Background WavePink WaveYellow Wave

BEDROCK SYSTEMS MIDCO LIMITED (17044606)

BEDROCK SYSTEMS MIDCO LIMITED (17044606) is an active UK company. incorporated on 20 February 2026. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEDROCK SYSTEMS MIDCO LIMITED has been registered for 0 years. Current directors include ALMEIDA POLA, Joao Pedro, FERRARI, Paolo.

Company Number
17044606
Status
active
Type
ltd
Incorporated
20 February 2026
Age
0 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALMEIDA POLA, Joao Pedro, FERRARI, Paolo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDROCK SYSTEMS MIDCO LIMITED

BEDROCK SYSTEMS MIDCO LIMITED is an active company incorporated on 20 February 2026 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEDROCK SYSTEMS MIDCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

17044606

LTD Company

Age

N/A Years

Incorporated 20 February 2026

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to N/A
Submitted on 2 April 2026 (Just now)

Next Due

Due by 30 September 2027
Period: 20 February 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

AGHOCO 2370 LIMITED
From: 20 February 2026To: 30 March 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 February 2026To: 2 April 2026
Timeline

7 key events • 2026 - 2026

Funding Officers Ownership
Company Founded
Feb 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALMEIDA POLA, Joao Pedro

Active
Shelton Street, LondonWC2H 9JQ
Born February 1980
Director
Appointed 30 Mar 2026

FERRARI, Paolo

Active
Shelton Street, LondonWC2H 9JQ
Born April 1986
Director
Appointed 30 Mar 2026

A G SECRETARIAL LIMITED

Resigned
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 20 Feb 2026
Resigned 30 Mar 2026

HART, Roger

Resigned
St Peter's Square, ManchesterM2 3DE
Born January 1971
Director
Appointed 20 Feb 2026
Resigned 30 Mar 2026

A G SECRETARIAL LIMITED

Resigned
Lothbury, LondonEC2R 7HG
Corporate director
Appointed 20 Feb 2026
Resigned 30 Mar 2026

INHOCO FORMATIONS LIMITED

Resigned
Lothbury, LondonEC2R 7HG
Corporate director
Appointed 20 Feb 2026
Resigned 30 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2026
Lothbury, LondonEC2R 7HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2026
Ceased 01 Apr 2026
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 April 2026
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2026
NEWINCIncorporation