Background WavePink WaveYellow Wave

BERMOND OPERATIONAL COMPANY LIMITED (12321449)

BERMOND OPERATIONAL COMPANY LIMITED (12321449) is an active UK company. incorporated on 19 November 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BERMOND OPERATIONAL COMPANY LIMITED has been registered for 6 years. Current directors include PISTOL, Joshua Dominik, RICHARDS, Steven Paul.

Company Number
12321449
Status
active
Type
ltd
Incorporated
19 November 2019
Age
6 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PISTOL, Joshua Dominik, RICHARDS, Steven Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERMOND OPERATIONAL COMPANY LIMITED

BERMOND OPERATIONAL COMPANY LIMITED is an active company incorporated on 19 November 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BERMOND OPERATIONAL COMPANY LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12321449

LTD Company

Age

6 Years

Incorporated 19 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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 11 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

THE VALENTINE OPERATIONAL COMPANY LIMITED
From: 10 January 2020To: 17 February 2021
TIDE DEVELOPMENTS (6) LIMITED
From: 19 November 2019To: 10 January 2020
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

5th Floor 62/64 Baker Street London W1U 7DF United Kingdom
From: 19 November 2019To: 28 March 2022
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Feb 23
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PISTOL, Joshua Dominik

Active
Baker Street, LondonW1U 7EU
Born July 1990
Director
Appointed 04 Mar 2026

RICHARDS, Steven Paul

Active
Baker Street, LondonW1U 7EU
Born June 1979
Director
Appointed 04 Mar 2026

FLEMING, John

Resigned
62/64 Baker Street, LondonW1U 7DF
Born November 1951
Director
Appointed 19 Nov 2019
Resigned 23 Mar 2022

GOLUNSKI, James Peter Stuart

Resigned
Baker Street, LondonW1U 7EU
Born July 1985
Director
Appointed 03 Feb 2023
Resigned 04 Mar 2026

PATEL, Jay Niranjanbhai

Resigned
Baker Street, LondonW1U 7EU
Born October 1987
Director
Appointed 23 Mar 2022
Resigned 04 Mar 2026

RAGHAVAN, Nisha

Resigned
Broadwick Street, LondonW1F 8JB
Born August 1974
Director
Appointed 23 Mar 2022
Resigned 03 Feb 2023

Persons with significant control

1

Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Memorandum Articles
15 February 2023
MAMA
Resolution
15 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
10 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Resolution
10 January 2020
RESOLUTIONSResolutions
Incorporation Company
19 November 2019
NEWINCIncorporation