Background WavePink WaveYellow Wave

BEDROCK HR LIMITED (08831477)

BEDROCK HR LIMITED (08831477) is an active UK company. incorporated on 3 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BEDROCK HR LIMITED has been registered for 12 years. Current directors include MELLARD, David Jonathan, MELLARD, Nicola Jane.

Company Number
08831477
Status
active
Type
ltd
Incorporated
3 January 2014
Age
12 years
Address
Fairman Harris, London, SW9 9RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MELLARD, David Jonathan, MELLARD, Nicola Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDROCK HR LIMITED

BEDROCK HR LIMITED is an active company incorporated on 3 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BEDROCK HR LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08831477

LTD Company

Age

12 Years

Incorporated 3 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

PEOPLE MATTERS UK (HR CONSULTANCY AND MEDIATION) LTD
From: 3 January 2014To: 16 May 2014
Contact
Address

Fairman Harris 1 Landor Road London, SW9 9RX,

Previous Addresses

1C Holders Barn Clarendon Close Petersfield Hampshire GU32 3FR United Kingdom
From: 20 December 2022To: 22 December 2022
Fairman Harris 1 Landor Road London SW9 9RX England
From: 22 April 2021To: 20 December 2022
188 Crowborough Road London SW17 9QF
From: 3 January 2014To: 22 April 2021
Timeline

2 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
New Owner
Dec 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MELLARD, David Jonathan

Active
Johnsons Barns, PetersfieldGU32 2BY
Born April 1966
Director
Appointed 03 Jan 2014

MELLARD, Nicola Jane

Active
Johnsons Barns, PetersfieldGU32 2BY
Born November 1970
Director
Appointed 03 Jan 2014

Persons with significant control

2

Mr David Jonathan Mellard

Active
1 Landor Road, LondonSW9 9RX
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Nicola Mellard

Active
Waterworks Road, PetersfieldGU32 2BY
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
21 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Certificate Change Of Name Company
16 May 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 2014
NEWINCIncorporation