Background WavePink WaveYellow Wave

IR35 BUDDY LIMITED (SC454122)

IR35 BUDDY LIMITED (SC454122) is an active UK company. incorporated on 9 July 2013. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. IR35 BUDDY LIMITED has been registered for 12 years. Current directors include WALKER, Mark Alan.

Company Number
SC454122
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
2nd Floor, Thistle House, Aberdeen, AB10 1XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
WALKER, Mark Alan
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IR35 BUDDY LIMITED

IR35 BUDDY LIMITED is an active company incorporated on 9 July 2013 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. IR35 BUDDY LIMITED was registered 12 years ago.(SIC: 73120)

Status

active

Active since 12 years ago

Company No

SC454122

LTD Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

2nd Floor, Thistle House 24 Thistle Street Aberdeen, AB10 1XD,

Previous Addresses

Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland
From: 17 March 2023To: 4 January 2024
Robert J Hart & Company 9 Kilwinning Road Irvine KA12 8RR
From: 9 July 2013To: 17 March 2023
Timeline

14 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Sept 18
Loan Secured
Jan 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WALKER, Mark Alan

Active
24 Thistle Street, AberdeenAB10 1XD
Born March 1984
Director
Appointed 28 Nov 2019

BAILEY, Steven Christopher

Resigned
9 Kilwinning Road, IrvineKA12 8RR
Born July 1984
Director
Appointed 08 Oct 2014
Resigned 28 Nov 2019

GORDON, Alfred Alastair

Resigned
Aiket Road, KilmarnockKA3 4BP
Born January 1960
Director
Appointed 09 Jul 2013
Resigned 08 Oct 2014

GREENWELL, Shaun Richard

Resigned
9 Kilwinning Road, IrvineKA12 8RR
Born July 1985
Director
Appointed 08 Oct 2014
Resigned 16 Sept 2019

PAGE, Samantha Leonie

Resigned
9 Kilwinning Road, IrvineKA12 8RR
Born May 1987
Director
Appointed 08 Oct 2014
Resigned 16 Sept 2019

SLOWEY, Nicole

Resigned
9 Kilwinning Road, IrvineKA12 8RR
Born April 1989
Director
Appointed 08 Oct 2014
Resigned 16 Sept 2019

BRITANNIA CAPITAL PARTNERS LLP

Resigned
9 Kilwinning Road, IrvineKA12 8RR
Corporate director
Appointed 09 Jul 2013
Resigned 08 Oct 2014

Persons with significant control

1

Troon Way Business Centre, Humberstone Lane, LeicesterLE4 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Incorporation Company
9 July 2013
NEWINCIncorporation