Background WavePink WaveYellow Wave

PROJECT BEDROCK BIDCO LIMITED (16634359)

PROJECT BEDROCK BIDCO LIMITED (16634359) is an active UK company. incorporated on 7 August 2025. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROJECT BEDROCK BIDCO LIMITED has been registered for 0 years. Current directors include HALL, Richard Stewart, HOWELL, James Thomas Peregrine, MCBANE, Stuart and 3 others.

Company Number
16634359
Status
active
Type
ltd
Incorporated
7 August 2025
Age
0 years
Address
4th Floor Centurion House, London, EC3N 2ER
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALL, Richard Stewart, HOWELL, James Thomas Peregrine, MCBANE, Stuart, SALTER, James, THOMSON, Alexander Steven, YALLOP, Joseph Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT BEDROCK BIDCO LIMITED

PROJECT BEDROCK BIDCO LIMITED is an active company incorporated on 7 August 2025 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROJECT BEDROCK BIDCO LIMITED was registered 0 years ago.(SIC: 99999)

Status

active

Active since N/A years ago

Company No

16634359

LTD Company

Age

N/A Years

Incorporated 7 August 2025

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 1m left

Last Filed

Made up to N/A
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 7 May 2027
Period: 7 August 2025 - 31 January 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

HAMSARD 3820 LIMITED
From: 7 August 2025To: 6 November 2025
Contact
Address

4th Floor Centurion House 37 Jewry Street London, EC3N 2ER,

Previous Addresses

Smithson Plaza St. James's Street London SW1A 1HA England
From: 6 November 2025To: 4 December 2025
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 7 August 2025To: 6 November 2025
Timeline

11 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Loan Secured
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HALL, Richard Stewart

Active
37 Jewry Street, LondonEC3N 2ER
Born January 1983
Director
Appointed 26 Nov 2025

HOWELL, James Thomas Peregrine

Active
37 Jewry Street, LondonEC3N 2ER
Born February 1981
Director
Appointed 26 Nov 2025

MCBANE, Stuart

Active
37 Jewry Street, LondonEC3N 2ER
Born May 1980
Director
Appointed 26 Nov 2025

SALTER, James

Active
37 Jewry Street, LondonEC3N 2ER
Born September 1987
Director
Appointed 06 Nov 2025

THOMSON, Alexander Steven

Active
37 Jewry Street, LondonEC3N 2ER
Born January 1983
Director
Appointed 06 Nov 2025

YALLOP, Joseph Robert

Active
37 Jewry Street, LondonEC3N 2ER
Born March 1981
Director
Appointed 26 Nov 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 07 Aug 2025
Resigned 06 Nov 2025

JONES, Jonathan

Resigned
London Wall, LondonEC2M 5TQ
Born October 1967
Director
Appointed 07 Aug 2025
Resigned 06 Nov 2025

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 07 Aug 2025
Resigned 06 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
St. James's Street, LondonSW1A 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2025
London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Memorandum Articles
9 December 2025
MAMA
Resolution
9 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Certificate Change Of Name Company
6 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 August 2025
NEWINCIncorporation