Background WavePink WaveYellow Wave

BUCCANEER HOLDCO LIMITED (11463144)

BUCCANEER HOLDCO LIMITED (11463144) is an active UK company. incorporated on 13 July 2018. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUCCANEER HOLDCO LIMITED has been registered for 7 years. Current directors include BADDOUR, Linda, CONTE, Jean-Pierre, CONWAY, Bob and 5 others.

Company Number
11463144
Status
active
Type
ltd
Incorporated
13 July 2018
Age
7 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BADDOUR, Linda, CONTE, Jean-Pierre, CONWAY, Bob, HUBBARD, John, MARTINO, Keith, NIEHAUS, Scott, SMITH, Roger Dale, THOMAS, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCCANEER HOLDCO LIMITED

BUCCANEER HOLDCO LIMITED is an active company incorporated on 13 July 2018 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BUCCANEER HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11463144

LTD Company

Age

7 Years

Incorporated 13 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

1 London Street Reading, RG1 4PN,

Previous Addresses

Ground Floor, Waterfront Building Manbre Road London W6 9RH England
From: 20 February 2019To: 28 June 2022
The Blade 11th Floor Abbey Square Reading Berkshire RG1 3BE United Kingdom
From: 13 July 2018To: 20 February 2019
Timeline

32 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Share Issue
Oct 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Sept 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Apr 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Capital Update
Apr 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
May 24
Director Joined
May 24
Funding Round
Sept 24
Capital Update
Oct 25
Share Issue
Oct 25
Share Issue
Nov 25
15
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

BADDOUR, Linda

Active
London Street, ReadingRG1 4PN
Born October 1958
Director
Appointed 01 Apr 2020

CONTE, Jean-Pierre

Active
London Street, ReadingRG1 4PN
Born December 1963
Director
Appointed 05 Sept 2018

CONWAY, Bob

Active
London Street, ReadingRG1 4PN
Born February 1954
Director
Appointed 05 Sept 2018

HUBBARD, John

Active
London Street, ReadingRG1 4PN
Born June 1956
Director
Appointed 19 Dec 2018

MARTINO, Keith

Active
London Street, ReadingRG1 4PN
Born February 1967
Director
Appointed 01 May 2024

NIEHAUS, Scott

Active
London Street, ReadingRG1 4PN
Born April 1988
Director
Appointed 26 Jul 2023

SMITH, Roger Dale

Active
London Street, ReadingRG1 4PN
Born April 1972
Director
Appointed 10 Jul 2020

THOMAS, Richard

Active
London Street, ReadingRG1 4PN
Born April 1967
Director
Appointed 19 Dec 2018

GOLDE, David

Resigned
London Street, ReadingRG1 4PN
Born April 1981
Director
Appointed 13 Jul 2018
Resigned 04 Jan 2024

NOLTE, Michael

Resigned
Manbre Road, LondonW6 9RH
Born October 1969
Director
Appointed 05 Sept 2018
Resigned 08 May 2020

RAMAKRISHNAN, Siddharth

Resigned
London Street, ReadingRG1 4PN
Born July 1988
Director
Appointed 13 Jul 2018
Resigned 26 Jul 2023

WELTMAN, Rob

Resigned
London Street, ReadingRG1 4PN
Born May 1965
Director
Appointed 05 Sept 2018
Resigned 01 May 2024

WYLLIE, Rachael Claire

Resigned
11th Floor, ReadingRG1 3BE
Born August 1961
Director
Appointed 05 Sept 2018
Resigned 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

78

Replacement Filing Of Director Appointment With Name
13 November 2025
RP01AP01RP01AP01
Capital Alter Shares Redemption Statement Of Capital
10 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 October 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
20 October 2025
RESOLUTIONSResolutions
Memorandum Articles
20 October 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
20 October 2025
SH19Statement of Capital
Legacy
16 October 2025
SH20SH20
Legacy
16 October 2025
CAP-SSCAP-SS
Resolution
16 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 June 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Resolution
19 April 2022
RESOLUTIONSResolutions
Memorandum Articles
14 April 2022
MAMA
Capital Statement Capital Company With Date Currency Figure
7 April 2022
SH19Statement of Capital
Resolution
6 April 2022
RESOLUTIONSResolutions
Legacy
6 April 2022
SH20SH20
Legacy
6 April 2022
CAP-SSCAP-SS
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Memorandum Articles
18 August 2021
MAMA
Resolution
18 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 October 2019
RP04SH01RP04SH01
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
30 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
27 November 2018
RP04SH01RP04SH01
Capital Name Of Class Of Shares
26 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2018
SH10Notice of Particulars of Variation
Resolution
6 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Capital Name Of Class Of Shares
9 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 October 2018
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
9 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
9 October 2018
SH14Notice of Redenomination
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Resolution
20 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Incorporation Company
13 July 2018
NEWINCIncorporation