Background WavePink WaveYellow Wave

BEDIN 1 LIMITED (12074857)

BEDIN 1 LIMITED (12074857) is an active UK company. incorporated on 28 June 2019. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BEDIN 1 LIMITED has been registered for 6 years. Current directors include ALEXANDER, Nicholas James, The Earl Of Caledon, BLAKISTON HOUSTON, Richard Patrick, MURRAY-PHILIPSON, Hylton Robert and 2 others.

Company Number
12074857
Status
active
Type
ltd
Incorporated
28 June 2019
Age
6 years
Address
C/O Evelyn Partners Llp Old Library Chambers, Salisbury, SP1 1BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALEXANDER, Nicholas James, The Earl Of Caledon, BLAKISTON HOUSTON, Richard Patrick, MURRAY-PHILIPSON, Hylton Robert, PATTERSON, Alan James, POWELL, Richard Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDIN 1 LIMITED

BEDIN 1 LIMITED is an active company incorporated on 28 June 2019 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BEDIN 1 LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12074857

LTD Company

Age

6 Years

Incorporated 28 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

C/O Evelyn Partners Llp Old Library Chambers 21 Chipper Lane Salisbury, SP1 1BG,

Previous Addresses

17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ United Kingdom
From: 28 June 2019To: 8 October 2024
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Jul 19
New Owner
Jul 19
Director Joined
Oct 24
New Owner
Feb 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

ALEXANDER, Nicholas James, The Earl Of Caledon

Active
Old Library Chambers, SalisburySP1 1BG
Born May 1955
Director
Appointed 28 Jun 2019

BLAKISTON HOUSTON, Richard Patrick

Active
Old Library Chambers, SalisburySP1 1BG
Born July 1948
Director
Appointed 28 Jun 2019

MURRAY-PHILIPSON, Hylton Robert

Active
Old Library Chambers, SalisburySP1 1BG
Born April 1959
Director
Appointed 28 Jun 2019

PATTERSON, Alan James

Active
Old Library Chambers, SalisburySP1 1BG
Born June 1956
Director
Appointed 28 Jun 2019

POWELL, Richard Ian

Active
Walkergate, Berwick Upon TweedTD15 1DJ
Born December 1968
Director
Appointed 26 Sept 2024

Persons with significant control

4

Mr Richard Ian Powell

Active
Old Library Chambers, SalisburySP1 1BG
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2021

Mr Alan James Patterson

Active
Old Library Chambers, SalisburySP1 1BG
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019

Mr Richard Patrick Blakiston Houston

Active
Old Library Chambers, SalisburySP1 1BG
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019

Mr Hylton Robert Murray-Philipson

Active
Old Library Chambers, SalisburySP1 1BG
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2025
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
15 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2019
NEWINCIncorporation