About

Registered Number: 05946390
Date of Incorporation: 26/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Bennetts Solicitors Barley Wood Stables Long Lane, Wrington, Bristol, North Somerset, BS40 5SA

 

Having been setup in 2006, Buyology Ltd has its registered office in Bristol in North Somerset, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOY, Robert 26 September 2006 - 1
KENWAY, Nicholas John 26 September 2006 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HOY, Isabel 08 November 2017 - 1
NEMPNETT MANAGEMENT CONSULTANTS LIMITED 26 September 2006 29 February 2008 1
STANFORD, Christopher Edward 01 March 2008 08 November 2017 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
MR04 - N/A 18 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 03 October 2018
SH06 - Notice of cancellation of shares 03 August 2018
SH03 - Return of purchase of own shares 20 July 2018
AA - Annual Accounts 04 January 2018
AP03 - Appointment of secretary 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 24 October 2014
RP04 - N/A 29 November 2013
AR01 - Annual Return 21 October 2013
RESOLUTIONS - N/A 09 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 October 2013
SH08 - Notice of name or other designation of class of shares 09 October 2013
CC04 - Statement of companies objects 09 October 2013
AA - Annual Accounts 20 September 2013
AD01 - Change of registered office address 01 August 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 30 October 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AR01 - Annual Return 14 May 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
225 - Change of Accounting Reference Date 26 June 2008
AA - Annual Accounts 16 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
225 - Change of Accounting Reference Date 24 January 2008
363s - Annual Return 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
395 - Particulars of a mortgage or charge 28 October 2006
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.