Background WavePink WaveYellow Wave

EA BEDFORD LIMITED (10246654)

EA BEDFORD LIMITED (10246654) is an active UK company. incorporated on 22 June 2016. with registered office in Worthing. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. EA BEDFORD LIMITED has been registered for 9 years. Current directors include FROST, Paul James.

Company Number
10246654
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FROST, Paul James
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EA BEDFORD LIMITED

EA BEDFORD LIMITED is an active company incorporated on 22 June 2016 with the registered office located in Worthing. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. EA BEDFORD LIMITED was registered 9 years ago.(SIC: 55900)

Status

active

Active since 9 years ago

Company No

10246654

LTD Company

Age

9 Years

Incorporated 22 June 2016

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 31 July 2025 (8 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 20 August 2018To: 1 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 28 June 2017To: 20 August 2018
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 26 June 2017To: 28 June 2017
Bond Street House 14 Clifford Street London W1S 4JU United Kingdom
From: 22 June 2016To: 26 June 2017
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Funding Round
Dec 16
Loan Secured
Jan 17
Director Left
Aug 18
Loan Cleared
Oct 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FROST, Paul James

Active
57 St James's Street, LondonSW1A 1LD
Born October 1979
Director
Appointed 22 Jun 2016

BRUCE, Elizabeth Lynn

Resigned
Admiral Park, GuernseyGY1 3BH
Born August 1960
Director
Appointed 04 Aug 2016
Resigned 27 Jul 2018

Persons with significant control

1

57 St. James's Street, LondonSW1A 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Legacy
21 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 October 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2020
AAAnnual Accounts
Legacy
26 October 2020
PARENT_ACCPARENT_ACC
Legacy
26 October 2020
GUARANTEE2GUARANTEE2
Legacy
26 October 2020
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2019
AAAnnual Accounts
Legacy
6 November 2019
PARENT_ACCPARENT_ACC
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Incorporation Company
22 June 2016
NEWINCIncorporation