Background WavePink WaveYellow Wave

BERMOND DEVELOPMENTS LIMITED (10653009)

BERMOND DEVELOPMENTS LIMITED (10653009) is an active UK company. incorporated on 6 March 2017. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. BERMOND DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include PISTOL, Joshua Dominik, RICHARDS, Steven Paul.

Company Number
10653009
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PISTOL, Joshua Dominik, RICHARDS, Steven Paul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERMOND DEVELOPMENTS LIMITED

BERMOND DEVELOPMENTS LIMITED is an active company incorporated on 6 March 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BERMOND DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10653009

LTD Company

Age

9 Years

Incorporated 6 March 2017

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

62/64 Baker Street London W1U 7DF United Kingdom
From: 6 March 2017To: 28 March 2022
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Dec 21
Loan Cleared
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Feb 23
Funding Round
Apr 23
Capital Update
Dec 24
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PISTOL, Joshua Dominik

Active
Baker Street, LondonW1U 7EU
Born July 1990
Director
Appointed 04 Mar 2026

RICHARDS, Steven Paul

Active
Baker Street, LondonW1U 7EU
Born June 1979
Director
Appointed 04 Mar 2026

FLEMING, John

Resigned
Baker Street, LondonW1U 7DF
Born November 1951
Director
Appointed 06 Mar 2017
Resigned 23 Mar 2022

GOLUNSKI, James Peter Stuart

Resigned
Baker Street, LondonW1U 7EU
Born July 1985
Director
Appointed 03 Feb 2023
Resigned 04 Mar 2026

PATEL, Jay Niranjanbhai

Resigned
Baker Street, LondonW1U 7EU
Born October 1987
Director
Appointed 23 Mar 2022
Resigned 04 Mar 2026

RAGHAVAN, Nisha

Resigned
Broadwick Street, LondonW1F 8JB
Born August 1974
Director
Appointed 23 Mar 2022
Resigned 03 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2022

Furadino Holdings Limited

Ceased
Baker Street, LondonW1U 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 December 2024
SH19Statement of Capital
Legacy
31 December 2024
SH20SH20
Legacy
31 December 2024
CAP-SSCAP-SS
Resolution
31 December 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Memorandum Articles
15 February 2023
MAMA
Resolution
15 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
21 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Incorporation Company
6 March 2017
NEWINCIncorporation