Background WavePink WaveYellow Wave

REDBRIDGE INTERIORS LIMITED (05478205)

REDBRIDGE INTERIORS LIMITED (05478205) is an active UK company. incorporated on 10 June 2005. with registered office in Stockport. The company operates in the Construction sector, engaged in other building completion and finishing. REDBRIDGE INTERIORS LIMITED has been registered for 20 years. Current directors include BRIDGE, Jonathon Martin, BRIDGE, Julie, BRIDGE, Martin Howard and 1 others.

Company Number
05478205
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
1 Stockport Road, Stockport, SK6 6BD
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BRIDGE, Jonathon Martin, BRIDGE, Julie, BRIDGE, Martin Howard, BRIDGE, Matthew Louis Howard
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBRIDGE INTERIORS LIMITED

REDBRIDGE INTERIORS LIMITED is an active company incorporated on 10 June 2005 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in other building completion and finishing. REDBRIDGE INTERIORS LIMITED was registered 20 years ago.(SIC: 43390)

Status

active

Active since 20 years ago

Company No

05478205

LTD Company

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

REVAGATE LIMITED
From: 10 June 2005To: 30 August 2005
Contact
Address

1 Stockport Road Marple Stockport, SK6 6BD,

Previous Addresses

Suite 202 125 Deansgate Manchester M3 2BY United Kingdom
From: 25 November 2020To: 30 November 2021
16 Kennedy Street Manchester M2 4BY
From: 10 June 2005To: 25 November 2020
Timeline

9 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Sept 13
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Sept 16
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BRIDGE, Jonathon Martin

Active
Stockport Road, StockportSK6 6BD
Secretary
Appointed 16 Aug 2016

BRIDGE, Jonathon Martin

Active
Stockport Road, StockportSK6 6BD
Born November 1987
Director
Appointed 02 Mar 2016

BRIDGE, Julie

Active
Stockport Road, StockportSK6 6BD
Born October 1959
Director
Appointed 22 Jun 2005

BRIDGE, Martin Howard

Active
Stockport Road, StockportSK6 6BD
Born February 1959
Director
Appointed 01 Sept 2005

BRIDGE, Matthew Louis Howard

Active
Stockport Road, StockportSK6 6BD
Born June 1990
Director
Appointed 02 Mar 2016

BRIDGE, Julie

Resigned
Kennedy Street, ManchesterM2 4BY
Secretary
Appointed 22 Jun 2005
Resigned 16 Aug 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Jun 2005
Resigned 22 Jun 2005

LANGSHAW, Scott

Resigned
102 Childwall Road, LiverpoolL15 6UX
Born December 1975
Director
Appointed 22 Jun 2005
Resigned 31 Aug 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Jun 2005
Resigned 22 Jun 2005

Persons with significant control

3

1 Active
2 Ceased
Stockport Road, StockportSK6 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2017

Mr Martin Howard Bridge

Ceased
Kennedy Street, ManchesterM2 4BY
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2017

Mrs Julie Bridge

Ceased
Kennedy Street, ManchesterM2 4BY
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
25 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
3 July 2017
CH03Change of Secretary Details
Memorandum Articles
10 November 2016
MAMA
Resolution
10 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Capital Name Of Class Of Shares
4 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2016
RESOLUTIONSResolutions
Resolution
3 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Move Registers To Registered Office Company
7 July 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Statement Of Companys Objects
1 October 2013
CC04CC04
Resolution
1 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
353353
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
29 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
13 July 2006
88(2)R88(2)R
Legacy
11 July 2006
363aAnnual Return
Legacy
11 July 2006
353353
Legacy
11 July 2006
287Change of Registered Office
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
287Change of Registered Office
Legacy
12 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
287Change of Registered Office
Incorporation Company
10 June 2005
NEWINCIncorporation