Clubbuzz Limited DERBY


Clubbuzz Limited is a private limited company registered at 4 Mere Beck, Ambaston, Derby DE72 3GH. Its total net worth is estimated to be -62708 pounds, while the fixed assets belonging to the company amount to 29800 pounds. Incorporated on 2009-08-17, this 14-year-old company is run by 2 directors.
Director George C., appointed on 20 September 2021. Director Cellan G., appointed on 25 July 2019.
The company is officially classified as "web portals" (Standard Industrial Classification: 63120).
The last confirmation statement was sent on 2023-07-17 and the date for the following filing is 2024-07-31. Likewise, the accounts were filed on 30 August 2022 and the next filing should be sent on 30 May 2024.

Clubbuzz Limited Address / Contact

Office Address 4 Mere Beck
Office Address2 Ambaston
Town Derby
Post code DE72 3GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06992192
Date of Incorporation Mon, 17th Aug 2009
Industry Web portals
End of financial Year 30th August
Company age 15 years old
Account next due date Thu, 30th May 2024 (35 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

George C.

Position: Director

Appointed: 20 September 2021

Cellan G.

Position: Director

Appointed: 25 July 2019

Sarah S.

Position: Director

Appointed: 14 May 2010

Resigned: 02 August 2019

Anthony S.

Position: Director

Appointed: 17 August 2009

Resigned: 06 July 2018

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Cellan G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sarah S. This PSC has significiant influence or control over the company,. Moving on, there is Anthony S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Cellan G.

Notified on 25 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah S.

Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control: significiant influence or control

Anthony S.

Notified on 6 April 2016
Ceased on 6 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-30
Net Worth-33 509-42 565-1 2724 9767 40014 377      
Balance Sheet
Current Assets2 4861 4693 6631 76519 6286 11210 36121 5946 47342 05222 23626 870
Net Assets Liabilities     14 37729 48475 794150 617127 889107 684100 020
Cash Bank In Hand2 4611 4693 6641 76519 268       
Debtors25           
Intangible Fixed Assets29 19929 083          
Net Assets Liabilities Including Pension Asset Liability-33 509-42 565-1 2714 9767 40014 377      
Tangible Fixed Assets60129 81929 87954 16371 319       
Reserves/Capital
Called Up Share Capital3071 30246 30146 30246 303       
Profit Loss Account Reserve-34 809-43 867-47 572-41 326        
Shareholder Funds-33 509-42 565-1 2724 9767 40014 377      
Other
Average Number Employees During Period        1223
Creditors     62 09872 96056 12919 00024 87112 20215 721
Fixed Assets29 80029 81929 87954 16371 31986 750102 133131 230163 144142 515128 295113 666
Net Current Assets Liabilities-63 309-72 384-31 151-49 187-41 430-55 986-62 599-34 535-12 52717 18110 03411 149
Total Assets Less Current Liabilities-33 509-42 565-1 2724 97629 88930 76439 53496 695150 617159 696138 329124 815
Creditors Due After One Year    22 12916 187      
Creditors Due Within One Year65 79573 85334 81450 95261 05862 098      
Intangible Fixed Assets Additions 9 578          
Intangible Fixed Assets Aggregate Amortisation Impairment16 32026 014          
Intangible Fixed Assets Amortisation Charged In Period 9 694          
Intangible Fixed Assets Cost Or Valuation45 51955 097          
Number Shares Allotted3077322322322       
Other Creditors Due Within One Year65 79573 853          
Par Value Share1142142142142       
Profit Loss For Period    5 3106 977      
Provisions For Liabilities Charges    22 129200      
Revaluation Reserve993993 -41 326-38 903       
Share Capital Allotted Called Up Paid30730946 30046 30246 303       
Tangible Fixed Assets Additions 38010 02024 86817 740       
Tangible Fixed Assets Cost Or Valuation1 02056 49766 51791 385109 125       
Tangible Fixed Assets Depreciation41966436 63837 22237 806       
Tangible Fixed Assets Depreciation Charged In Period 2459 960584584       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
Free Download (1 page)

Company search