Background WavePink WaveYellow Wave

BRYBURN HOLDINGS LIMITED (13485552)

BRYBURN HOLDINGS LIMITED (13485552) is an active UK company. incorporated on 30 June 2021. with registered office in Portsmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRYBURN HOLDINGS LIMITED has been registered for 4 years. Current directors include BURNETT, Darren David.

Company Number
13485552
Status
active
Type
ltd
Incorporated
30 June 2021
Age
4 years
Address
C/O Ency Associates Printware Court, Portsmouth, PO5 1DS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURNETT, Darren David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYBURN HOLDINGS LIMITED

BRYBURN HOLDINGS LIMITED is an active company incorporated on 30 June 2021 with the registered office located in Portsmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRYBURN HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13485552

LTD Company

Age

4 Years

Incorporated 30 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth, PO5 1DS,

Previous Addresses

Gatcombe House Copnor Road Portsmouth Hampshire PO3 5EJ United Kingdom
From: 6 June 2022To: 26 May 2023
Trafalgar House 223 Southampton Road Portsmouth Hampshire PO6 4PY United Kingdom
From: 30 June 2021To: 6 June 2022
Timeline

18 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Share Issue
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Director Left
Oct 22
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BURNETT, Darren David

Active
Printware Court, PortsmouthPO5 1DS
Born October 1971
Director
Appointed 30 Jun 2021

BLAKE, James Michael

Resigned
Southampton Road, PortchesterPO6 4PY
Born June 1988
Director
Appointed 30 Jun 2021
Resigned 31 Mar 2022

BURCH, Gary

Resigned
High Lawn Way, HavantPO9 5BS
Born August 1983
Director
Appointed 30 Jun 2021
Resigned 31 Mar 2022

CHANNER, Luke

Resigned
Copnor Road, PortsmouthPO3 5EJ
Born July 1991
Director
Appointed 30 Jun 2021
Resigned 30 Sept 2022

DEACON, Ryan Lee

Resigned
223 Southampton Road, PortsmouthPO6 4PY
Born June 1988
Director
Appointed 30 Jun 2021
Resigned 31 Mar 2022

DEACON, Trevor George

Resigned
223 Southampton Road, PortsmouthPO6 4PY
Born March 1963
Director
Appointed 30 Jun 2021
Resigned 31 Mar 2022

GILLMAN, Graham Lee

Resigned
Western Road, HavantPO9 1NJ
Born February 1984
Director
Appointed 30 Jun 2021
Resigned 31 Mar 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Stephanie Jane Burnett

Active
Printware Court, PortsmouthPO5 1DS
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2021

Mr Darren David Burnett

Active
Printware Court, PortsmouthPO5 1DS
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2021

Mr Trevor George Deacon

Ceased
223 Southampton Road, PortsmouthPO6 4PY
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
28 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 April 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Memorandum Articles
19 April 2022
MAMA
Resolution
14 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Incorporation Company
30 June 2021
NEWINCIncorporation