Background WavePink WaveYellow Wave

BRIDGEPLEX LIMITED (00981069)

BRIDGEPLEX LIMITED (00981069) is an active UK company. incorporated on 3 June 1970. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. BRIDGEPLEX LIMITED has been registered for 55 years. Current directors include FELLOWS, John David.

Company Number
00981069
Status
active
Type
ltd
Incorporated
3 June 1970
Age
55 years
Address
20 Esmond Street, London, SW15 2LP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FELLOWS, John David
SIC Codes
43999, 46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEPLEX LIMITED

BRIDGEPLEX LIMITED is an active company incorporated on 3 June 1970 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. BRIDGEPLEX LIMITED was registered 55 years ago.(SIC: 43999, 46410)

Status

active

Active since 55 years ago

Company No

00981069

LTD Company

Age

55 Years

Incorporated 3 June 1970

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

20 Esmond Street Putney London, SW15 2LP,

Previous Addresses

Studio Yard 1a Merivale Road Putney London SW15 2NW
From: 3 June 1970To: 30 October 2020
Timeline

1 key events • 1970 - 1970

Funding Officers Ownership
Company Founded
Jun 70
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AHMAD, Sarwat Siddiqa

Active
Esmond Street, LondonSW15 2LP
Secretary
Appointed 29 Oct 2025

FELLOWS, John David

Active
Esmond Street, LondonSW15 2LP
Born April 1959
Director
Appointed 01 Nov 1999

FRENCH, Elizabeth Ruth

Resigned
10 Woodlands, Sturminster NewtonDT10 2DD
Secretary
Appointed N/A
Resigned 21 Dec 2006

MARSHALL, Maurice

Resigned
Studio Yard, PutneySW15 2NW
Secretary
Appointed 10 Dec 2006
Resigned 18 Mar 2019

STOCK, Darryl Desmond

Resigned
Esmond Street, LondonSW15 2LP
Secretary
Appointed 18 Mar 2019
Resigned 22 Jun 2021

STOTHARD, Allison Tracy Patricia

Resigned
Esmond Street, LondonSW15 2LP
Secretary
Appointed 22 May 2021
Resigned 29 Oct 2025

FRENCH, Anthony Victor

Resigned
Vine Cottage 12 Riverside Drive, EsherKT10 8PG
Born November 1936
Director
Appointed N/A
Resigned 01 Nov 2002

FRENCH, Elizabeth Ruth

Resigned
10 Woodlands, Sturminster NewtonDT10 2DD
Born September 1945
Director
Appointed N/A
Resigned 21 Dec 2006

Persons with significant control

1

Mr John David Fellows

Active
Esmond Street, LondonSW15 2LP
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
7 August 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Legacy
17 April 2009
288cChange of Particulars
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Memorandum Articles
14 March 2007
MEM/ARTSMEM/ARTS
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
88(2)R88(2)R
Legacy
2 December 2002
288bResignation of Director or Secretary
Memorandum Articles
27 November 2002
MEM/ARTSMEM/ARTS
Legacy
8 November 2002
123Notice of Increase in Nominal Capital
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
88(3)88(3)
Legacy
24 April 2002
88(2)R88(2)R
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
24 September 1998
AAMDAAMD
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
30 June 1993
287Change of Registered Office
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
26 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
15 April 1992
AUDAUD
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Legacy
29 February 1988
363363
Legacy
23 July 1987
288288
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 June 1970
NEWINCIncorporation