Background WavePink WaveYellow Wave

BERMUDA BLOODSTOCK LIMITED (13757913)

BERMUDA BLOODSTOCK LIMITED (13757913) is an active UK company. incorporated on 22 November 2021. with registered office in Abingdon. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). BERMUDA BLOODSTOCK LIMITED has been registered for 4 years. Current directors include MATHIAS, Julia Hilson, PEARSON-BURTON, Timothy George, SCUPHAM, Christopher Simon.

Company Number
13757913
Status
active
Type
ltd
Incorporated
22 November 2021
Age
4 years
Address
Suite I Windrush Court, Abingdon, OX14 1SY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
MATHIAS, Julia Hilson, PEARSON-BURTON, Timothy George, SCUPHAM, Christopher Simon
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERMUDA BLOODSTOCK LIMITED

BERMUDA BLOODSTOCK LIMITED is an active company incorporated on 22 November 2021 with the registered office located in Abingdon. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). BERMUDA BLOODSTOCK LIMITED was registered 4 years ago.(SIC: 01430)

Status

active

Active since 4 years ago

Company No

13757913

LTD Company

Age

4 Years

Incorporated 22 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Suite I Windrush Court Abingdon Business Park Abingdon, OX14 1SY,

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Director Left
May 22
Director Joined
May 22
New Owner
Jan 23
New Owner
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AMBASSADOR SECRETARIES LIMITED

Active
17 Avenue De La Costa, Bp 167MC98 003
Corporate secretary
Appointed 22 Nov 2021

MATHIAS, Julia Hilson

Active
17 Avenue De La Costa, Bp 167MC98 003
Born September 1962
Director
Appointed 22 Nov 2021

PEARSON-BURTON, Timothy George

Active
17 Avenue De La Costa, Bp 167MC98 003
Born July 1982
Director
Appointed 22 Nov 2021

SCUPHAM, Christopher Simon

Active
17 Avenue De La Costa, Bp 167MC98 003
Born December 1953
Director
Appointed 17 May 2022

AMBASSADOR SECRETARIES LIMITED

Resigned
17 Avenue De La Costa, Bp 167MC98 003
Corporate secretary
Appointed 22 Nov 2021
Resigned 22 Nov 2021

LEDGER, Ian Fred

Resigned
17 Avenue De La Costa, Bp 167MC98 003
Born November 1943
Director
Appointed 22 Nov 2021
Resigned 17 May 2022

Persons with significant control

3

Mr Christopher Simon Scupham

Active
17 Avenue De La Costa, Bp 167MC98 003
Born December 1953

Nature of Control

Significant influence or control
Notified 17 May 2022

Julia Hilson Mathias

Active
17 Avenue De La Costa, Bp 167MC98 003
Born September 1962

Nature of Control

Significant influence or control
Notified 22 Nov 2021

Mr Timothy George Pearson-Burton

Active
17 Avenue De La Costa, Bp 167MC98 003
Born July 1982

Nature of Control

Significant influence or control
Notified 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 January 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2021
NEWINCIncorporation