Background WavePink WaveYellow Wave

CARLTON BRIDGE LIMITED (05516991)

CARLTON BRIDGE LIMITED (05516991) is an active UK company. incorporated on 25 July 2005. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). CARLTON BRIDGE LIMITED has been registered for 20 years. Current directors include CHEUNG, Humbert Kam Hung, RATHBONE, Adam.

Company Number
05516991
Status
active
Type
ltd
Incorporated
25 July 2005
Age
20 years
Address
The Shard, London, SE1 9SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CHEUNG, Humbert Kam Hung, RATHBONE, Adam
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON BRIDGE LIMITED

CARLTON BRIDGE LIMITED is an active company incorporated on 25 July 2005 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). CARLTON BRIDGE LIMITED was registered 20 years ago.(SIC: 10890)

Status

active

Active since 20 years ago

Company No

05516991

LTD Company

Age

20 Years

Incorporated 25 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

HEINZ HP LTD
From: 25 July 2005To: 14 December 2007
Contact
Address

The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

The Shard London Bridge Street London SE1 9SG England
From: 3 April 2017To: 6 December 2017
South Building Hayes Park Hayes Middlesex UB4 8AL
From: 25 July 2005To: 3 April 2017
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
May 12
Capital Update
Apr 13
Funding Round
May 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Capital Update
Jan 24
Director Left
Apr 25
Director Joined
Apr 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CHEUNG, Humbert Kam Hung

Active
32 London Bridge Street, LondonSE1 9SG
Born July 1963
Director
Appointed 12 Apr 2025

RATHBONE, Adam

Active
32 London Bridge Street, LondonSE1 9SG
Born January 1968
Director
Appointed 31 Dec 2013

HASSANI, Nargis

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 01 Apr 2014
Resigned 15 Apr 2016

MORE, Janice Kathleen Mary

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 25 Jul 2005
Resigned 01 Apr 2014

VOGUS, Danny Lee

Resigned
Flat 10 Sandown House, EsherKT10 9SL
Secretary
Appointed 09 Dec 2005
Resigned 25 Apr 2006

WHITE, Victoria Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 15 Apr 2016
Resigned 31 May 2019

BAILEY, Robert Kenneth Charles

Resigned
Crede House, BoshamPO18 8NX
Born February 1950
Director
Appointed 25 Jul 2005
Resigned 28 Apr 2006

BAILEY, Steven Clive

Resigned
Beeches, RickmansworthWD3 4JS
Born September 1962
Director
Appointed 03 Aug 2005
Resigned 06 Nov 2006

DOUGLAS, Suzanne

Resigned
Cranbourne House, South AscotSL5 9PR
Born February 1963
Director
Appointed 25 Jan 2007
Resigned 10 Jan 2008

GREAVES, Adrian Ian

Resigned
41 Cherry Tree Way, WitneyOX28 1AQ
Born January 1966
Director
Appointed 28 Apr 2006
Resigned 09 Aug 2006

HANS, John Joseph

Resigned
7 St Anns Terrace, LondonNW8 6PH
Born July 1960
Director
Appointed 25 Jan 2007
Resigned 10 Jan 2008

MAZZITELLI, Michele

Resigned
South Building, HayesUB4 8AL
Born October 1943
Director
Appointed 10 Jan 2008
Resigned 31 Dec 2013

MCCONNON, Peter Joseph Steven

Resigned
Hemmings Farm, BovingdonHP5 3RP
Born February 1960
Director
Appointed 25 Jan 2007
Resigned 14 Sept 2007

MILICH, Daniel George

Resigned
6 Assheton Road, BeaconsfieldHP9 2NP
Born December 1966
Director
Appointed 25 Jul 2005
Resigned 05 Jan 2006

MILLER, Jane

Resigned
27 Holland Park, LondonW11 3TD
Born April 1959
Director
Appointed 25 Jul 2005
Resigned 31 May 2006

PAGE, Christine

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1962
Director
Appointed 28 Apr 2006
Resigned 11 Apr 2025

PRICE, Garry James

Resigned
South Building, HayesUB4 8AL
Born October 1961
Director
Appointed 25 Jan 2007
Resigned 17 Dec 2013

RATHBONE, Adam

Resigned
43 Marble Hill Gardens, TwickenhamTW1 3AU
Born January 1968
Director
Appointed 25 Jan 2007
Resigned 10 Jan 2008

WARD, Clodagh Anne

Resigned
22 Hogback Wood Road, BeaconsfieldHP9 1JT
Born December 1965
Director
Appointed 25 Jul 2005
Resigned 10 Nov 2006

WOODWARD, David

Resigned
14 Bradley Drive, WokinghamRG40 3HZ
Born June 1965
Director
Appointed 10 Jan 2008
Resigned 30 Apr 2012

Persons with significant control

1

Ppg Place, Suite 3200, Pittsburgh

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

109

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 January 2024
SH19Statement of Capital
Resolution
31 January 2024
RESOLUTIONSResolutions
Legacy
31 January 2024
SH20SH20
Legacy
31 January 2024
CAP-SSCAP-SS
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Resolution
10 May 2013
RESOLUTIONSResolutions
Legacy
23 April 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 April 2013
SH19Statement of Capital
Legacy
23 April 2013
CAP-SSCAP-SS
Resolution
23 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Resolution
6 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 October 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Statement Of Affairs
1 June 2009
SASA
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Legacy
21 February 2008
88(3)88(3)
Legacy
21 February 2008
88(2)R88(2)R
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
11 June 2007
88(2)R88(2)R
Legacy
18 May 2007
88(2)R88(2)R
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
7 September 2005
225Change of Accounting Reference Date
Legacy
26 August 2005
88(2)R88(2)R
Legacy
17 August 2005
288aAppointment of Director or Secretary
Incorporation Company
25 July 2005
NEWINCIncorporation