Background WavePink WaveYellow Wave

BRIDGE ALERT LIMITED (05587693)

BRIDGE ALERT LIMITED (05587693) is an active UK company. incorporated on 10 October 2005. with registered office in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRIDGE ALERT LIMITED has been registered for 20 years. Current directors include LOWE, Nicholas William, SINGLETON, Russell Craig.

Company Number
05587693
Status
active
Type
ltd
Incorporated
10 October 2005
Age
20 years
Address
12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOWE, Nicholas William, SINGLETON, Russell Craig
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE ALERT LIMITED

BRIDGE ALERT LIMITED is an active company incorporated on 10 October 2005 with the registered office located in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRIDGE ALERT LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05587693

LTD Company

Age

20 Years

Incorporated 10 October 2005

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 May 2025 (10 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

12 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

Units 3-4 Zk Park 23 Commerce Way Croydon Surrey CR0 4ZS
From: 24 October 2012To: 7 October 2016
National Control Centre Drake Road Mitcham CR4 4HQ
From: 10 October 2005To: 24 October 2012
Timeline

7 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
May 17
Director Joined
May 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 15 May 2017

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born July 1978
Director
Appointed 15 May 2017

SINGLETON, Russell Craig

Active
23 Commerce Way, CroydonCR0 4ZS
Born January 1959
Director
Appointed 06 Jan 2014

JENNINGS, Wilson Whitehead

Resigned
Goldsmiths Avenue, CrowboroughTN6 1RH
Secretary
Appointed 10 Oct 2005
Resigned 09 Jan 2014

ROBINSON, Glenn

Resigned
23 Commerce Way, CroydonCR0 4ZS
Secretary
Appointed 19 Dec 2013
Resigned 15 May 2017

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Applegarth, WinscombeBS25 1LZ
Corporate nominee secretary
Appointed 10 Oct 2005
Resigned 10 Oct 2005

GRIMMOND, Nicholas

Resigned
Regal House Lensbury Avenue, FulhamSW6 2GZ
Born November 1966
Director
Appointed 10 Oct 2005
Resigned 30 Sept 2012

JENNINGS, Wilson Whitehead

Resigned
Goldsmiths Avenue, CrowboroughTN6 1RH
Born April 1960
Director
Appointed 10 Oct 2005
Resigned 09 Jan 2014

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 10 Oct 2005
Resigned 10 Oct 2005

ROBINSON, Glenn

Resigned
23 Commerce Way, CroydonCR0 4ZS
Born April 1966
Director
Appointed 19 Dec 2013
Resigned 15 May 2017

Persons with significant control

1

Charter Point Way, Ashby-De-La-ZouchLE65 1NF

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
8 November 2006
88(2)R88(2)R
Legacy
8 November 2006
225Change of Accounting Reference Date
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
287Change of Registered Office
Incorporation Company
10 October 2005
NEWINCIncorporation