BEDROCK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEDROCK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02935289

Incorporation date

03/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1994)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Memorandum and Articles of Association
dot icon02/12/2025
Resolutions
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Change of details for Mr Michael David Moss as a person with significant control on 2022-05-30
dot icon15/06/2022
Director's details changed for Mrs Erica Julia Moss on 2022-05-30
dot icon15/06/2022
Secretary's details changed for Mrs Erica Julia Moss on 2022-05-30
dot icon15/06/2022
Director's details changed for Mr Michael David Moss on 2022-05-30
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon30/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-30
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Change of details for Mr Michael David Moss as a person with significant control on 2020-06-23
dot icon23/06/2020
Director's details changed for Mr Michael David Moss on 2020-06-23
dot icon23/06/2020
Secretary's details changed for Mrs Erica Julia Moss on 2020-06-23
dot icon23/06/2020
Director's details changed for Mrs Erica Julia Moss on 2020-06-23
dot icon23/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-23
dot icon04/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon30/05/2017
Secretary's details changed for Mrs Erica Julia Moss on 2016-01-01
dot icon28/02/2017
Director's details changed for Mr Michael David Moss on 2015-01-01
dot icon28/02/2017
Director's details changed for Mrs Erica Julia Moss on 2015-01-01
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Satisfaction of charge 5 in full
dot icon07/10/2015
Satisfaction of charge 6 in full
dot icon08/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon09/04/2014
Registration of charge 029352890007
dot icon05/03/2014
Resolutions
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon26/06/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2012-06-26
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Appointment of Mrs Erica Julia Moss as a director
dot icon24/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/06/2009
Return made up to 03/06/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 03/06/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 03/06/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 03/06/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 03/06/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 03/06/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon25/07/2003
Return made up to 03/06/03; full list of members
dot icon04/05/2003
New secretary appointed
dot icon04/05/2003
New director appointed
dot icon04/05/2003
Secretary resigned
dot icon04/05/2003
Director resigned
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/07/2002
Return made up to 03/06/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon29/07/2001
New director appointed
dot icon16/07/2001
Director resigned
dot icon28/06/2001
Return made up to 03/06/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/06/2000
Return made up to 03/06/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-03-31
dot icon24/12/1999
Particulars of mortgage/charge
dot icon23/06/1999
Return made up to 03/06/99; no change of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/06/1998
Return made up to 03/06/98; no change of members
dot icon07/02/1998
Declaration of satisfaction of mortgage/charge
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/06/1997
Return made up to 03/06/97; full list of members
dot icon09/01/1997
Accounts for a small company made up to 1996-03-31
dot icon03/07/1996
Return made up to 03/06/96; no change of members
dot icon23/04/1996
New secretary appointed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Secretary resigned
dot icon29/03/1996
Director resigned
dot icon04/03/1996
Particulars of property mortgage/charge
dot icon21/02/1996
Particulars of property mortgage/charge
dot icon21/02/1996
Particulars of property mortgage/charge
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon04/07/1995
Return made up to 03/06/95; full list of members
dot icon27/03/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon28/06/1994
Accounting reference date notified as 30/06
dot icon28/06/1994
Ad 17/06/94--------- £ si 24996@1=24996 £ ic 4/25000
dot icon28/06/1994
Ad 17/06/94--------- £ si 2@1=2 £ ic 2/4
dot icon09/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-2.53 % *

* during past year

Cash in Bank

£140,228.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
716.37K
-
0.00
152.35K
-
2022
2
718.11K
-
0.00
143.87K
-
2023
2
757.52K
-
0.00
140.23K
-
2023
2
757.52K
-
0.00
140.23K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

757.52K £Ascended5.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.23K £Descended-2.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Michael David
Director
01/04/2003 - Present
13
Moss, Michael David
Director
29/06/2001 - 30/06/2001
13
WATERLOW NOMINEES LIMITED
Nominee Director
03/06/1994 - 03/06/1994
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/06/1994 - 03/06/1994
38039
Moss, Michael David
Director
03/06/1994 - 31/03/1996
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEDROCK HOLDINGS LIMITED

BEDROCK HOLDINGS LIMITED is an(a) Active company incorporated on 03/06/1994 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDROCK HOLDINGS LIMITED?

toggle

BEDROCK HOLDINGS LIMITED is currently Active. It was registered on 03/06/1994 .

Where is BEDROCK HOLDINGS LIMITED located?

toggle

BEDROCK HOLDINGS LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does BEDROCK HOLDINGS LIMITED do?

toggle

BEDROCK HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BEDROCK HOLDINGS LIMITED have?

toggle

BEDROCK HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for BEDROCK HOLDINGS LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.