Background WavePink WaveYellow Wave

BBD ROCK LIMITED (13063304)

BBD ROCK LIMITED (13063304) is an active UK company. incorporated on 4 December 2020. with registered office in Hook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BBD ROCK LIMITED has been registered for 5 years. Current directors include KELLY, Matthew Robert, LAMPERT, Timothy Giles.

Company Number
13063304
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KELLY, Matthew Robert, LAMPERT, Timothy Giles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBD ROCK LIMITED

BBD ROCK LIMITED is an active company incorporated on 4 December 2020 with the registered office located in Hook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BBD ROCK LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13063304

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Form 2, 18 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom
From: 7 April 2021To: 12 September 2022
20 Bentinck Street London W1U 2EU United Kingdom
From: 4 December 2020To: 7 April 2021
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KELLY, Matthew Robert

Active
Bartley Wood Business Park, HookRG27 9XA
Born February 1976
Director
Appointed 29 Mar 2021

LAMPERT, Timothy Giles

Active
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 27 Mar 2025

LAMPERT, Timothy Giles

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 29 Mar 2021
Resigned 31 Mar 2023

LARGE, Thibaut Jacques Henri

Resigned
20 Bentinck Street, LondonW1U 2EU
Born April 1976
Director
Appointed 04 Dec 2020
Resigned 29 Mar 2021

MULLINS, James Anthony

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born July 1978
Director
Appointed 30 Mar 2023
Resigned 27 Mar 2025

STEPHENS, Mark Andrew

Resigned
20 Bentinck Street, LondonW1U 2EU
Born June 1982
Director
Appointed 04 Dec 2020
Resigned 29 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Bartley Wood Business Park, HookRG27 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2021
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2020
NEWINCIncorporation