ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Buddy UK Operations Ltd

Buddy UK Operations Ltd is an active company incorporated on 30 September 2022 with the registered office located in Bristol, Gloucestershire. Buddy UK Operations Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14389266
Private limited company
Age
3 years
Incorporated 30 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 November 2025 (1 month ago)
Next confirmation dated 13 November 2026
Due by 27 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
740 Waterside Drive Aztec West
Almondsbury
Bristol
BS32 4UF
England
Address changed on 16 Dec 2025 (16 days ago)
Previous address was 740 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1970
Secretary
Moorepay Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moorepay Limited
John Richard Martin Petter is a mutual person.
Active
Moorepay Group Limited
John Richard Martin Petter is a mutual person.
Active
Zellis UK Limited
John Richard Martin Petter is a mutual person.
Active
Moorepay Compliance Limited
John Richard Martin Petter is a mutual person.
Active
Zellis Dormco Limited
John Richard Martin Petter is a mutual person.
Active
Benifex Limited
John Richard Martin Petter is a mutual person.
Active
Jamy Investments Limited
John Richard Martin Petter is a mutual person.
Active
Benefit Administration Centre Ltd
John Richard Martin Petter is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£0
Decreased by £12.65K (-100%)
Total Liabilities
£0
Decreased by £49.9K (-100%)
Net Assets
£0
Increased by £37.26K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
16 Days Ago on 16 Dec 2025
Registered Address Changed
21 Days Ago on 11 Dec 2025
Davidlynn Seisun Resigned
26 Days Ago on 6 Dec 2025
Davidlynn Seisun (PSC) Resigned
26 Days Ago on 6 Dec 2025
Jonathan Mifsud (PSC) Resigned
26 Days Ago on 6 Dec 2025
Moorepay Limited (PSC) Appointed
26 Days Ago on 6 Dec 2025
Jonathan Mifsud Resigned
26 Days Ago on 6 Dec 2025
Mr John Richard Martin Petter Appointed
26 Days Ago on 6 Dec 2025
Mr Chris Fox Appointed
26 Days Ago on 6 Dec 2025
Confirmation Submitted
1 Month Ago on 13 Nov 2025
Get Credit Report
Discover Buddy UK Operations Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 740 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF England to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 16 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Jonathan Mifsud as a director on 6 December 2025
Submitted on 16 Dec 2025
Cessation of Jonathan Mifsud as a person with significant control on 6 December 2025
Submitted on 16 Dec 2025
Appointment of Mr John Richard Martin Petter as a director on 6 December 2025
Submitted on 16 Dec 2025
Cessation of Davidlynn Seisun as a person with significant control on 6 December 2025
Submitted on 16 Dec 2025
Notification of Moorepay Limited as a person with significant control on 6 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Davidlynn Seisun as a director on 6 December 2025
Submitted on 16 Dec 2025
Appointment of Mr Chris Fox as a secretary on 6 December 2025
Submitted on 11 Dec 2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 740 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 11 December 2025
Submitted on 11 Dec 2025
Confirmation statement made on 13 November 2025 with updates
Submitted on 13 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year