ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bedford Heights Limited

Bedford Heights Limited is an active company incorporated on 20 February 2002 with the registered office located in London, Greater London. Bedford Heights Limited was registered 23 years ago.
Status
Active
Active since 17 years ago
Company No
04377912
Private limited company
Age
23 years
Incorporated 20 February 2002
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
1-4 Pall Mall East
London
SW1Y 5AU
England
Address changed on 13 Aug 2025 (2 months ago)
Previous address was 10 Blandford Street London W1U 4AZ United Kingdom
Telephone
02074080016
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Finance Officer • British • Lives in UK • Born in Jul 1965
Director • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Aug 1963
Director • British • Lives in England • Born in Aug 1985
Director • British • Lives in England • Born in Jul 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Verve Properties Limited
Robert Ashley Nicholson, Timothy Edward Pain, and 1 more are mutual people.
Active
Verve Group Limited
Robert Ashley Nicholson, Timothy Edward Pain, and 1 more are mutual people.
Active
Verve Investments Limited
Robert Ashley Nicholson, Timothy Edward Pain, and 1 more are mutual people.
Active
Paintworks Events Ltd
Robert Ashley Nicholson, Timothy Edward Pain, and 1 more are mutual people.
Active
Verve Horsham Limited
Robert Ashley Nicholson, Timothy Edward Pain, and 1 more are mutual people.
Active
Hamsard 3767 Limited
Tariq Abdul Khader and Andrew James Coombs are mutual people.
Active
Verve Asset Management Limited
Robert Ashley Nicholson and Timothy Edward Pain are mutual people.
Active
Sirius UK1 Limited
Tariq Abdul Khader and Andrew James Coombs are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.44M
Increased by £301K (+27%)
Turnover
£1.99M
Increased by £215K (+12%)
Employees
23
Same as previous period
Total Assets
£18.03M
Decreased by £1.96M (-10%)
Total Liabilities
-£13.06M
Decreased by £403K (-3%)
Net Assets
£4.97M
Decreased by £1.56M (-24%)
Debt Ratio (%)
72%
Increased by 5.08% (+8%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 12 Sep 2025
Accounting Period Extended
2 Months Ago on 13 Aug 2025
Registered Address Changed
2 Months Ago on 13 Aug 2025
Bizspace Acquisitions Limited (PSC) Appointed
3 Months Ago on 5 Aug 2025
Verve Group Limited (PSC) Resigned
3 Months Ago on 5 Aug 2025
John Anderson Scotland Watson Resigned
3 Months Ago on 5 Aug 2025
Robert Ashley Nicholson Resigned
3 Months Ago on 5 Aug 2025
Timothy Edward Pain Resigned
3 Months Ago on 5 Aug 2025
John Anderson Scotland Watson Resigned
3 Months Ago on 5 Aug 2025
Mr Andrew James Coombs Appointed
3 Months Ago on 5 Aug 2025
Get Credit Report
Discover Bedford Heights Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 12 Sep 2025
Memorandum and Articles of Association
Submitted on 18 Aug 2025
Resolutions
Submitted on 18 Aug 2025
Certificate of change of name
Submitted on 14 Aug 2025
Cessation of Verve Group Limited as a person with significant control on 5 August 2025
Submitted on 13 Aug 2025
Notification of Bizspace Acquisitions Limited as a person with significant control on 5 August 2025
Submitted on 13 Aug 2025
Registered office address changed from 10 Blandford Street London W1U 4AZ United Kingdom to 1-4 Pall Mall East London SW1Y 5AU on 13 August 2025
Submitted on 13 Aug 2025
Current accounting period extended from 31 December 2025 to 31 March 2026
Submitted on 13 Aug 2025
Appointment of Mr Tariq Abdul Khader as a director on 5 August 2025
Submitted on 13 Aug 2025
Appointment of Mr Andrew James Coombs as a director on 5 August 2025
Submitted on 13 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year