Background WavePink WaveYellow Wave

BEDROCK HOLDCO LIMITED (13733835)

BEDROCK HOLDCO LIMITED (13733835) is a liquidation UK company. incorporated on 10 November 2021. with registered office in Chatham Maritime. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEDROCK HOLDCO LIMITED has been registered for 4 years. Current directors include ATKINS, Richard Charles, HANLEY, Paula, HENDRIE, Jamie Alex and 3 others.

Company Number
13733835
Status
liquidation
Type
ltd
Incorporated
10 November 2021
Age
4 years
Address
2nd Floor Maritime Place, Chatham Maritime, ME4 4QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINS, Richard Charles, HANLEY, Paula, HENDRIE, Jamie Alex, MALTZ, Justin Haschel, MARTIN, Neil, SINGLETON, Peter Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDROCK HOLDCO LIMITED

BEDROCK HOLDCO LIMITED is an liquidation company incorporated on 10 November 2021 with the registered office located in Chatham Maritime. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEDROCK HOLDCO LIMITED was registered 4 years ago.(SIC: 82990)

Status

liquidation

Active since 4 years ago

Company No

13733835

LTD Company

Age

4 Years

Incorporated 10 November 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 9 November 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)

Next Due

Due by 23 November 2025
For period ending 9 November 2025
Contact
Address

2nd Floor Maritime Place Quayside Chatham Maritime, ME4 4QZ,

Previous Addresses

C/O Inbox Insight Ltd Jewry Street Winchester Hampshire SO23 8FJ England
From: 14 June 2022To: 8 May 2025
30 Haymarket London SW1Y 4EX United Kingdom
From: 10 November 2021To: 14 June 2022
Timeline

22 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Share Issue
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Capital Reduction
Jun 23
Share Buyback
Jun 23
Director Left
Feb 24
Director Left
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Capital Reduction
May 24
Share Buyback
May 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
10
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ATKINS, Richard Charles

Active
Quayside, Chatham MaritimeME4 4QZ
Born February 1952
Director
Appointed 24 May 2022

HANLEY, Paula

Active
Quayside, Chatham MaritimeME4 4QZ
Born January 1969
Director
Appointed 29 Dec 2021

HENDRIE, Jamie Alex

Active
Quayside, Chatham MaritimeME4 4QZ
Born April 1980
Director
Appointed 29 Dec 2021

MALTZ, Justin Haschel

Active
30 Haymarket, LondonSW1Y 4EX
Born January 1969
Director
Appointed 29 Dec 2021

MARTIN, Neil

Active
Quayside, Chatham MaritimeME4 4QZ
Born November 1958
Director
Appointed 29 Dec 2021

SINGLETON, Peter Edward

Active
Quayside, Chatham MaritimeME4 4QZ
Born December 1960
Director
Appointed 29 Dec 2021

CHARD, Martin Leslie

Resigned
Jewry Street, WinchesterSO23 8FJ
Born September 1965
Director
Appointed 24 May 2022
Resigned 31 Jan 2024

DAVID, Paul

Resigned
Jewry Street, WinchesterSO23 8FJ
Born September 1978
Director
Appointed 29 Dec 2021
Resigned 31 Jan 2024

PRICE, Christopher Charles

Resigned
Haymarket, LondonSW1Y 4EX
Born January 1982
Director
Appointed 10 Nov 2021
Resigned 29 Dec 2021

Persons with significant control

1

One Babmaes Street, LondonSW1Y 6HF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

43

Liquidation Voluntary Creditors Return Of Final Meeting
25 March 2026
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
8 May 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
8 May 2025
600600
Resolution
8 May 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Capital Cancellation Shares
20 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 November 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Capital Cancellation Shares
7 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 April 2024
AAAnnual Accounts
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
9 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 June 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
24 January 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Capital Alter Shares Subdivision
17 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Resolution
13 January 2022
RESOLUTIONSResolutions
Memorandum Articles
13 January 2022
MAMA
Capital Name Of Class Of Shares
13 January 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Incorporation Company
10 November 2021
NEWINCIncorporation