Background WavePink WaveYellow Wave

STAFFBRIDGE LIMITED (04876937)

STAFFBRIDGE LIMITED (04876937) is an active UK company. incorporated on 26 August 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STAFFBRIDGE LIMITED has been registered for 22 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr. and 1 others.

Company Number
04876937
Status
active
Type
ltd
Incorporated
26 August 2003
Age
22 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr., WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFBRIDGE LIMITED

STAFFBRIDGE LIMITED is an active company incorporated on 26 August 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STAFFBRIDGE LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04876937

LTD Company

Age

22 Years

Incorporated 26 August 2003

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 1 November 2018To: 2 April 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 26 August 2003To: 1 November 2018
Timeline

10 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Mar 12
Funding Round
Nov 17
Loan Secured
Dec 17
Loan Cleared
Oct 18
Director Joined
Jul 19
Director Joined
Mar 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011

PROCTER, William Kenneth, Mr.

Active
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 09 Sept 2003

WATSON, Michael David

Active
Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 10 Jul 2019

WOLFSON, Alan

Resigned
43 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 09 Sept 2003
Resigned 29 Feb 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 26 Aug 2003
Resigned 09 Sept 2003

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 10 Jun 2010

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Born August 1963
Director
Appointed 10 Jun 2010
Resigned 17 Mar 2011

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 26 Aug 2003
Resigned 09 Sept 2003

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Gazette Filings Brought Up To Date
14 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288cChange of Particulars
Legacy
16 February 2009
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
288cChange of Particulars
Resolution
6 October 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
287Change of Registered Office
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Incorporation Company
26 August 2003
NEWINCIncorporation