Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDROCK HOLDINGS LIMITED
Company Information for

BEDROCK HOLDINGS LIMITED

SECOND FLOOR, 34 LIME STREET, LONDON, EC3M 7AT,
Company Registration Number
02935289
Private Limited Company
Active

Company Overview

About Bedrock Holdings Ltd
BEDROCK HOLDINGS LIMITED was founded on 1994-06-03 and has its registered office in London. The organisation's status is listed as "Active". Bedrock Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEDROCK HOLDINGS LIMITED
 
Legal Registered Office
SECOND FLOOR
34 LIME STREET
LONDON
EC3M 7AT
Other companies in W1G
 
Filing Information
Company Number 02935289
Company ID Number 02935289
Date formed 1994-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:06:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDROCK HOLDINGS LIMITED
The accountancy firm based at this address is BARTRUM LERNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEDROCK HOLDINGS LIMITED
The following companies were found which have the same name as BEDROCK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEDROCK HOLDINGS LLC 110 H DINSMORE STREET Richmond STATEN ISLAND NY 10314 Active Company formed on the 2005-07-29
BEDROCK HOLDINGS L.P. 2114 PENNSYLVANIA CRT ANACORTES WA 98221 Inactive Company formed on the 1994-02-07
BEDROCK HOLDINGS, LLC 145 THIRD AVE S #200 EDMONDS WA 980200000 Active Company formed on the 2015-08-26
BEDROCK HOLDINGS LLC S W BAY SHORE DR STE G-01 TRAVERSE CITY 49684 Michigan 13919 UNKNOWN Company formed on the 2003-12-15
Bedrock Holdings, Inc. 10811 WARREN ROAD GLEN ALLEN VA 23060 Active Company formed on the 2009-03-11
BEDROCK HOLDINGS, LTD. 115 N CENTER ST - PICKERINGTON OH 43147 Active Company formed on the 2001-04-24
BEDROCK HOLDINGS, INC. 711 S CARSON ST STE 4 CARSON CITY NV 89701 Revoked Company formed on the 2001-07-25
BEDROCK HOLDINGS PTY LIMITED TAS 7007 Active Company formed on the 2004-11-16
Bedrock Holdings Sub, Inc. Delaware Unknown
BEDROCK HOLDINGS LLC Delaware Unknown
Bedrock Holdings Inc. 2910 Partridge Cres. Regina Saskatchewan Active Company formed on the 1997-07-07
BEDROCK HOLDINGS SDN. BHD. Unknown
BEDROCK HOLDINGS CORPORATION 22281 RUSHMORE PLACE BOCA RATON FL 33428 Inactive Company formed on the 1993-05-24
Bedrock Holdings LLC 680 South Cache Street, Unit 100 Jackson Wyoming 83001 Active Company formed on the 2017-07-10
BEDROCK HOLDINGS, LP 1039 E 15TH ST PLANO TX 75074 Active Company formed on the 2005-06-15
BEDROCK HOLDINGS II (DALLAS), LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2014-09-16
BEDROCK HOLDINGS LLC Delaware Unknown
BEDROCK HOLDINGS INC Delaware Unknown
BEDROCK HOLDINGS OF KEOWEE LLC Georgia Unknown
BEDROCK HOLDINGS LLC Georgia Unknown

Company Officers of BEDROCK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ERICA JULIA MOSS
Company Secretary 2003-04-01
ERICA JULIA MOSS
Director 2010-09-01
MICHAEL DAVID MOSS
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREENBRIAR SECRETARIAL LTD
Company Secretary 1996-03-31 2003-04-01
MICHAEL DAVID MOSS
Director 2001-06-29 2001-06-30
REDBONE INVESTMENTS LIMITED
Director 1996-03-31 2001-06-30
ERICA JULIA MOSS
Company Secretary 1994-06-03 1996-03-31
MICHAEL DAVID MOSS
Director 1994-06-03 1996-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-06-03 1994-06-03
WATERLOW NOMINEES LIMITED
Nominated Director 1994-06-03 1994-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERICA JULIA MOSS CROSSCREST HOLDINGS LIMITED Company Secretary 2006-03-14 CURRENT 1974-11-27 Active
ERICA JULIA MOSS BASEMENT PROPERTIES LIMITED Company Secretary 2005-03-08 CURRENT 2002-11-15 Dissolved 2016-12-27
ERICA JULIA MOSS CITY OF LONDON MORTGAGE CREDIT LIMITED Company Secretary 2003-04-01 CURRENT 1989-03-07 Active
ERICA JULIA MOSS BRONLANE PROPERTIES LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-01 Active
ERICA JULIA MOSS RELASTAR PROPERTIES LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-07 Active
MICHAEL DAVID MOSS CROSSCREST HOLDINGS LIMITED Director 2009-01-19 CURRENT 1974-11-27 Active
MICHAEL DAVID MOSS CITY OF LONDON MORTGAGE CREDIT LIMITED Director 2003-04-01 CURRENT 1989-03-07 Active
MICHAEL DAVID MOSS BASEMENT PROPERTIES LIMITED Director 2002-11-20 CURRENT 2002-11-15 Dissolved 2016-12-27
MICHAEL DAVID MOSS BRONLANE PROPERTIES LIMITED Director 2001-10-29 CURRENT 2001-10-01 Active
MICHAEL DAVID MOSS RELASTAR PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-03-07 Active
MICHAEL DAVID MOSS REDFERN FINANCIAL SERVICES LIMITED Director 1991-07-17 CURRENT 1984-11-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15PSC04Change of details for Mr Michael David Moss as a person with significant control on 2022-05-30
2022-06-15CH01Director's details changed for Mr Michael David Moss on 2022-05-30
2022-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA JULIA MOSS on 2022-05-30
2022-06-06CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23PSC04Change of details for Mr Michael David Moss as a person with significant control on 2020-06-23
2020-06-23CH01Director's details changed for Mrs Erica Julia Moss on 2020-06-23
2020-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA JULIA MOSS on 2020-06-23
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM 39a Welbeck Street London W1G 8DH
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 245000
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 245000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA JULIA MOSS on 2016-01-01
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MOSS / 01/01/2015
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA JULIA MOSS / 01/01/2015
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 245000
2016-07-11AR0103/06/16 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 245000
2015-06-08AR0103/06/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 245000
2014-06-18AR0103/06/14 ANNUAL RETURN FULL LIST
2014-06-05SH0110/03/14 STATEMENT OF CAPITAL GBP 245000
2014-04-09ANNOTATIONOther
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029352890007
2014-03-05RES01ADOPT ARTICLES 05/03/14
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0103/06/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0103/06/12 ANNUAL RETURN FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/12 FROM 32 Queen Anne Street London W1G 8HD
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0103/06/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-13AP01DIRECTOR APPOINTED MRS ERICA JULIA MOSS
2010-06-24AR0103/06/10 FULL LIST
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-26363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-11363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-25363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-05-04288aNEW DIRECTOR APPOINTED
2003-05-04288bDIRECTOR RESIGNED
2003-05-04288aNEW SECRETARY APPOINTED
2003-05-04288bSECRETARY RESIGNED
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/02
2002-07-14363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23288bDIRECTOR RESIGNED
2001-07-29288aNEW DIRECTOR APPOINTED
2001-07-16288bDIRECTOR RESIGNED
2001-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/01
2001-06-28363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-19363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-24395PARTICULARS OF MORTGAGE/CHARGE
1999-06-23363sRETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-19363sRETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS
1998-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-13363sRETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-03363sRETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS
1996-04-23288NEW SECRETARY APPOINTED
1996-03-29288SECRETARY RESIGNED
1996-03-29288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BEDROCK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEDROCK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-09 Outstanding YORKSHIRE BUILDING SOCIETY (TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY)
DEBENTURE 2009-10-03 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2009-10-03 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE AND FLOATING CHARGE 1999-12-16 Satisfied ALLIED DUNBAR ASSURANCE PLC
THIRD PARTY LEGAL CHARGE 1992-01-17 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL MORTGAGE 1992-01-17 Satisfied TSB BANK PLC
THIRD PARTY LEGAL CHARGE 1992-01-13 Satisfied ALLIED DUNBAR ASSURANCE PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 854,000
Creditors Due After One Year 2012-03-31 £ 880,000
Creditors Due Within One Year 2013-03-31 £ 205,254
Creditors Due Within One Year 2012-03-31 £ 190,669

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDROCK HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 25,000
Called Up Share Capital 2012-03-31 £ 25,000
Cash Bank In Hand 2013-03-31 £ 45,882
Cash Bank In Hand 2012-03-31 £ 185,381
Current Assets 2013-03-31 £ 407,883
Current Assets 2012-03-31 £ 399,100
Debtors 2013-03-31 £ 362,001
Debtors 2012-03-31 £ 213,719
Fixed Assets 2013-03-31 £ 1,633,158
Fixed Assets 2012-03-31 £ 1,633,211
Secured Debts 2013-03-31 £ 880,000
Secured Debts 2012-03-31 £ 880,000
Shareholder Funds 2013-03-31 £ 981,787
Shareholder Funds 2012-03-31 £ 961,642
Tangible Fixed Assets 2013-03-31 £ 1,600,000
Tangible Fixed Assets 2012-03-31 £ 1,600,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEDROCK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDROCK HOLDINGS LIMITED
Trademarks
We have not found any records of BEDROCK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDROCK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BEDROCK HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BEDROCK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDROCK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDROCK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.