Background WavePink WaveYellow Wave

BUCCANEER INTERMEDIATE HOLDCO LIMITED (11463900)

BUCCANEER INTERMEDIATE HOLDCO LIMITED (11463900) 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 INTERMEDIATE HOLDCO LIMITED has been registered for 7 years. Current directors include MARIDI, Krishna Kishore, NIEHAUS, Scott, SMITH, Roger Dale and 1 others.

Company Number
11463900
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
MARIDI, Krishna Kishore, NIEHAUS, Scott, SMITH, Roger Dale, TUCKER, Michael Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCCANEER INTERMEDIATE HOLDCO LIMITED

BUCCANEER INTERMEDIATE 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 INTERMEDIATE HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11463900

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 16 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

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
Funding Round
Oct 18
Share Issue
Oct 18
Share Issue
Oct 18
Director Left
Aug 20
Director Joined
May 21
Director Joined
May 21
Capital Update
Apr 22
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 25
Director Left
Aug 25
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MARIDI, Krishna Kishore

Active
London Street, ReadingRG1 4PN
Born March 1973
Director
Appointed 08 Aug 2025

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 22 Apr 2021

TUCKER, Michael Kevin

Active
London Street, ReadingRG1 4PN
Born September 1957
Director
Appointed 29 Nov 2023

ARON, Swen

Resigned
London Street, ReadingRG1 4PN
Born February 1978
Director
Appointed 15 Aug 2024
Resigned 08 Aug 2025

CHARHON, Jean-Jacques

Resigned
London Street, ReadingRG1 4PN
Born April 1965
Director
Appointed 22 Apr 2021
Resigned 15 Aug 2024

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

Persons with significant control

1

London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
28 June 2022
AD04Change of Accounting Records Location
Capital Statement Capital Company With Date Currency Figure
6 April 2022
SH19Statement of Capital
Legacy
6 April 2022
SH20SH20
Legacy
6 April 2022
CAP-SSCAP-SS
Resolution
6 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 October 2019
RP04SH01RP04SH01
Move Registers To Sail Company With New Address
29 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 To A Person With Significant Control
8 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
9 October 2018
SH02Allotment of Shares (prescribed particulars)
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
3 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
18 September 2018
AP01Appointment of Director
Incorporation Company
13 July 2018
NEWINCIncorporation