Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bucket List Holdings Limited
Bucket List Holdings Limited is an active company incorporated on 26 July 2004 with the registered office located in Waterlooville, Hampshire. Bucket List Holdings Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
19 years ago
Company No
05188814
Private limited company
Age
21 years
Incorporated
26 July 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 December 2025
(1 month ago)
Next confirmation dated
23 December 2026
Due by
6 January 2027
(11 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(9 months remaining)
Learn more about Bucket List Holdings Limited
Contact
Update Details
Address
Larch House Forest Road
Denmead
Waterlooville
PO7 6XP
England
Address changed on
7 Mar 2024
(1 year 11 months ago)
Previous address was
3B Spur Road Quarry Lane Industrial Estate Chichester West Sussex PO19 8PR
Companies in PO7 6XP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Roger Anthony Brewster
Director • British • Lives in England • Born in Jan 1946
Philippa Jane Brewster
Director • British
Mr Roger Anthony Brewster
PSC • British • Lives in England • Born in Jan 1946
Mrs Philippa Jane Brewster
PSC • British • Lives in England • Born in Jan 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fresh Beauty Solutions Limited
Philippa Jane Brewster and are mutual people.
Active
4 Ways 2 Limited
Philippa Jane Brewster and Roger Anthony Brewster are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£3.17K
Increased by £657 (+26%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.23K
Decreased by £3.1K (-37%)
Total Liabilities
-£3.67K
Decreased by £7.39K (-67%)
Net Assets
£1.57K
Increased by £4.29K (-158%)
Debt Ratio (%)
70%
Decreased by 62.65% (-47%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
21 Days Ago on 12 Jan 2026
Full Accounts Submitted
3 Months Ago on 29 Oct 2025
Confirmation Submitted
11 Months Ago on 11 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 22 Oct 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 13 Mar 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 12 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 7 Mar 2024
Registered Address Changed
1 Year 11 Months Ago on 7 Mar 2024
Mr Roger Anthony Brewster Details Changed
1 Year 11 Months Ago on 7 Mar 2024
Mrs Philippa Jane Brewster Details Changed
1 Year 11 Months Ago on 7 Mar 2024
Get Alerts
Get Credit Report
Discover Bucket List Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 December 2025 with no updates
Submitted on 12 Jan 2026
Total exemption full accounts made up to 31 January 2025
Submitted on 29 Oct 2025
Confirmation statement made on 23 December 2024 with no updates
Submitted on 11 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 22 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 13 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Change of details for Mrs Philippa Jane Brewster as a person with significant control on 7 March 2024
Submitted on 7 Mar 2024
Change of details for Mr Roger Anthony Brewster as a person with significant control on 7 March 2024
Submitted on 7 Mar 2024
Director's details changed for Mrs Philippa Jane Brewster on 7 March 2024
Submitted on 7 Mar 2024
Director's details changed for Mr Roger Anthony Brewster on 7 March 2024
Submitted on 7 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs