Background WavePink WaveYellow Wave

BEDFONT CROSS LIMITED (13515593)

BEDFONT CROSS LIMITED (13515593) is an active UK company. incorporated on 16 July 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BEDFONT CROSS LIMITED has been registered for 4 years. Current directors include COETZEE, Russell Steven.

Company Number
13515593
Status
active
Type
ltd
Incorporated
16 July 2021
Age
4 years
Address
2nd Floor Kingsbourne House, London, WC1V 7DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COETZEE, Russell Steven
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFONT CROSS LIMITED

BEDFONT CROSS LIMITED is an active company incorporated on 16 July 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BEDFONT CROSS LIMITED was registered 4 years ago.(SIC: 41100, 68209)

Status

active

Active since 4 years ago

Company No

13515593

LTD Company

Age

4 Years

Incorporated 16 July 2021

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 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

HMO LEVEN 21 LIMITED
From: 16 July 2021To: 29 November 2021
Contact
Address

2nd Floor Kingsbourne House 229-231 High Holborn, London, WC1V 7DA,

Previous Addresses

2nd Floor Kingsbourne House 229-231 High Holborn, London WC1V 7DA England
From: 16 June 2022To: 16 June 2022
2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom
From: 16 July 2021To: 16 June 2022
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
May 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COETZEE, Russell Steven

Active
229-231 High Holborn,, LondonWC1V 7DA
Born August 1973
Director
Appointed 06 May 2025

JERUSHALMI, Sivan

Resigned
229-231 High Holborn,, LondonWC1V 7DA
Born May 1980
Director
Appointed 16 Jul 2021
Resigned 12 Dec 2022

LEVY, Alon

Resigned
229-231 High Holborn,, LondonWC1V 7DA
Born September 1975
Director
Appointed 07 Nov 2022
Resigned 29 Dec 2025

AROUNDTOWN REAL ESTATE MANAGEMENT (UK) LIMITED

Resigned
Kingsbourne House, LondonWC1V 7DA
Corporate director
Appointed 07 Nov 2022
Resigned 27 Jun 2025

Persons with significant control

1

Boulevard Joseph Ii, LuxembourgL - 1840

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 November 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 December 2021
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2021
NEWINCIncorporation