Background WavePink WaveYellow Wave

BUSINESS BUYERS UK LTD (14703835)

BUSINESS BUYERS UK LTD (14703835) is an active UK company. incorporated on 3 March 2023. with registered office in Reigate. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BUSINESS BUYERS UK LTD has been registered for 3 years. Current directors include BROWN, Tweedie Mcgarth, MAY, John Joseph, SMITH, Jeff.

Company Number
14703835
Status
active
Type
ltd
Incorporated
3 March 2023
Age
3 years
Address
6 The Beeches, Reigate, RH2 0US
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BROWN, Tweedie Mcgarth, MAY, John Joseph, SMITH, Jeff
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS BUYERS UK LTD

BUSINESS BUYERS UK LTD is an active company incorporated on 3 March 2023 with the registered office located in Reigate. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BUSINESS BUYERS UK LTD was registered 3 years ago.(SIC: 94120)

Status

active

Active since 3 years ago

Company No

14703835

LTD Company

Age

3 Years

Incorporated 3 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

BUSINESS BUYERS NETWORK LTD
From: 3 March 2023To: 6 April 2023
Contact
Address

6 The Beeches 13 Wray Park Road Reigate, RH2 0US,

Previous Addresses

167 Great Portland Street London W1W 5PF England
From: 12 June 2024To: 13 January 2026
6 the Beeches 13 Wray Park Road Reigate RH2 0US England
From: 11 March 2024To: 12 June 2024
50 Jermyn Street London SW1Y 6LX England
From: 31 August 2023To: 11 March 2024
6 the Beeches 13 Wray Park Road Reigate Surrey RH2 0US England
From: 3 March 2023To: 31 August 2023
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Share Issue
May 23
Funding Round
Dec 24
Director Left
Jan 26
Director Left
Jan 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROWN, Tweedie Mcgarth

Active
13 Wray Park Road, ReigateRH2 0US
Born August 1948
Director
Appointed 30 Mar 2023

MAY, John Joseph

Active
13 Wray Park Road, ReigateRH2 0US
Born July 1948
Director
Appointed 29 Mar 2023

SMITH, Jeff

Active
13 Wray Park Road, ReigateRH2 0US
Born September 1958
Director
Appointed 03 Mar 2023

O'CALLAGHAN, Mark James

Resigned
13 Wray Park Road, ReigateRH2 0US
Born April 1965
Director
Appointed 29 Mar 2023
Resigned 31 Dec 2025

ROGERS, Christopher James

Resigned
13 Wray Park Road, ReigateRH2 0US
Born February 1985
Director
Appointed 29 Mar 2023
Resigned 31 Dec 2025

Persons with significant control

1

Mr Jeff Smith

Active
13 Wray Park Road, ReigateRH2 0US
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
4 May 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Certificate Change Of Name Company
6 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 April 2023
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
1 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Incorporation Company
3 March 2023
NEWINCIncorporation