Background WavePink WaveYellow Wave

BUOYANT HOLDINGS LIMITED (04552089)

BUOYANT HOLDINGS LIMITED (04552089) is an active UK company. incorporated on 3 October 2002. with registered office in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BUOYANT HOLDINGS LIMITED has been registered for 23 years. Current directors include ARAMAYO, Micheal, DARLEY, Antony Robert, ROSENBLATT, Joel Simon and 1 others.

Company Number
04552089
Status
active
Type
ltd
Incorporated
3 October 2002
Age
23 years
Address
Oak Bank Mill, Nelson, BB9 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARAMAYO, Micheal, DARLEY, Antony Robert, ROSENBLATT, Joel Simon, SMITH, George, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUOYANT HOLDINGS LIMITED

BUOYANT HOLDINGS LIMITED is an active company incorporated on 3 October 2002 with the registered office located in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BUOYANT HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04552089

LTD Company

Age

23 Years

Incorporated 3 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

EVER 1914 LIMITED
From: 3 October 2002To: 16 January 2003
Contact
Address

Oak Bank Mill Hallam Road Nelson, BB9 8AJ,

Previous Addresses

Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA
From: 12 August 2010To: 7 August 2013
Gloucester House Wellington Street Long Eaton Nottinghamshire NG10 4HT
From: 3 October 2002To: 12 August 2010
Timeline

33 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
May 11
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Funding Round
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Dec 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Dec 16
Loan Cleared
Apr 19
Director Left
May 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jun 20
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

DARLEY, Antony Robert

Active
Hallam Road, NelsonBB9 8AJ
Secretary
Appointed 11 Nov 2015

ARAMAYO, Micheal

Active
Hallam Road, NelsonBB9 8AJ
Born April 1965
Director
Appointed 04 Apr 2011

DARLEY, Antony Robert

Active
Hallam Road, NelsonBB9 8AJ
Born September 1965
Director
Appointed 11 Nov 2015

ROSENBLATT, Joel Simon

Active
Hallam Road, NelsonBB9 8AJ
Born June 1967
Director
Appointed 10 Jul 2013

SMITH, George, Mr.

Active
Hallam Road, NelsonBB9 8AJ
Born June 1961
Director
Appointed 01 Sept 2011

BRACEWELL, Stuart

Resigned
Hallam Road, NelsonBB9 8AJ
Secretary
Appointed 10 Jul 2013
Resigned 11 Nov 2015

HIGTON, John Anthony

Resigned
14 The Chancery, NottinghamNG9 3AJ
Secretary
Appointed 18 Dec 2002
Resigned 10 Jul 2013

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 03 Oct 2002
Resigned 18 Dec 2002

AINSWORTH, Glen James, Mr.

Resigned
Hallam Road, NelsonBB9 8AJ
Born July 1969
Director
Appointed 01 Sept 2011
Resigned 10 Jul 2013

BRACEWELL, Stuart

Resigned
4 The Meadows, ColneBB8 7ET
Born August 1964
Director
Appointed 02 Apr 2003
Resigned 03 May 2019

CARRAHAR, William

Resigned
36 Azerley Grove, HarrogateHG3 2SY
Born October 1963
Director
Appointed 18 Dec 2002
Resigned 02 Jan 2007

GILL, Stephen Paul

Resigned
The Heathers, ClitheroeBB7 4LE
Born June 1951
Director
Appointed 05 Dec 2005
Resigned 31 Mar 2009

HIGTON, John Anthony

Resigned
14 The Chancery, NottinghamNG9 3AJ
Born October 1945
Director
Appointed 18 Dec 2002
Resigned 10 Jul 2013

JANSEN, Hans, Mr.

Resigned
Hallam Road, NelsonBB9 8AJ
Born October 1965
Director
Appointed 01 Sept 2011
Resigned 10 Jul 2013

PESICKA, Natasha Kate

Resigned
Hallam Road, NelsonBB9 8AJ
Born September 1979
Director
Appointed 04 Apr 2011
Resigned 10 Jul 2013

RUSSELL, James Goodfellow

Resigned
1 The Ridings, Whitley BayNE25 9XZ
Born January 1941
Director
Appointed 02 Apr 2003
Resigned 30 Jun 2006

WADE, Charles Colin

Resigned
Ashby Road, CoalvilleLE67 2AA
Born March 1949
Director
Appointed 18 Dec 2002
Resigned 10 Jul 2013

WADE, Daniel Anthony Lamplugh

Resigned
Hallam Road, NelsonBB9 8AJ
Born November 1976
Director
Appointed 04 Apr 2011
Resigned 10 Jul 2013

WADE, Jemima Elizabeth

Resigned
Hallam Road, NelsonBB9 8AJ
Born January 1952
Director
Appointed 04 Apr 2011
Resigned 10 Jul 2013

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 03 Oct 2002
Resigned 18 Dec 2002

Persons with significant control

1

Hallam Road, NelsonBB9 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
28 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Resolution
24 July 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Statement Of Companys Objects
4 June 2013
CC04CC04
Resolution
4 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Group
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
16 June 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 May 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 April 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
225Change of Accounting Reference Date
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Statement Of Affairs
13 February 2003
SASA
Legacy
13 February 2003
88(2)R88(2)R
Certificate Change Of Name Company
16 January 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
287Change of Registered Office
Memorandum Articles
23 December 2002
MEM/ARTSMEM/ARTS
Legacy
23 December 2002
122122
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Resolution
23 December 2002
RESOLUTIONSResolutions
Incorporation Company
3 October 2002
NEWINCIncorporation