Background WavePink WaveYellow Wave

ARALBRIDGE LIMITED (01533168)

ARALBRIDGE LIMITED (01533168) is an active UK company. incorporated on 9 December 1980. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ARALBRIDGE LIMITED has been registered for 45 years. Current directors include JAYE, Andrew Ian, JAYE, Elaine Alison Rebecca, JAYE, Nicholas Mark and 2 others.

Company Number
01533168
Status
active
Type
ltd
Incorporated
9 December 1980
Age
45 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JAYE, Andrew Ian, JAYE, Elaine Alison Rebecca, JAYE, Nicholas Mark, LIPTON, Katie Jayne, TALSON, Sophie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARALBRIDGE LIMITED

ARALBRIDGE LIMITED is an active company incorporated on 9 December 1980 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ARALBRIDGE LIMITED was registered 45 years ago.(SIC: 41100)

Status

active

Active since 45 years ago

Company No

01533168

LTD Company

Age

45 Years

Incorporated 9 December 1980

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 27 May 2022To: 27 January 2025
21 Bedford Square London WC1B 3HH United Kingdom
From: 20 January 2016To: 27 May 2022
Wisdom 109 Wise Lane London NW7 2BD
From: 9 December 1980To: 20 January 2016
Timeline

9 key events • 1980 - 2019

Funding Officers Ownership
Company Founded
Dec 80
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Oct 16
Loan Cleared
Oct 17
Loan Cleared
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

JAYE, Andrew Ian

Active
10 The Pastures, LondonN20 8AN
Born August 1954
Director
Appointed N/A

JAYE, Elaine Alison Rebecca

Active
10 The Pastures, LondonN20 8AN
Born May 1956
Director
Appointed 05 Apr 2012

JAYE, Nicholas Mark

Active
Dorset House, LondonNW1 5AH
Born March 1991
Director
Appointed 01 Sept 2019

LIPTON, Katie Jayne

Active
White Orchards, LondonN20 8AQ
Born October 1981
Director
Appointed 01 Sept 2019

TALSON, Sophie

Active
15 Heritage House, LondonNW9 5FY
Born February 1984
Director
Appointed 01 Jan 2016

JAYE, Beulah

Resigned
109 Wise Lane, LondonNW7 2BD
Secretary
Appointed N/A
Resigned 25 Oct 2019

JAYE, Beulah

Resigned
109 Wise Lane, LondonNW7 2BD
Born February 1924
Director
Appointed N/A
Resigned 25 Oct 2019

JAYE, Gerald

Resigned
109 Wise Lane, LondonNW7 2BD
Born November 1918
Director
Appointed N/A
Resigned 24 Mar 2012

Persons with significant control

2

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2024

Mr Andrew Ian Jaye

Active
10 The Pastures, LondonN20 8AN
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Resolution
20 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
20 May 2019
CC04CC04
Capital Name Of Class Of Shares
17 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
10 October 2005
353353
Legacy
10 October 2005
353353
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
19 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
17 November 2003
363aAnnual Return
Legacy
17 November 2003
353353
Legacy
6 November 2003
353353
Legacy
4 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Legacy
19 October 2001
363aAnnual Return
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
8 November 2000
363aAnnual Return
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
4 January 1997
395Particulars of Mortgage or Charge
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
18 June 1993
403aParticulars of Charge Subject to s859A
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
27 August 1992
395Particulars of Mortgage or Charge
Legacy
8 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
2 August 1991
363aAnnual Return
Legacy
18 January 1991
363363
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Legacy
3 October 1989
363363
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
5 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Legacy
14 June 1988
395Particulars of Mortgage or Charge
Legacy
14 June 1988
395Particulars of Mortgage or Charge
Legacy
14 June 1988
395Particulars of Mortgage or Charge
Legacy
14 May 1988
403aParticulars of Charge Subject to s859A
Legacy
26 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
29 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
23 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 June 1986
363363
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Incorporation Company
9 December 1980
NEWINCIncorporation