Background WavePink WaveYellow Wave

BRIDEPEAK LIMITED (04156169)

BRIDEPEAK LIMITED (04156169) is an active UK company. incorporated on 8 February 2001. with registered office in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRIDEPEAK LIMITED has been registered for 25 years. Current directors include FERGUSON, Guy Robert, HAY, Alexander James, YIU, Che Yuen.

Company Number
04156169
Status
active
Type
ltd
Incorporated
8 February 2001
Age
25 years
Address
13 Osterley Grove, Banbury, OX16 9LR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FERGUSON, Guy Robert, HAY, Alexander James, YIU, Che Yuen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDEPEAK LIMITED

BRIDEPEAK LIMITED is an active company incorporated on 8 February 2001 with the registered office located in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRIDEPEAK LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04156169

LTD Company

Age

25 Years

Incorporated 8 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

13 Osterley Grove Banbury, OX16 9LR,

Timeline

6 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Feb 13
Director Joined
Oct 23
Director Joined
Oct 25
Director Left
Oct 25
New Owner
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PICKERING, Loxley Duncan

Active
C2 Building, Abu Dhabi
Secretary
Appointed 06 Dec 2006

FERGUSON, Guy Robert

Active
2-8 Lok Ku Road, Hong Kong Island
Born March 1996
Director
Appointed 01 Oct 2023

HAY, Alexander James

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born May 1964
Director
Appointed 21 Oct 2025

YIU, Che Yuen

Active
C2 Building, Abu Dhabi
Born April 1975
Director
Appointed 06 Dec 2006

MANDELLI, Francesca

Resigned
27a Barclay Road, LondonSW6 1EJ
Secretary
Appointed 22 Mar 2001
Resigned 06 Dec 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Feb 2001
Resigned 22 Mar 2001

HARRISON, Steven Kenneth

Resigned
27 Barclay Road, LondonSW6 1EJ
Born March 1971
Director
Appointed 03 Feb 2002
Resigned 20 Jun 2003

MUMFORD, Nigel Spencer

Resigned
The Coach House, LondonSW6 1EJ
Born March 1966
Director
Appointed 22 Mar 2001
Resigned 09 Mar 2012

NICOLOSI, Paolo

Resigned
27a Barclay Road, LondonSW6 1EJ
Born January 1968
Director
Appointed 22 Mar 2001
Resigned 06 Dec 2006

NIVEN, Fraser Irvine

Resigned
30 Bonaly Avenue, EdinburghEH13 0ET
Born May 1963
Director
Appointed 17 Sept 2003
Resigned 21 Oct 2025

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Feb 2001
Resigned 22 Mar 2001

Persons with significant control

2

Mr Guy Robert Ferguson

Active
Osterley Grove, BanburyOX16 9LR
Born March 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2022
Lennoxlove, HaddingtonEH41 4NZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Move Registers To Sail Company
11 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
20 April 2009
287Change of Registered Office
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 November 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
13 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2003
AAAnnual Accounts
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
88(2)R88(2)R
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
287Change of Registered Office
Incorporation Company
8 February 2001
NEWINCIncorporation