Background WavePink WaveYellow Wave

BEDFORD ASSETS LTD (13537696)

BEDFORD ASSETS LTD (13537696) is an active UK company. incorporated on 29 July 2021. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEDFORD ASSETS LTD has been registered for 4 years. Current directors include THOMAS, Aaron Mathew, THOMAS, Litha.

Company Number
13537696
Status
active
Type
ltd
Incorporated
29 July 2021
Age
4 years
Address
45 Wieland Road, Northwood, HA6 3QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THOMAS, Aaron Mathew, THOMAS, Litha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD ASSETS LTD

BEDFORD ASSETS LTD is an active company incorporated on 29 July 2021 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEDFORD ASSETS LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13537696

LTD Company

Age

4 Years

Incorporated 29 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 23 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

45 Wieland Road Northwood, HA6 3QX,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Aug 21
Director Left
Sept 22
Owner Exit
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Funding Round
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jan 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THOMAS, Aaron Mathew

Active
1 Nectar Gardens, Derby Road, NottinghamNG9 3LU
Born July 2006
Director
Appointed 30 Sept 2022

THOMAS, Litha

Active
1 Nectar Gardens, Derby Road, NottinghamNG9 3LU
Born July 1980
Director
Appointed 30 Sept 2022

SHAH, Rajesh Rameshchandra

Resigned
Honeypot Lane, StanmoreHA7 1JS
Born October 1968
Director
Appointed 03 Aug 2021
Resigned 31 Jul 2022

SHAH, Vimal Navin

Resigned
Wieland Road, NorthwoodHA6 3QX
Born September 1970
Director
Appointed 29 Jul 2021
Resigned 31 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Litha Thomas

Active
Maple House, Derby Road, NottinghamNG9 3LU
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2022

Mr Aaron Mathew Thomas

Active
Maple House, Derby Road, NottinghamNG9 3LU
Born July 2006

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2022

Mr Vimal Navin Shah

Ceased
Wieland Road, NorthwoodHA6 3QX
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Incorporation Company
29 July 2021
NEWINCIncorporation