Background WavePink WaveYellow Wave

BRIDGE SECURITY INVESTMENTS LIMITED (04677142)

BRIDGE SECURITY INVESTMENTS LIMITED (04677142) is an active UK company. incorporated on 25 February 2003. with registered office in Orpington. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. BRIDGE SECURITY INVESTMENTS LIMITED has been registered for 23 years. Current directors include GRAYSTON, Nigel Mark, MILLS, James Edward.

Company Number
04677142
Status
active
Type
ltd
Incorporated
25 February 2003
Age
23 years
Address
Unit 2a Lagoon Road, Orpington, BR5 3QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
GRAYSTON, Nigel Mark, MILLS, James Edward
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE SECURITY INVESTMENTS LIMITED

BRIDGE SECURITY INVESTMENTS LIMITED is an active company incorporated on 25 February 2003 with the registered office located in Orpington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. BRIDGE SECURITY INVESTMENTS LIMITED was registered 23 years ago.(SIC: 80200)

Status

active

Active since 23 years ago

Company No

04677142

LTD Company

Age

23 Years

Incorporated 25 February 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026

Previous Company Names

BRIDGE SECURITY MONITORING LTD
From: 12 November 2003To: 14 April 2016
COUGAR MONITORING (S.E.) LTD
From: 10 July 2003To: 12 November 2003
PICCADILLY PROJECTS LIMITED
From: 25 February 2003To: 10 July 2003
Contact
Address

Unit 2a Lagoon Road Orpington, BR5 3QX,

Previous Addresses

Unit 2a Unit 2a Lagoon Road Orpington BR5 3QX England
From: 2 February 2026To: 2 February 2026
Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom
From: 19 August 2024To: 2 February 2026
Unit 2a Lagoon Road Orpington BR5 3QX England
From: 21 May 2024To: 19 August 2024
Stamford House 57 Liddon Road Bromley Kent BR1 2SR
From: 21 June 2019To: 21 May 2024
Onega House 112 Main Road Sidcup Kent DA14 6NE
From: 25 February 2003To: 21 June 2019
Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 16
Director Joined
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GRAYSTON, Nigel Mark

Active
112 Main Road, SidcupDA14 6NE
Born January 1964
Director
Appointed 19 Jun 2003

MILLS, James Edward

Active
112 Main Road, SidcupDA14 6NE
Born June 1993
Director
Appointed 01 Nov 2024

ALLEN, Ian Michael

Resigned
Rivergate House, BromleyBR2 8AL
Secretary
Appointed 27 Mar 2009
Resigned 02 Mar 2016

AZIZ, Laila

Resigned
15 Roxeth Green Avenue, South HarrowHA2 8AE
Secretary
Appointed 30 Oct 2003
Resigned 26 Mar 2009

AZIZ, Laila

Resigned
15 Roxeth Green Avenue, South HarrowHA2 8AE
Secretary
Appointed 19 Jun 2003
Resigned 14 Jul 2003

BREWER, Suzanne

Resigned
Somerset House, BirminghamB4 6LZ
Secretary
Appointed 25 Feb 2003
Resigned 19 Jun 2003

GRIFFITHS, Julie Celeste

Resigned
Robin Hill Cottage, BridgnorthWV15 6QH
Secretary
Appointed 14 Jul 2003
Resigned 30 Oct 2003

ALLEN, Ian Michael

Resigned
Rivergate House, BromleyBR2 8AL
Born November 1962
Director
Appointed 19 Jun 2003
Resigned 02 Mar 2016

AZIZ, Laila

Resigned
15 Roxeth Green Avenue, South HarrowHA2 8AE
Born September 1959
Director
Appointed 01 Nov 2003
Resigned 26 Mar 2009

BREWER, Kevin Michael

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Director
Appointed 25 Feb 2003
Resigned 19 Jun 2003

FISHER, Robin Charles

Resigned
11 Thurlow Road, LondonNW3 5PL
Born November 1951
Director
Appointed 19 Jun 2003
Resigned 26 Mar 2009

GRIFFITHS, Malcolm Hedley

Resigned
Robin Hill Cottage, BridgnorthWV15 6QH
Born January 1947
Director
Appointed 19 Jun 2003
Resigned 30 Oct 2003

STIEFEL, Barry Abraham

Resigned
5 Carlyle Close, LondonN2 0QU
Born December 1949
Director
Appointed 08 Jul 2003
Resigned 30 Oct 2003

Persons with significant control

2

Nigel Mark Grayston

Active
Lagoon Road, OrpingtonBR5 3QX
Born January 1964

Nature of Control

Significant influence or control
Notified 25 Feb 2017
112 Main Road, SidcupDA14 6NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 November 2019
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 February 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Resolution
14 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
13 April 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
287Change of Registered Office
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
287Change of Registered Office
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
287Change of Registered Office
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
225Change of Accounting Reference Date
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 2003
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 June 2003
MISCMISC
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
88(2)R88(2)R
Legacy
27 June 2003
287Change of Registered Office
Legacy
27 June 2003
288bResignation of Director or Secretary
Incorporation Company
25 February 2003
NEWINCIncorporation