Background WavePink WaveYellow Wave

BEDALES ENTERPRISES LIMITED (05515175)

BEDALES ENTERPRISES LIMITED (05515175) is an active UK company. incorporated on 21 July 2005. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. BEDALES ENTERPRISES LIMITED has been registered for 20 years. Current directors include DANN, Adrian Michael, DANN, Michael, DANN, Robert Reynosa and 2 others.

Company Number
05515175
Status
active
Type
ltd
Incorporated
21 July 2005
Age
20 years
Address
5 Bedale Street, London, SE1 9AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
DANN, Adrian Michael, DANN, Michael, DANN, Robert Reynosa, SPOSITO, Mario, WATTS, James Edward David
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDALES ENTERPRISES LIMITED

BEDALES ENTERPRISES LIMITED is an active company incorporated on 21 July 2005 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. BEDALES ENTERPRISES LIMITED was registered 20 years ago.(SIC: 47250)

Status

active

Active since 20 years ago

Company No

05515175

LTD Company

Age

20 Years

Incorporated 21 July 2005

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BEDALES AT SPITALFIELDS LIMITED
From: 21 July 2005To: 9 January 2009
Contact
Address

5 Bedale Street London, SE1 9AL,

Previous Addresses

Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
From: 2 June 2014To: 22 May 2017
Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH
From: 22 February 2012To: 2 June 2014
5 Bedale Street London SE1 9AL
From: 21 July 2005To: 22 February 2012
Timeline

22 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Sept 10
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Mar 14
Director Left
Apr 16
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Sept 24
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

DANN, Adrian Michael

Active
Bedale Street, LondonSE1 9AL
Born April 1985
Director
Appointed 20 Mar 2019

DANN, Michael

Active
Bedale Street, LondonSE1 9AL
Born November 1956
Director
Appointed 24 Jan 2019

DANN, Robert Reynosa

Active
58 Trematon Place, TeddingtonTW11 9RH
Born October 1982
Director
Appointed 18 Mar 2009

SPOSITO, Mario

Active
Bedale Street, LondonSE1 9AL
Born December 1983
Director
Appointed 30 Jun 2024

WATTS, James Edward David

Active
Bedale Street, LondonSE1 9AL
Born April 1983
Director
Appointed 23 Jan 2017

CARTWRIGHT, Martin

Resigned
243 Burnt Ash Hill, LondonSE12 0QB
Secretary
Appointed 21 Jul 2005
Resigned 31 Dec 2011

HARRISON, Stephen Peter Arthur Frean

Resigned
1st Floor, Windsor House, NorburySW16 4DH
Secretary
Appointed 31 Jan 2012
Resigned 30 Sept 2012

CANNON-BROOKES, Stephen William Aylmer, Dr

Resigned
Brooksville Avenue, LondonNW6 6TG
Born August 1966
Director
Appointed 18 Mar 2009
Resigned 20 Dec 2018

CARTWRIGHT, Martin

Resigned
243 Burnt Ash Hill, LondonSE12 0QB
Born August 1946
Director
Appointed 18 Mar 2009
Resigned 31 Dec 2011

COMPAS, Arnaud

Resigned
4 Bellcourt Ivy Road, LondonSE4 1HF
Born April 1974
Director
Appointed 01 Oct 2006
Resigned 30 Sept 2013

FLAMANK, Peter Alan

Resigned
6th Floor, Amp House, CroydonCR0 2LX
Born March 1956
Director
Appointed 14 Feb 2012
Resigned 01 Jan 2015

FLANAGAN, Stephanie Ruth

Resigned
Bedale Street, LondonSE1 9AL
Born January 1986
Director
Appointed 02 Feb 2017
Resigned 26 Nov 2018

HARRISON, Stephen Peter Arthur Frean

Resigned
Hedgerows, HuntingfieldIP19 0BZ
Born April 1951
Director
Appointed 21 Jul 2005
Resigned 30 Sept 2012

MCLERNON, Ian Alexander

Resigned
Archer Mews, ClaphamSW9 9BU
Born May 1974
Director
Appointed 18 Mar 2009
Resigned 17 Nov 2011

TURBERVILLE, Jean Margaret

Resigned
1st Floor, Windsor House, NorburySW16 4DH
Born May 1953
Director
Appointed 08 Nov 2012
Resigned 10 Sept 2013

TURBERVILLE, Philip George

Resigned
Bedale Street, LondonSE1 9AL
Born October 1951
Director
Appointed 01 Oct 2012
Resigned 20 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Philip George Turberville

Ceased
Bedale Street, LondonSE1 9AL
Born October 1951

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 24 Jan 2019

Dr Stephen William Aylmer Cannon-Brookes

Ceased
Bedale Street, LondonSE1 9AL
Born August 1966

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 20 Dec 2018

Robert Reynosa Dann

Active
Bedale Street, LondonSE1 9AL
Born October 1982

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts Amended With Made Up Date
22 November 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Miscellaneous
9 September 2010
MISCMISC
Resolution
9 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Memorandum Articles
15 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
14 September 2007
288cChange of Particulars
Legacy
13 September 2007
363aAnnual Return
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
363aAnnual Return
Legacy
18 November 2005
225Change of Accounting Reference Date
Incorporation Company
21 July 2005
NEWINCIncorporation