Background WavePink WaveYellow Wave

TOTSBRIDGE LIMITED (03263776)

TOTSBRIDGE LIMITED (03263776) is an active UK company. incorporated on 15 October 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TOTSBRIDGE LIMITED has been registered for 29 years. Current directors include BLISS, Andrew Edward, GOLDBERGER, Michael Robert, PEARLMAN, David Alan and 3 others.

Company Number
03263776
Status
active
Type
ltd
Incorporated
15 October 1996
Age
29 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLISS, Andrew Edward, GOLDBERGER, Michael Robert, PEARLMAN, David Alan, PEARLMAN, Howard Alan, THOMSON, James Neil, TUFFY, William Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTSBRIDGE LIMITED

TOTSBRIDGE LIMITED is an active company incorporated on 15 October 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TOTSBRIDGE LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03263776

LTD Company

Age

29 Years

Incorporated 15 October 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Funding Round
May 16
Loan Cleared
Nov 16
Director Joined
Aug 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Share Issue
Nov 18
Share Issue
Sept 20
Director Left
Jul 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 31 Dec 2004

BLISS, Andrew Edward

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1981
Director
Appointed 19 Dec 2023

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Born March 1956
Director
Appointed 30 Sept 2003

PEARLMAN, David Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1945
Director
Appointed 30 Oct 2003

PEARLMAN, Howard Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born December 1975
Director
Appointed 08 Aug 2017

THOMSON, James Neil

Active
4 Thomas More Square, LondonE1W 1YW
Born November 1971
Director
Appointed 19 Dec 2023

TUFFY, William Patrick

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1962
Director
Appointed 19 Dec 2023

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Secretary
Appointed 02 Dec 2005
Resigned 31 Aug 2010

CRICKMORE, Nicola Jane

Resigned
Brelston Court Barn, MarstowHR9 6HF
Secretary
Appointed 12 Apr 2000
Resigned 31 Dec 2004

HARRIS, Jason Mark

Resigned
3 Adelaide Close, StanmoreHA7 3EL
Secretary
Appointed 29 Oct 1996
Resigned 12 Apr 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Oct 1996
Resigned 29 Oct 1996

CARLTON PORTER, Robert William

Resigned
4 Laggan House, BathBA1 5RY
Born November 1944
Director
Appointed 13 Apr 2000
Resigned 15 Jun 2006

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Born July 1937
Director
Appointed 30 Nov 2005
Resigned 08 May 2007

CRICKMORE, Nicola Jane

Resigned
Brelston Court Barn, MarstowHR9 6HF
Born June 1956
Director
Appointed 12 Apr 2000
Resigned 31 Dec 2004

GADSDEN, Eric John Spencer

Resigned
Hawridge Place, CheshamHP5 2UG
Born December 1944
Director
Appointed 13 Apr 2000
Resigned 31 Dec 2004

GOLDBERG, Jonathan David

Resigned
Queenwood, StanmoreHA7 3EN
Born August 1953
Director
Appointed 29 Oct 1996
Resigned 12 Apr 2000

HARRIS, Howard

Resigned
1 Oaklands Road, LondonN20 8BD
Born May 1942
Director
Appointed 29 Oct 1996
Resigned 12 Apr 2000

HARRIS, Jason Mark

Resigned
3 Adelaide Close, StanmoreHA7 3EL
Born November 1968
Director
Appointed 29 Oct 1996
Resigned 12 Apr 2000

LEWIN, Peter Harry

Resigned
1 Wolsey Road, NorthwoodHA6 2HN
Born February 1948
Director
Appointed 12 Apr 2000
Resigned 27 Nov 2002

PATEL, Gulam Mohamed

Resigned
4 Thomas More Square, LondonE1W 1YW
Born February 1948
Director
Appointed 09 Aug 2007
Resigned 30 Jun 2021

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Oct 1996
Resigned 29 Oct 1996

Persons with significant control

1

4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
3 September 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
14 November 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Resolution
14 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
2 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 May 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
2 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 April 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
25 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 April 2017
MR05Certification of Charge
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
8 November 2016
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
8 November 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
8 November 2016
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
8 November 2016
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
8 November 2016
MR05Certification of Charge
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Resolution
25 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Legacy
19 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Legacy
16 October 2009
353353
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
15 October 2008
353353
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
287Change of Registered Office
Legacy
29 October 2007
363aAnnual Return
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
155(6)a155(6)a
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
24 September 2004
225Change of Accounting Reference Date
Miscellaneous
16 February 2004
MISCMISC
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
287Change of Registered Office
Legacy
7 November 2003
353353
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
9 November 2001
225Change of Accounting Reference Date
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Auditors Resignation Company
18 May 2000
AUDAUD
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
26 April 2000
AUDAUD
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
287Change of Registered Office
Legacy
25 April 2000
155(6)a155(6)a
Resolution
25 April 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Legacy
16 September 1997
225Change of Accounting Reference Date
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
1 November 1996
287Change of Registered Office
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Resolution
31 October 1996
RESOLUTIONSResolutions
Incorporation Company
15 October 1996
NEWINCIncorporation