Buydefinition Limited

General information

Name:

Buydefinition Ltd

Office Address:

Newspaper House Tannery Lane Penketh WA5 2UD Warrington

Number: 09859635

Incorporation date: 2015-11-06

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Buydefinition Limited could be reached at Newspaper House Tannery Lane, Penketh in Warrington. The company's post code is WA5 2UD. Buydefinition has been operating on the British market for the last 9 years. The company's Companies House Registration Number is 09859635. The company's SIC code is 47910 which means Retail sale via mail order houses or via Internet. Buydefinition Ltd reported its account information for the financial year up to 2022-11-29. The company's latest confirmation statement was filed on 2022-12-07.

The trademark of Buydefinition is "Sleepeze Remedies". It was applied for in January, 2016 and it registration process ended successfully by IPO in April, 2016. The enterprise has the right to use the trademark till January, 2026.

That business owes its success and constant development to two directors, namely Rebecca S. and Philip S., who have been in charge of it for 3 years.

Philip S. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003146539
Trademark image:-
Trademark name:Sleepeze Remedies
Status:Registered
Filing date:2016-01-27
Date of entry in register:2016-04-22
Renewal date:2026-01-27
Owner name:BUYDEFINITION LIMITED
Owner address:18 Ridgeway, Lowton, WARRINGTON, United Kingdom, WA3 2QL

Financial data based on annual report

Company staff

Rebecca S.

Role: Director

Appointed: 12 February 2021

Latest update: 23 February 2024

Philip S.

Role: Director

Appointed: 06 November 2015

Latest update: 23 February 2024

People with significant control

Philip S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James B.
Notified on 6 April 2016
Ceased on 17 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 August 2024
Account last made up date 29 November 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 4 October 2017
Start Date For Period Covered By Report 2015-11-06
Date Approval Accounts 4 October 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 29 November 2019
Annual Accounts
Start Date For Period Covered By Report 30 November 2019
End Date For Period Covered By Report 29 November 2020
Annual Accounts
Start Date For Period Covered By Report 30 November 2020
End Date For Period Covered By Report 29 November 2021
Annual Accounts
Start Date For Period Covered By Report 30 November 2021
End Date For Period Covered By Report 29 November 2022
Annual Accounts
End Date For Period Covered By Report 2016-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thu, 7th Dec 2023 (CS01)
filed on: 19th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Closest Companies - by postcode