Background WavePink WaveYellow Wave

BRIDGE TECHNOLOGY PARTNERS LIMITED (04403730)

BRIDGE TECHNOLOGY PARTNERS LIMITED (04403730) is an active UK company. incorporated on 26 March 2002. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. BRIDGE TECHNOLOGY PARTNERS LIMITED has been registered for 24 years.

Company Number
04403730
Status
active
Type
ltd
Incorporated
26 March 2002
Age
24 years
Address
Adamson House, Salford, M50 1RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE TECHNOLOGY PARTNERS LIMITED

BRIDGE TECHNOLOGY PARTNERS LIMITED is an active company incorporated on 26 March 2002 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. BRIDGE TECHNOLOGY PARTNERS LIMITED was registered 24 years ago.(SIC: 78109, 78200, 78300)

Status

active

Active since 24 years ago

Company No

04403730

LTD Company

Age

24 Years

Incorporated 26 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

THE BRIDGE (IT RECRUITMENT) LIMITED
From: 16 June 2003To: 15 April 2024
SMART RECRUITMENT SOLUTIONS (NORTH WEST) LIMITED
From: 15 April 2002To: 16 June 2003
NARROWPATH LIMITED
From: 26 March 2002To: 15 April 2002
Contact
Address

Adamson House Centenary Way Salford, M50 1RD,

Previous Addresses

Cliffe House Keighley Road Hebden Bridge West Yorkshire HX7 8HH
From: 26 March 2002To: 21 August 2017
Timeline

24 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Loan Secured
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Loan Secured
Apr 21
Director Left
Jan 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Feb 24
Loan Secured
Feb 24
Owner Exit
Mar 24
Director Joined
Jan 26
Director Left
Feb 26
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Resolution
29 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 July 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Small
7 February 2013
AAAnnual Accounts
Memorandum Articles
17 December 2012
MEM/ARTSMEM/ARTS
Resolution
17 December 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 December 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 December 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2011
AR01AR01
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
18 August 2004
88(3)88(3)
Legacy
18 August 2004
88(2)R88(2)R
Legacy
22 April 2004
123Notice of Increase in Nominal Capital
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
123Notice of Increase in Nominal Capital
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
363sAnnual Return (shuttle)
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 September 2003
AAAnnual Accounts
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2003
225Change of Accounting Reference Date
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
287Change of Registered Office
Incorporation Company
26 March 2002
NEWINCIncorporation