Background WavePink WaveYellow Wave

BRIDGE BROKERS LIMITED (03026339)

BRIDGE BROKERS LIMITED (03026339) is an active UK company. incorporated on 24 February 1995. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRIDGE BROKERS LIMITED has been registered for 31 years. Current directors include BACKNER, Andre, BACKNER, Michael, COHEN, Alex and 1 others.

Company Number
03026339
Status
active
Type
ltd
Incorporated
24 February 1995
Age
31 years
Address
1st Floor Cloister House, Salford, M3 5FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BACKNER, Andre, BACKNER, Michael, COHEN, Alex, COHEN, Gilbert Daniel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE BROKERS LIMITED

BRIDGE BROKERS LIMITED is an active company incorporated on 24 February 1995 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRIDGE BROKERS LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03026339

LTD Company

Age

31 Years

Incorporated 24 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

LIGHTSTAND LIMITED
From: 24 February 1995To: 25 November 1996
Contact
Address

1st Floor Cloister House New Bailey Street Salford, M3 5FS,

Previous Addresses

, Cobac House, 14-16 Charlotte Street, Manchester, M1 4FL
From: 24 February 1995To: 25 February 2026
Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Loan Cleared
Sept 13
Loan Secured
Jan 16
Director Joined
Feb 21
Director Joined
Feb 21
New Owner
Dec 25
New Owner
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BACKNER, Andre

Active
New Bailey Street, SalfordM3 5FS
Born March 1985
Director
Appointed 04 Feb 2021

BACKNER, Michael

Active
New Bailey Street, SalfordM3 5FS
Born April 1946
Director
Appointed 21 Jul 1995

COHEN, Alex

Active
New Bailey Street, SalfordM3 5FS
Born January 1989
Director
Appointed 17 Feb 2021

COHEN, Gilbert Daniel

Active
New Bailey Street, SalfordM3 5FS
Born November 1942
Director
Appointed 10 Mar 1995

BACKNER, Michael

Resigned
Oakside House, BowdonWA14 3LE
Secretary
Appointed 17 Jan 2008
Resigned 20 Feb 2009

BACKNER, Michael

Resigned
Oakside House, BowdonWA14 3LE
Secretary
Appointed 10 Mar 1995
Resigned 17 Dec 2007

WEBSTER, Philip Michael

Resigned
1 Compton Fold, OldhamOL2 8GD
Secretary
Appointed 17 Dec 2007
Resigned 17 Jan 2008

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 24 Feb 1995
Resigned 10 Mar 1995

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 24 Feb 1995
Resigned 10 Mar 1995

Persons with significant control

4

Mr Alex Jaime Cohen

Active
New Bailey Street, SalfordM3 5FS
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2025

Mr Andre Charles Backner

Active
New Bailey Street, SalfordM3 5FS
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2025

Mr Michael Backner

Active
New Bailey Street, SalfordM3 5FS
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Gllbert Cohen

Active
New Bailey Street, SalfordM3 5FS
Born November 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2018
AAAnnual Accounts
Resolution
6 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Auditors Resignation Company
13 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Memorandum Articles
12 August 2011
MEM/ARTSMEM/ARTS
Resolution
12 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
24 July 2006
288cChange of Particulars
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
28 May 2003
287Change of Registered Office
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
11 July 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
20 July 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Resolution
15 August 1995
RESOLUTIONSResolutions
Resolution
15 August 1995
RESOLUTIONSResolutions
Resolution
15 August 1995
RESOLUTIONSResolutions
Resolution
15 August 1995
RESOLUTIONSResolutions
Legacy
15 August 1995
88(2)R88(2)R
Legacy
15 August 1995
88(2)R88(2)R
Resolution
15 August 1995
RESOLUTIONSResolutions
Legacy
15 August 1995
123Notice of Increase in Nominal Capital
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
287Change of Registered Office
Legacy
16 June 1995
288288
Accounts With Accounts Type Dormant
19 April 1995
AAAnnual Accounts
Resolution
19 April 1995
RESOLUTIONSResolutions
Legacy
19 April 1995
225(1)225(1)
Memorandum Articles
20 March 1995
MEM/ARTSMEM/ARTS
Resolution
20 March 1995
RESOLUTIONSResolutions
Incorporation Company
24 February 1995
NEWINCIncorporation