Background WavePink WaveYellow Wave

BEDFORD SPV1 LIMITED (12315518)

BEDFORD SPV1 LIMITED (12315518) is an active UK company. incorporated on 14 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEDFORD SPV1 LIMITED has been registered for 6 years.

Company Number
12315518
Status
active
Type
ltd
Incorporated
14 November 2019
Age
6 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD SPV1 LIMITED

BEDFORD SPV1 LIMITED is an active company incorporated on 14 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEDFORD SPV1 LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12315518

LTD Company

Age

6 Years

Incorporated 14 November 2019

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 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

PITSEA SPV1 LIMITED
From: 14 November 2019To: 13 December 2019
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 21 May 2024To: 1 October 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 17 January 2023To: 21 May 2024
Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom
From: 14 November 2019To: 17 January 2023
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Dec 20
Capital Update
Jan 21
Owner Exit
Feb 21
Loan Secured
Mar 21
Director Joined
May 21
Director Left
May 21
Funding Round
Apr 22
Loan Cleared
Jul 23
Director Left
Oct 23
Director Joined
Aug 25
Director Left
Aug 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
9 June 2025
PARENT_ACCPARENT_ACC
Legacy
9 June 2025
GUARANTEE2GUARANTEE2
Legacy
9 June 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
23 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
17 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
10 August 2022
PARENT_ACCPARENT_ACC
Legacy
10 August 2022
AGREEMENT2AGREEMENT2
Legacy
10 August 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 January 2021
SH19Statement of Capital
Legacy
28 January 2021
CAP-SSCAP-SS
Legacy
28 January 2021
SH20SH20
Resolution
28 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2020
AA01Change of Accounting Reference Date
Resolution
13 December 2019
RESOLUTIONSResolutions
Incorporation Company
14 November 2019
NEWINCIncorporation