Background WavePink WaveYellow Wave

AEDIFICA UK (BRADFORD) LIMITED (11278772)

AEDIFICA UK (BRADFORD) LIMITED (11278772) is an active UK company. incorporated on 27 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AEDIFICA UK (BRADFORD) LIMITED has been registered for 7 years. Current directors include BOGAERTS, Sven Andre, DAERDEN, Ingrid Maria, KENNEDY, Richard John and 1 others.

Company Number
11278772
Status
active
Type
ltd
Incorporated
27 March 2018
Age
7 years
Address
13 Hanover Square, London, W1S 1HN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOGAERTS, Sven Andre, DAERDEN, Ingrid Maria, KENNEDY, Richard John, WALKER, Bruce Layland
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEDIFICA UK (BRADFORD) LIMITED

AEDIFICA UK (BRADFORD) LIMITED is an active company incorporated on 27 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AEDIFICA UK (BRADFORD) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11278772

LTD Company

Age

7 Years

Incorporated 27 March 2018

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 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 22 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

QUERCUS HOMES 2018 LIMITED
From: 27 March 2018To: 14 January 2025
Contact
Address

13 Hanover Square London, W1S 1HN,

Previous Addresses

77-79 New Cavendish Street London W1W 6XB England
From: 26 January 2022To: 1 July 2022
8 Sackville Street London W1S 3DG England
From: 30 July 2021To: 26 January 2022
1 Bartholomew Lane London EC2N 2AX England
From: 30 March 2020To: 30 July 2021
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 6 February 2019To: 30 March 2020
Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom
From: 27 March 2018To: 6 February 2019
Timeline

23 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
May 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Cleared
May 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 18 Jun 2021

BOGAERTS, Sven Andre

Active
Hanover Square, LondonW1S 1HN
Born December 1977
Director
Appointed 18 Jun 2021

DAERDEN, Ingrid Maria

Active
Hanover Square, LondonW1S 1HN
Born January 1974
Director
Appointed 18 Jun 2021

KENNEDY, Richard John

Active
Hanover Square, LondonW1S 1HN
Born August 1966
Director
Appointed 01 Jan 2022

WALKER, Bruce Layland

Active
Hanover Square, LondonW1S 1HN
Born September 1965
Director
Appointed 01 Jan 2022

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 28 Aug 2020
Resigned 18 Jun 2021

CALNAN, Robert John

Resigned
LondonEC2M 2EF
Born June 1957
Director
Appointed 27 Mar 2018
Resigned 19 Dec 2018

CAMPBELL, Adam Christopher James

Resigned
LondonEC2M 2EF
Born July 1978
Director
Appointed 27 Mar 2018
Resigned 30 Jan 2019

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 18 Jun 2021
Resigned 01 Jan 2022

MINTER, Dean

Resigned
17 Dominion Street, LondonEC2M 2EF
Born August 1979
Director
Appointed 19 Dec 2018
Resigned 30 Jan 2019

O'FLAHERTY, Michelle

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1973
Director
Appointed 30 Jan 2019
Resigned 28 Aug 2020

OBASI, Bruno Chibuzo

Resigned
Sackville Street, LondonW1S 3DG
Born May 1973
Director
Appointed 18 Jun 2021
Resigned 01 Jan 2022

WINDSOR, Paul Justin

Resigned
Sackville Street, LondonW1S 3DG
Born September 1957
Director
Appointed 18 Jun 2021
Resigned 01 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Aedifica Uk Limited

Active
Hanover Square, LondonW1S 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2020
Cross Lanes, SurreyGU1 1UN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2018
Ceased 01 Feb 2020
Cross Lanes, SurreyGU1 1UN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2018
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

62

Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
5 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
7 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 December 2021
GUARANTEE2GUARANTEE2
Legacy
2 December 2021
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 July 2021
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
4 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Resolution
13 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Resolution
10 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2018
NEWINCIncorporation