Background WavePink WaveYellow Wave

BOROUGH CROWN AND BRIDGE LIMITED (04358095)

BOROUGH CROWN AND BRIDGE LIMITED (04358095) is an active UK company. incorporated on 22 January 2002. with registered office in Charlton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BOROUGH CROWN AND BRIDGE LIMITED has been registered for 24 years. Current directors include BRASINGTON, Robert Ian, CALLAN, Kieran Winston.

Company Number
04358095
Status
active
Type
ltd
Incorporated
22 January 2002
Age
24 years
Address
31 Bramshot Avenue, Charlton, SE7 7HY
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BRASINGTON, Robert Ian, CALLAN, Kieran Winston
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOROUGH CROWN AND BRIDGE LIMITED

BOROUGH CROWN AND BRIDGE LIMITED is an active company incorporated on 22 January 2002 with the registered office located in Charlton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. BOROUGH CROWN AND BRIDGE LIMITED was registered 24 years ago.(SIC: 86230)

Status

active

Active since 24 years ago

Company No

04358095

LTD Company

Age

24 Years

Incorporated 22 January 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

31 Bramshot Avenue Charlton, SE7 7HY,

Previous Addresses

A3, Broomsleigh Business Park Worsley Bridge Road London SE26 5BN
From: 22 January 2002To: 31 July 2025
Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Share Issue
Apr 25
Director Left
Mar 26
Director Left
Mar 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRASINGTON, Robert Ian

Active
Bramshot Avenue, CharltonSE7 7HY
Born December 1999
Director
Appointed 04 Apr 2025

CALLAN, Kieran Winston

Active
Bramshot Avenue, CharltonSE7 7HY
Born January 1960
Director
Appointed 04 Apr 2025

MURCH, Ian Paul

Resigned
A3, Broomsleigh Business Park, LondonSE26 5BN
Secretary
Appointed 22 Jan 2002
Resigned 04 Apr 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jan 2002
Resigned 22 Jan 2002

BRASINGTON, Robert Ian

Resigned
A3, Broomsleigh Business Park, LondonSE26 5BN
Born November 1999
Director
Appointed 04 Apr 2025
Resigned 04 Apr 2025

MORTON, Andrew William

Resigned
Bramshot Avenue, CharltonSE7 7HY
Born September 1961
Director
Appointed 22 Jan 2002
Resigned 17 Mar 2026

MURCH, Ian Paul

Resigned
Bramshot Avenue, CharltonSE7 7HY
Born June 1962
Director
Appointed 22 Jan 2002
Resigned 17 Mar 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Jan 2002
Resigned 22 Jan 2002

Persons with significant control

3

1 Active
2 Ceased
High Road, West ByfleetKT14 7QH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Andrew William Morton

Ceased
Unit A3, LondonSE26 5BN
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025

Ian Paul Murch

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
29 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2025
RESOLUTIONSResolutions
Resolution
22 April 2025
RESOLUTIONSResolutions
Memorandum Articles
22 April 2025
MAMA
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2006
AAAnnual Accounts
Legacy
27 June 2006
287Change of Registered Office
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
18 September 2003
225Change of Accounting Reference Date
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
18 February 2002
88(2)R88(2)R
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Incorporation Company
22 January 2002
NEWINCIncorporation