Background WavePink WaveYellow Wave

BUCKLEYS INTERNATIONAL LIMITED (15343853)

BUCKLEYS INTERNATIONAL LIMITED (15343853) is an active UK company. incorporated on 11 December 2023. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BUCKLEYS INTERNATIONAL LIMITED has been registered for 2 years. Current directors include DEVERELL, Samantha Emma, DOBSON, Simon Blair, HOVEMAN, John Paul and 1 others.

Company Number
15343853
Status
active
Type
ltd
Incorporated
11 December 2023
Age
2 years
Address
The Estate Office Rotherfield Park, Alton, GU34 3QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEVERELL, Samantha Emma, DOBSON, Simon Blair, HOVEMAN, John Paul, SCOTT, Arthur Jervoise Trafford
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLEYS INTERNATIONAL LIMITED

BUCKLEYS INTERNATIONAL LIMITED is an active company incorporated on 11 December 2023 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BUCKLEYS INTERNATIONAL LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15343853

LTD Company

Age

2 Years

Incorporated 11 December 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

BI HOLDINGS LIMITED
From: 11 December 2023To: 22 February 2024
Contact
Address

The Estate Office Rotherfield Park East Tisted Alton, GU34 3QN,

Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Dec 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Mar 24
Owner Exit
Mar 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

DEVERELL, Samantha Emma

Active
Rotherfield Park, AltonGU34 3QN
Born December 1972
Director
Appointed 20 Feb 2024

DOBSON, Simon Blair

Active
Rotherfield Park, AltonGU34 3QN
Born January 1958
Director
Appointed 20 Feb 2024

HOVEMAN, John Paul

Active
Rotherfield Park, AltonGU34 3QN
Born December 1959
Director
Appointed 20 Feb 2024

SCOTT, Arthur Jervoise Trafford

Active
Rotherfield Park, AltonGU34 3QN
Born February 1984
Director
Appointed 11 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Rotherfield Park, AltonGU34 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2024

Mr Arthur Jervoise Trafford Scott

Ceased
Rotherfield Park, AltonGU34 3QN
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Small
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 April 2024
AA01Change of Accounting Reference Date
Memorandum Articles
21 March 2024
MAMA
Resolution
21 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
22 February 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Incorporation Company
11 December 2023
NEWINCIncorporation