street, NottinghamNG1 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Mr Edward Scutt

Ceased
47 Upper Parliament Street, NottinghamNG1 2AB
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022
Ceased 31 May 2022

Mr Xuan-Hung Trinh

Ceased
Acheson Road, BirminghamB28 0TU
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022
Ceased 31 May 2022

Mr Mircea Matasaru

Ceased
Daisy Close, CoventryCV3 1JQ
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 June 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 June 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2022
CH03Change of Secretary Details
Incorporation Company
1 April 2022
NEWINCIncorporation