Background WavePink WaveYellow Wave

BRIDGEHOUSE COMPANY SECRETARIES LIMITED (05620693)

BRIDGEHOUSE COMPANY SECRETARIES LIMITED (05620693) is an active UK company. incorporated on 11 November 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIDGEHOUSE COMPANY SECRETARIES LIMITED has been registered for 20 years. Current directors include BILES, Louise Elizabeth, ESO, Ibijoke, PHELAN, Wayne Lee.

Company Number
05620693
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
Suite 2.06, Bridge House 181 Queen Victoria Street, London, EC4V 4EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BILES, Louise Elizabeth, ESO, Ibijoke, PHELAN, Wayne Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEHOUSE COMPANY SECRETARIES LIMITED

BRIDGEHOUSE COMPANY SECRETARIES LIMITED is an active company incorporated on 11 November 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIDGEHOUSE COMPANY SECRETARIES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05620693

LTD Company

Age

20 Years

Incorporated 11 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Suite 2.06, Bridge House 181 Queen Victoria Street London, EC4V 4EG,

Previous Addresses

Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom
From: 1 December 2021To: 3 August 2023
Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom
From: 4 February 2019To: 1 December 2021
Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England
From: 2 February 2017To: 4 February 2019
Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT
From: 18 February 2015To: 2 February 2017
Hamilton House Mabledon Place London WC1H 9BB
From: 18 December 2013To: 18 February 2015
2Nd Floor 145-157 St John Street London EC1V 4PY
From: 11 November 2005To: 18 December 2013
Timeline

13 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Oct 17
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Left
Sept 22
Loan Secured
Aug 24
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Cleared
Jan 26
Director Left
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BILES, Louise Elizabeth

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born February 1979
Director
Appointed 13 Jan 2026

ESO, Ibijoke

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born March 1970
Director
Appointed 11 Nov 2005

PHELAN, Wayne Lee

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born April 1971
Director
Appointed 13 Jan 2026

ESO, Ibijoke

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Secretary
Appointed 11 Nov 2005
Resigned 13 Jan 2026

DEAKIN, Ashley Martin

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Born November 1963
Director
Appointed 01 Apr 2021
Resigned 13 Jan 2026

ESO, Ladapo

Resigned
Bridge House, LondonEC4V 4EG
Born March 1966
Director
Appointed 11 Nov 2005
Resigned 16 Sept 2022

ST JOHN HART, Rachael Louise

Resigned
Blagrave Street, ReadingRG1 1PZ
Born December 1976
Director
Appointed 13 Jan 2026
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Vidett Limited

Active
37-43 Blagrave Street, ReadingRG1 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2026

Ms Ibijoke Ololade Eso

Ceased
181 Queen Victoria Street, LondonEC4V 4EG
Born March 1970

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
Ceased 13 Jan 2026
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 January 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Resolution
12 May 2022
RESOLUTIONSResolutions
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Accounts Amended With Accounts Type Total Exemption Full
5 April 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
20 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
3 October 2006
225Change of Accounting Reference Date
Legacy
16 December 2005
287Change of Registered Office
Incorporation Company
11 November 2005
NEWINCIncorporation