Background WavePink WaveYellow Wave

BRUCKLAND HOLDINGS LTD (13057373)

BRUCKLAND HOLDINGS LTD (13057373) is an active UK company. incorporated on 2 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BRUCKLAND HOLDINGS LTD has been registered for 5 years. Current directors include BRUCKLAND, Joseph Peter Vincent.

Company Number
13057373
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BRUCKLAND, Joseph Peter Vincent
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUCKLAND HOLDINGS LTD

BRUCKLAND HOLDINGS LTD is an active company incorporated on 2 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BRUCKLAND HOLDINGS LTD was registered 5 years ago.(SIC: 64203)

Status

active

Active since 5 years ago

Company No

13057373

LTD Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (6 months ago)
Submitted on 17 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

Solo House the Courtyard London Road Horsham West Sussex RH12 1AT United Kingdom
From: 2 December 2020To: 11 October 2023
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Mar 21
Loan Secured
May 22
New Owner
Jan 23
Loan Secured
Mar 24
Loan Secured
Dec 24
Loan Secured
Feb 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BRUCKLAND, Joseph Peter Vincent

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born May 1989
Director
Appointed 02 Dec 2020

Persons with significant control

2

Miss Stephanie Murray

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022

Mr Joseph Peter Vincent Bruckland

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

18

Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2021
CS01Confirmation Statement
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Incorporation Company
2 December 2020
NEWINCIncorporation