Background WavePink WaveYellow Wave

BEARBONES 4X4 LTD (11805082)

BEARBONES 4X4 LTD (11805082) is an active UK company. incorporated on 4 February 2019. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). BEARBONES 4X4 LTD has been registered for 7 years. Current directors include BORLEY, Steven, CAMILLERI, Mike.

Company Number
11805082
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
Unit 4 Heol Y Rhosog, Cardiff, CF3 2EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
BORLEY, Steven, CAMILLERI, Mike
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEARBONES 4X4 LTD

BEARBONES 4X4 LTD is an active company incorporated on 4 February 2019 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). BEARBONES 4X4 LTD was registered 7 years ago.(SIC: 45320)

Status

active

Active since 7 years ago

Company No

11805082

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Unit 4 Heol Y Rhosog Rumney Cardiff, CF3 2EW,

Previous Addresses

Unit 2 Parkwall Crick Caldicot Monmouthshire NP26 5UT United Kingdom
From: 4 February 2019To: 16 June 2022
Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Oct 19
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Feb 22
Director Joined
Apr 22
Director Joined
May 22
Director Joined
May 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BORLEY, Steven

Active
Cmb Engineering 1, Alexandra Gate,, CardiffCF24 2SA
Born November 1957
Director
Appointed 13 May 2022

CAMILLERI, Mike

Active
1, Alexandra Gate, CardiffCF24 2SA
Born March 1987
Director
Appointed 13 May 2022

HOPKINS, Richard Wayne

Resigned
Heol Y Rhosog, CardiffCF3 2EW
Born March 1958
Director
Appointed 27 Oct 2019
Resigned 27 May 2022

HOPKINS, Victoria Louise

Resigned
Parkwall, CaldicotNP26 5UT
Born February 1975
Director
Appointed 15 Apr 2022
Resigned 27 May 2022

HOPKINS, Victoria Louise

Resigned
Parkwall, CaldicotNP26 5UT
Born February 1975
Director
Appointed 04 Feb 2019
Resigned 05 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Steven Borley

Active
Heol Y Rhosog, CardiffCF3 2EW
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 May 2022

Mr Richard Wayne Hopkins

Ceased
Parkwall, CaldicotNP26 5UT
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2022
Ceased 27 May 2022

Mrs Victoria Louise Hopkins

Ceased
Parkwall, CaldicotNP26 5UT
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Incorporation Company
4 February 2019
NEWINCIncorporation