Background WavePink WaveYellow Wave

BUCKLE UNDER LIMITED (09189564)

BUCKLE UNDER LIMITED (09189564) is an active UK company. incorporated on 28 August 2014. with registered office in Canterbury. The company operates in the Education sector, engaged in other education n.e.c.. BUCKLE UNDER LIMITED has been registered for 11 years. Current directors include CHAMBERLAIN, Dylan, SAZANT, Jesse Blair, WATSON, Jonathan Martin.

Company Number
09189564
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
The Canterbury Academy Trust, Canterbury, CT2 8QA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHAMBERLAIN, Dylan, SAZANT, Jesse Blair, WATSON, Jonathan Martin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLE UNDER LIMITED

BUCKLE UNDER LIMITED is an active company incorporated on 28 August 2014 with the registered office located in Canterbury. The company operates in the Education sector, specifically engaged in other education n.e.c.. BUCKLE UNDER LIMITED was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09189564

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

The Canterbury Academy Trust Knight Avenue Canterbury, CT2 8QA,

Previous Addresses

The Canterbury Academy Knight Avenue Canterbury CT2 8QA England
From: 17 October 2025To: 24 October 2025
C/O the Enterprise and Employability College Buckle Under Knight Avenue Canterbury Kent CT2 8QA
From: 31 March 2015To: 17 October 2025
The Canterbury Academy Knight Avenue Canterbury Kent CT2 8QA England
From: 28 August 2014To: 31 March 2015
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 15
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Nov 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHAMBERLAIN, Dylan

Active
Knight Avenue, CanterburyCT2 8QA
Born March 1970
Director
Appointed 24 Apr 2018

SAZANT, Jesse Blair

Active
Knight Avenue, CanterburyCT2 8QA
Born April 1977
Director
Appointed 17 Oct 2016

WATSON, Jonathan Martin

Active
Knight Avenue, CanterburyCT2 8QA
Born December 1975
Director
Appointed 27 Feb 2018

BAKER, Georgina Ruth

Resigned
Knight Avenue, CanterburyCT2 8QA
Born January 1949
Director
Appointed 20 Nov 2019
Resigned 15 Nov 2023

BUXTON, Celia Marie

Resigned
CanterburyCT1 3RG
Born June 1973
Director
Appointed 28 Aug 2014
Resigned 14 Apr 2016

DOYLE, Andrew George

Resigned
PettswoodBR5 1PS
Born April 1956
Director
Appointed 28 Aug 2014
Resigned 23 Nov 2015

FIELD, Richard Arthur

Resigned
59 Golden Hill, WhitstableCT5 3AR
Born February 1956
Director
Appointed 28 Aug 2014
Resigned 03 Jan 2017

KARNAVAS, Philip Toli

Resigned
CanterburyCT1 3NT
Born July 1955
Director
Appointed 28 Aug 2014
Resigned 31 Dec 2017

KEAY, Judith Ann

Resigned
Tyler Hill, CanterburyCT2 9WW
Born July 1943
Director
Appointed 28 Aug 2014
Resigned 31 Dec 2019

MENZIES, Robert Charles

Resigned
CanterburyCT5 3PY
Born July 1969
Director
Appointed 28 Aug 2014
Resigned 28 Sept 2015

Persons with significant control

1

Knight Avenue, CanterburyCT2 8QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Legacy
25 April 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Incorporation Company
28 August 2014
NEWINCIncorporation