Background WavePink WaveYellow Wave

BRIDGE FIBRE LIMITED (04250873)

BRIDGE FIBRE LIMITED (04250873) is an active UK company. incorporated on 12 July 2001. with registered office in Hitchin. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. BRIDGE FIBRE LIMITED has been registered for 24 years. Current directors include GOODING, Duncan Charles, HENNESSY, Gordon Brandon Douglas, SUMNER, James Robert.

Company Number
04250873
Status
active
Type
ltd
Incorporated
12 July 2001
Age
24 years
Address
Unit E2 18 Knowl Piece, Hitchin, SG4 0TY
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
GOODING, Duncan Charles, HENNESSY, Gordon Brandon Douglas, SUMNER, James Robert
SIC Codes
61100, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE FIBRE LIMITED

BRIDGE FIBRE LIMITED is an active company incorporated on 12 July 2001 with the registered office located in Hitchin. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. BRIDGE FIBRE LIMITED was registered 24 years ago.(SIC: 61100, 62020)

Status

active

Active since 24 years ago

Company No

04250873

LTD Company

Age

24 Years

Incorporated 12 July 2001

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

BRIDGE PARTNERS LIMITED
From: 2 November 2001To: 20 May 2014
KINGSWAY PLACE LIMITED
From: 9 August 2001To: 2 November 2001
KINGSWAYPLACE LIMITED
From: 12 July 2001To: 9 August 2001
Contact
Address

Unit E2 18 Knowl Piece Wilbury Way Hitchin, SG4 0TY,

Previous Addresses

168 Cowley Road Cambridge CB4 0DL England
From: 20 June 2017To: 30 March 2022
Jeffreys Building Cowley Road Cambridge CB4 0DS England
From: 2 March 2016To: 20 June 2017
Saint Johns Innovation Centre Cowley Road Cambridgeshire CB4 0WS
From: 12 July 2001To: 2 March 2016
Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Share Issue
Jan 16
Funding Round
Feb 16
Director Joined
Mar 16
Loan Secured
Dec 16
Loan Cleared
Feb 19
Director Left
Jan 20
Funding Round
Jul 20
Funding Round
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Director Joined
Feb 21
Funding Round
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Director Left
Jun 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
Loan Secured
Jul 25
Director Left
Sept 25
Director Joined
Dec 25
6
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GOODING, Duncan Charles

Active
18 Knowl Piece, HitchinSG4 0TY
Born December 1971
Director
Appointed 13 Nov 2024

HENNESSY, Gordon Brandon Douglas

Active
18 Knowl Piece, HitchinSG4 0TY
Born June 1972
Director
Appointed 28 Oct 2025

SUMNER, James Robert

Active
18 Knowl Piece, HitchinSG4 0TY
Born February 1966
Director
Appointed 28 Mar 2025

KLEEMAN, Daniel

Resigned
Cowley Road, CambridgeCB4 0DL
Secretary
Appointed 01 Sept 2001
Resigned 31 Jul 2021

KLEEMAN, Heather Elizabeth

Resigned
45 High Street, BedfordMK45 4AA
Secretary
Appointed 12 Jul 2001
Resigned 31 Aug 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Jul 2001
Resigned 12 Jul 2001

BOLES, Nicholas Coleridge

Resigned
72 Waldemar Avenue, LondonSW6 5LU
Born May 1952
Director
Appointed 12 Jul 2001
Resigned 31 Mar 2002

BROWNING, Allen John, Mr.

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born September 1965
Director
Appointed 30 Jan 2024
Resigned 05 Jul 2024

GLOVER, Andrew Michael

Resigned
Cowley Road, CambridgeCB4 0DL
Born September 1966
Director
Appointed 01 Sept 2001
Resigned 31 Jul 2021

IRELAND, Tim

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born May 1963
Director
Appointed 01 Dec 2020
Resigned 12 Jun 2023

KELLY, Ian Philip

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born February 1972
Director
Appointed 17 Jun 2024
Resigned 19 Mar 2025

KLEEMAN, Daniel

Resigned
Cowley Road, CambridgeCB4 0DL
Born January 1964
Director
Appointed 01 Sept 2001
Resigned 31 Jul 2021

KLEEMAN, Heather Elizabeth

Resigned
Cowley Road, CambridgeCB4 0DL
Born March 1965
Director
Appointed 20 Jul 2020
Resigned 31 Jul 2021

KLEEMAN, Heather Elizabeth

Resigned
45 High Street, BedfordMK45 4AA
Born March 1965
Director
Appointed 12 Jul 2001
Resigned 31 Aug 2001

PARTIN, Leigh James

Resigned
Cowley Road, CambridgeCB4 0DL
Born July 1979
Director
Appointed 26 Nov 2015
Resigned 23 Dec 2019

REEVE, Matthew Charles

Resigned
Wilbury Way, HitchinSG4 0TY
Born August 1972
Director
Appointed 31 Jul 2021
Resigned 30 Sept 2025

SANDHAM, Nikki

Resigned
Wilbury Way, HitchinSG4 0TY
Born March 1983
Director
Appointed 31 Jul 2021
Resigned 30 Jan 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Jul 2001
Resigned 12 Jul 2001

Persons with significant control

3

1 Active
2 Ceased
Wilbury Way, HitchinSG4 0TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2021

Mr Daniel Kleeman

Ceased
Cowley Road, CambridgeCB4 0DL
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2021

Mr Andrew Michael Glover

Ceased
Cowley Road, CambridgeCB4 0DL
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Second Filing Of Director Termination With Name
3 September 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 July 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2021
AA01Change of Accounting Reference Date
Memorandum Articles
12 August 2021
MAMA
Capital Variation Of Rights Attached To Shares
12 August 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2021
RESOLUTIONSResolutions
Resolution
12 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Resolution
24 June 2021
RESOLUTIONSResolutions
Resolution
24 June 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
16 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 July 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 July 2017
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
14 July 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Move Registers To Sail Company
15 July 2013
AD03Change of Location of Company Records
Change Sail Address Company
15 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
27 July 2005
288cChange of Particulars
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
22 October 2002
225Change of Accounting Reference Date
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Memorandum Articles
16 August 2001
MEM/ARTSMEM/ARTS
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 2001
NEWINCIncorporation