Buzz Radar Limited HIGH WYCOMBE


Buzz Radar started in year 2000 as Private Limited Company with registration number 04130763. The Buzz Radar company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in High Wycombe at Oakingham House. Postal code: HP11 1JU. Since Thu, 16th Feb 2012 Buzz Radar Limited is no longer carrying the name Two Stroke Digital.

At present there are 5 directors in the the firm, namely Jeffrey F., Patrick C. and John R. and others. In addition one secretary - Mary C. - is with the company. As of 29 May 2024, there was 1 ex director - Patrick C.. There were no ex secretaries.

Buzz Radar Limited Address / Contact

Office Address Oakingham House
Office Address2 Frederick Place
Town High Wycombe
Post code HP11 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130763
Date of Incorporation Wed, 27th Dec 2000
Industry Other telecommunications activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Jeffrey F.

Position: Director

Appointed: 14 May 2024

Patrick C.

Position: Director

Appointed: 01 January 2013

John R.

Position: Director

Appointed: 01 January 2013

Marc C.

Position: Director

Appointed: 08 August 2002

Mary C.

Position: Director

Appointed: 27 December 2000

Mary C.

Position: Secretary

Appointed: 27 December 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 2000

Resigned: 27 December 2000

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 December 2000

Resigned: 27 December 2000

Patrick C.

Position: Director

Appointed: 27 December 2000

Resigned: 19 July 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 December 2000

Resigned: 27 December 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Patrick C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Marc C. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marc C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Two Stroke Digital February 16, 2012
Team Wireless August 25, 2010
Team Wireless Internet November 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth77 764224 03876 893       
Balance Sheet
Cash Bank On Hand  259 75247 62368 61385 162202 353136 046299 962271 091
Current Assets150 905342 081376 395206 086213 410232 802340 145328 531433 721513 175
Debtors83 808267 830116 643158 463144 797147 640137 792192 485133 759242 084
Net Assets Liabilities     46 348128 953192 165355 296386 952
Other Debtors   8 12810 30815 78216 87211 4774 88022 703
Property Plant Equipment  8 7717 0966 4157 3946 20157 99488 45472 866
Cash Bank In Hand67 09774 251259 752       
Tangible Fixed Assets2 2645 6038 771       
Reserves/Capital
Called Up Share Capital200 000200 000200 000       
Profit Loss Account Reserve-122 23624 038-123 107       
Shareholder Funds77 764224 03876 893       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 6779 34611 48513 13714 78822 37039 07356 942
Average Number Employees During Period      7978
Bank Borrowings Overdrafts      50 00035 83025 90816 073
Corporation Tax Recoverable   81 92672 78863 66655 97982 45882 48378 282
Creditors  308 273126 976186 115193 84850 00088 497102 64782 265
Increase From Depreciation Charge For Year Property Plant Equipment   2 6692 1381 6521 6517 58316 70317 869
Net Current Assets Liabilities75 500218 43568 12279 11027 29538 954172 752222 668369 489396 351
Number Shares Issued Fully Paid   200 000200 000     
Other Creditors   95 449167 026161 192125 55952 66776 73966 192
Other Taxation Social Security Payable   16 4608 63224 44932 70626 74818 41873 998
Par Value Share 1111     
Property Plant Equipment Gross Cost  15 44816 44217 89920 53120 98980 364127 527129 808
Total Additions Including From Business Combinations Property Plant Equipment   9941 4582 63245859 37547 1632 281
Total Assets Less Current Liabilities77 764224 03876 89386 20633 71046 348178 953280 662457 943469 217
Trade Creditors Trade Payables   15 06710 4578 2079 1284 1986 4143 926
Trade Debtors Trade Receivables   68 40961 70168 19264 94198 55046 396141 099
Creditors Due Within One Year75 405123 646308 273       
Number Shares Allotted 200 000200 000       
Share Capital Allotted Called Up Paid200 000200 000200 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 8th, February 2024
Free Download (9 pages)

Company search