Background WavePink WaveYellow Wave

BED STATION LIMITED (05820761)

BED STATION LIMITED (05820761) is an active UK company. incorporated on 18 May 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BED STATION LIMITED has been registered for 19 years. Current directors include LEIVA RAMIREZ, Fabio.

Company Number
05820761
Status
active
Type
ltd
Incorporated
18 May 2006
Age
19 years
Address
189-193 Earls Court Road, London, SW5 9AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEIVA RAMIREZ, Fabio
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BED STATION LIMITED

BED STATION LIMITED is an active company incorporated on 18 May 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BED STATION LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05820761

LTD Company

Age

19 Years

Incorporated 18 May 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

PORTOBELLO STUDY CENTRE LIMITED
From: 18 May 2006To: 12 March 2012
Contact
Address

189-193 Earls Court Road London, SW5 9AN,

Previous Addresses

1st Floor Offices 189-193 Earls Court Road London SW5 9AN
From: 18 May 2006To: 29 June 2016
Timeline

5 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
May 16
New Owner
Mar 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RIOS GUERRERO, Yolanda

Active
Earls Court Road, LondonSW5 9AN
Secretary
Appointed 01 Jan 2019

LEIVA RAMIREZ, Fabio

Active
Jersey Court, LondonSW6 4HB
Born March 1969
Director
Appointed 01 Oct 2011

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 18 May 2006
Resigned 06 Feb 2019

ABERGAN REED NOMINEES LIMITED

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate secretary
Appointed 18 May 2006
Resigned 18 May 2006

LEVER, Gary Thomas

Resigned
20 Richmond Mansions, LondonSW5 9HN
Born February 1955
Director
Appointed 18 May 2006
Resigned 01 Oct 2011

ABERGAN REED LIMITED

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate director
Appointed 18 May 2006
Resigned 18 May 2006

Persons with significant control

2

Mrs Yolanda Rios Guerrero

Active
Earls Court Road, LondonSW5 9AN
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Fabio Leiva-Ramirez

Active
Earls Court Road, LondonSW5 9AN
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
21 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Move Registers To Sail Company With New Address
30 June 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
12 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
1 December 2008
288cChange of Particulars
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
23 October 2006
225Change of Accounting Reference Date
Legacy
12 September 2006
287Change of Registered Office
Legacy
9 June 2006
225Change of Accounting Reference Date
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
287Change of Registered Office
Incorporation Company
18 May 2006
NEWINCIncorporation