Background WavePink WaveYellow Wave

BEDR0CK COLLECTIVE LIMITED (11624327)

BEDR0CK COLLECTIVE LIMITED (11624327) is an active UK company. incorporated on 15 October 2018. with registered office in Lancing. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BEDR0CK COLLECTIVE LIMITED has been registered for 7 years. Current directors include GILBERT, Christopher John, GILBERT, Ross Andrew, NICHOLSON, Mark Alan and 1 others.

Company Number
11624327
Status
active
Type
ltd
Incorporated
15 October 2018
Age
7 years
Address
80 Manor Road, Lancing, BN15 0HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GILBERT, Christopher John, GILBERT, Ross Andrew, NICHOLSON, Mark Alan, SMITH, Harry Martin
SIC Codes
68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDR0CK COLLECTIVE LIMITED

BEDR0CK COLLECTIVE LIMITED is an active company incorporated on 15 October 2018 with the registered office located in Lancing. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BEDR0CK COLLECTIVE LIMITED was registered 7 years ago.(SIC: 68100, 70100)

Status

active

Active since 7 years ago

Company No

11624327

LTD Company

Age

7 Years

Incorporated 15 October 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

80 Manor Road Lancing, BN15 0HD,

Previous Addresses

1 Cedar Chase Findon Worthing BN14 0US England
From: 12 September 2019To: 24 July 2023
Unit 3 High Cross Farm Henfield Road Albourne BN6 9JH England
From: 7 January 2019To: 12 September 2019
15 Marshall Avenue Worthing BN14 0ES United Kingdom
From: 15 October 2018To: 7 January 2019
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
New Owner
Aug 24
Funding Round
Aug 24
Director Joined
Aug 24
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

GILBERT, Christopher John

Active
Manor Road, LancingBN15 0HD
Born November 1954
Director
Appointed 31 Jul 2024

GILBERT, Ross Andrew

Active
Manor Road, LancingBN15 0HD
Born September 1982
Director
Appointed 01 Jan 2019

NICHOLSON, Mark Alan

Active
Manor Road, LancingBN15 0HD
Born June 1963
Director
Appointed 15 Oct 2018

SMITH, Harry Martin

Active
Manor Road, LancingBN15 0HD
Born June 1985
Director
Appointed 01 Jan 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Christopher John Gilbert

Active
Manor Road, LancingBN15 0HD
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2024

Mr Ross Andrew Gilbert

Active
Manor Road, LancingBN15 0HD
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2019

Mr Mark Alan Nicholson

Ceased
High Cross Farm, AlbourneBN6 9JH
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2018
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2024
PSC04Change of PSC Details
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
19 July 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 August 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2018
NEWINCIncorporation