Company NameSmall Business Buddies Ltd
DirectorTerence Mark Beavis
Company StatusActive
Company Number11929897
CategoryPrivate Limited Company
Incorporation Date5 April 2019(5 years, 1 month ago)
Previous NameAppxtender Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Terence Mark Beavis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Kimberley Road
Benfleet
SS7 5NQ
Secretary NameMr Peter Frank Storey
StatusCurrent
Appointed05 April 2019(same day as company formation)
RoleCompany Director
Correspondence Address9 Hall Crescent
Benfleet
SS7 2QW
Director NameMr Mark Adrian Jackson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Clent View Road
Birmingham
B32 4LN
Director NameMr Emmerson Rafael Miranda Ramirez
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed01 May 2020(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2023)
RoleIt Consulant
Country of ResidenceEngland
Correspondence Address66 Bartley Road
Benfleet
SS7 4EL
Director NameMr Peter Frank Storey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2023)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address109 Down Hall Road
Rayleigh
SS6 9LN

Location

Registered Address9 Hall Crescent
Benfleet
SS7 2QW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 May 2024 (3 days ago)
Next Return Due15 May 2025 (1 year from now)

Filing History

7 December 2023Registered office address changed from 109 Down Hall Road Rayleigh SS6 9LN England to 9 Hall Crescent Benfleet SS7 2QW on 7 December 2023 (1 page)
7 December 2023Registered office address changed from 9 Hall Crescent Benfleet SS7 2QW England to 9 Hall Crescent Benfleet SS7 2QW on 7 December 2023 (1 page)
19 September 2023Termination of appointment of Peter Frank Storey as a director on 18 September 2023 (1 page)
19 September 2023Termination of appointment of Emmerson Rafael Miranda Ramirez as a director on 18 September 2023 (1 page)
19 September 2023Termination of appointment of Mark Adrian Jackson as a director on 18 September 2023 (1 page)
1 September 2023Accounts for a dormant company made up to 30 April 2023 (8 pages)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
6 May 2021Confirmation statement made on 8 June 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
4 May 2020Appointment of Mr Peter Frank Storey as a director on 1 May 2020 (2 pages)
4 May 2020Appointment of Mr Mark Adrian Jackson as a director on 1 May 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
1 May 2020Appointment of Mr Emmerson Miranda as a director on 1 May 2020 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
28 April 2020Cessation of Pm & Bs Ltd as a person with significant control on 28 April 2020 (1 page)
28 April 2020Notification of Terence Mark Beavis as a person with significant control on 28 April 2020 (2 pages)
28 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-28
(3 pages)
23 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
5 April 2019Incorporation
Statement of capital on 2019-04-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)