Background WavePink WaveYellow Wave

BASTION ROCK LIMITED (09923441)

BASTION ROCK LIMITED (09923441) is an active UK company. incorporated on 21 December 2015. with registered office in Crowthorne. The company operates in the Information and Communication sector, engaged in other information technology service activities. BASTION ROCK LIMITED has been registered for 10 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
09923441
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
23 Wellington Business Park, Crowthorne, RG45 6LS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASTION ROCK LIMITED

BASTION ROCK LIMITED is an active company incorporated on 21 December 2015 with the registered office located in Crowthorne. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BASTION ROCK LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09923441

LTD Company

Age

10 Years

Incorporated 21 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

23 Wellington Business Park Dukes Ride Crowthorne, RG45 6LS,

Previous Addresses

16 Wellington Business Park Crowthorne Berkshire RG45 6LS United Kingdom
From: 21 December 2015To: 29 July 2019
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jul 17
Director Joined
Jun 19
Capital Update
Sept 21
Loan Secured
Feb 25
Loan Secured
Feb 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Nov 25
Loan Secured
Nov 25
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLEN, Mark David

Active
Dukes Ride, CrowthorneRG45 6LS
Born May 1975
Director
Appointed 06 Feb 2025

SMITH, Phil Julian

Active
Dukes Ride, CrowthorneRG45 6LS
Born September 1973
Director
Appointed 06 Feb 2025

BAMFORD, Jason Nelson

Resigned
Dukes Ride, CrowthorneRG45 6LS
Born June 1968
Director
Appointed 04 Jun 2019
Resigned 06 Feb 2025

COOK, Russell

Resigned
Dukes Ride, CrowthorneRG45 6LS
Born June 1967
Director
Appointed 03 Jan 2017
Resigned 06 Feb 2025

KIDDELL, Barry Charles

Resigned
Dukes Ride, CrowthorneRG45 6LS
Born September 1948
Director
Appointed 21 Dec 2015
Resigned 06 Feb 2025

PLANT, Michael

Resigned
Dukes Ride, CrowthorneRG45 6LS
Born August 1975
Director
Appointed 03 Jan 2017
Resigned 06 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Hanover House, ManchesterM1 4FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2025

Mr Jason Nelson Bamford

Ceased
Dukes Ride, CrowthorneRG45 6LS
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2025
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Memorandum Articles
10 February 2025
MAMA
Resolution
10 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
13 September 2021
SH19Statement of Capital
Legacy
13 September 2021
CAP-SSCAP-SS
Legacy
6 August 2021
SH20SH20
Resolution
6 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Incorporation Company
21 December 2015
NEWINCIncorporation