Background WavePink WaveYellow Wave

FISHGUARD BRIDGE LIMITED (04792101)

FISHGUARD BRIDGE LIMITED (04792101) is an active UK company. incorporated on 9 June 2003. with registered office in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FISHGUARD BRIDGE LIMITED has been registered for 22 years. Current directors include EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James.

Company Number
04792101
Status
active
Type
ltd
Incorporated
9 June 2003
Age
22 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHGUARD BRIDGE LIMITED

FISHGUARD BRIDGE LIMITED is an active company incorporated on 9 June 2003 with the registered office located in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FISHGUARD BRIDGE LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04792101

LTD Company

Age

22 Years

Incorporated 9 June 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 11
Director Joined
May 12
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 15 Jul 2025

EADY, Neil Leslie

Active
Berkeley House, CobhamKT11 1JG
Born November 1977
Director
Appointed 14 Nov 2025

PERRINS, Robert Charles Grenville

Active
Berkeley House, CobhamKT11 1JG
Born April 1965
Director
Appointed 26 Jun 2020

STEARN, Richard James

Active
Berkeley House, CobhamKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

BRADSHAW, Alastair

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

COX, Damian Alexander

Resigned
2 The Old Apple Yard, WokinghamRG41 5RT
Secretary
Appointed 01 Jul 2003
Resigned 19 Jul 2004

CRANNEY, Jared Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 30 Jan 2009

DRIVER, Elaine Anne

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 13 Apr 2006
Resigned 15 Feb 2008

PARSONS, Gemma

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 23 Sept 2003
Resigned 17 Oct 2003

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 16 Dec 2011

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 01 Feb 2004
Resigned 30 Sept 2005

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 09 Jun 2003
Resigned 09 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 2003
Resigned 09 Jun 2003

BIDDLE, Matthew David

Resigned
Berkeley House, CobhamKT11 1JG
Born April 1969
Director
Appointed 27 Jun 2003
Resigned 31 Jan 2020

COX, Damian Alexander

Resigned
2 The Old Apple Yard, WokinghamRG41 5RT
Born April 1968
Director
Appointed 01 Jul 2003
Resigned 19 Jul 2004

FRASER, James Alexander Gordon

Resigned
Berkeley House, CobhamKT11 1JG
Born February 1977
Director
Appointed 11 May 2012
Resigned 14 Nov 2025

GILLOOLY, Adrian Michael

Resigned
56 Longbourn, WindsorSL4 3TN
Born April 1970
Director
Appointed 09 Aug 2004
Resigned 11 Oct 2005

LACKEY, Robin Christopher

Resigned
83 The Cornfields, BasingstokeRG22 4QD
Born September 1959
Director
Appointed 19 Jul 2004
Resigned 05 Jul 2011

PIDGLEY, Anthony William

Resigned
Berkeley House, CobhamKT11 1JG
Born August 1947
Director
Appointed 19 Oct 2015
Resigned 26 Jun 2020

WALTER, Clive Nicholas

Resigned
11 The Paddock, Chalfront St PeterSL9 0JH
Born April 1969
Director
Appointed 11 Oct 2005
Resigned 29 Oct 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jun 2003
Resigned 09 Jun 2003

MASONS NOMINEES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 09 Jun 2003
Resigned 09 Jul 2003

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363aAnnual Return
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
2 October 2003
288aAppointment of Director or Secretary
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
287Change of Registered Office
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Incorporation Company
9 June 2003
NEWINCIncorporation