General information

Name:

Built By Buffalo Limited

Office Address:

The Old Casino 28 Fourth Avenue BN3 2PJ Hove

Number: 06048231

Incorporation date: 2007-01-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • hello@builtbybuffalo.com
  • work@builtbybuffalo.com

Websites

builtbybuffalo.com
www.builtbybuffalo.com
www.builtbybuffalo.co.uk

Description

Data updated on:

2007 marks the founding of Built By Buffalo Ltd, the firm which is situated at The Old Casino, 28 Fourth Avenue in Hove. This means it's been 17 years Built By Buffalo has prospered in the UK, as the company was started on 2007-01-10. Its Companies House Reg No. is 06048231 and its zip code is BN3 2PJ. The company's classified under the NACE and SIC code 62090 which means Other information technology service activities. 2023-01-31 is the last time when the accounts were filed.

As mentioned in the company's executives list, since April 2010 there have been two directors: Jasper T. and Daniel G.. Additionally, the managing director's assignments are regularly backed by a secretary - Daniel G., who was chosen by this specific firm in 2007.

Executives who have control over the firm are as follows: Jasper T. owns 1/2 or less of company shares. Daniel G. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Jasper T.

Role: Director

Appointed: 01 April 2010

Latest update: 12 January 2024

Daniel G.

Role: Director

Appointed: 10 January 2007

Latest update: 12 January 2024

Daniel G.

Role: Secretary

Appointed: 10 January 2007

Latest update: 12 January 2024

People with significant control

Jasper T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Daniel G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 21 October 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 14 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 23 October 2014
Date Approval Accounts 23 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

7 Hocombe Road Chandlers Ford

Post code:

SO53 5SL

City / Town:

Eastleigh

HQ address,
2014

Address:

7 Hocombe Road Chandlers Ford

Post code:

SO53 5SL

City / Town:

Eastleigh

HQ address,
2015

Address:

7 Hocombe Road Chandlers Ford

Post code:

SO53 5SL

City / Town:

Eastleigh

HQ address,
2016

Address:

Unit C Anchor House School Lane Chandlers Ford

Post code:

SO53 4DY

City / Town:

Eastleigh

Accountant/Auditor,
2015 - 2016

Name:

Arlington Accountants Limited

Address:

Unit C Anchor House School Lane Chandlers Ford

Post code:

SO53 4DY

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Similar companies nearby

Closest companies