Background WavePink WaveYellow Wave

SAINSBURY BRIDGECO HOLDCO LIMITED (05644629)

SAINSBURY BRIDGECO HOLDCO LIMITED (05644629) is an active UK company. incorporated on 5 December 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAINSBURY BRIDGECO HOLDCO LIMITED has been registered for 20 years. Current directors include DUNNE, Patrick Gerard, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
05644629
Status
active
Type
ltd
Incorporated
5 December 2005
Age
20 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUNNE, Patrick Gerard, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINSBURY BRIDGECO HOLDCO LIMITED

SAINSBURY BRIDGECO HOLDCO LIMITED is an active company incorporated on 5 December 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAINSBURY BRIDGECO HOLDCO LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05644629

LTD Company

Age

20 Years

Incorporated 5 December 2005

Size

N/A

Accounts

ARD: 6/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 5 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 6 December 2026
Period: 2 March 2025 - 6 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

HOLBORN BRIDGECO HOLDCO LIMITED
From: 5 December 2005To: 14 February 2006
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT
From: 5 December 2005To: 18 June 2025
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jul 10
Director Joined
Aug 10
Loan Cleared
Oct 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Dec 19
Owner Exit
Aug 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

DUNNE, Patrick Gerard

Active
LondonEC1M 6HA
Born September 1968
Director
Appointed 11 Dec 2025

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
Charterhouse Street, LondonEC1M 6HA
Corporate director
Appointed 02 Feb 2009

DAVIES, Philip William

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 31 May 2012
Resigned 25 Feb 2014

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GUTHRIE, Anthony

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 12 Apr 2016
Resigned 03 May 2018

JARVIS, Hazel Debra

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 12 Dec 2005
Resigned 12 Apr 2016

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 05 Dec 2005
Resigned 12 Jan 2006

BAGULEY, Peter Jeffrey

Resigned
Westridge Farm, TivertonEX16 8HU
Born February 1953
Director
Appointed 26 Sept 2007
Resigned 02 Feb 2009

BELL-BROWN, Philip

Resigned
33 HolbornEC1N 2HT
Born September 1969
Director
Appointed 15 Mar 2014
Resigned 04 Jul 2014

BURKE, Martyn Stephen

Resigned
Holborn, LondonEC1N 2HT
Born March 1970
Director
Appointed 14 Jun 2019
Resigned 03 Dec 2019

CLEGG, Dean

Resigned
33 HolbornEC1N 2HT
Born May 1967
Director
Appointed 04 Jul 2014
Resigned 26 Jun 2019

COWEN, Geraint Jamie

Resigned
LondonEC1M 6HA
Born October 1972
Director
Appointed 26 Jun 2019
Resigned 11 Dec 2025

LEARMONT, Richard John

Resigned
Slades Hill, Temple CombeBA8 0HF
Born June 1960
Director
Appointed 12 Dec 2005
Resigned 02 Oct 2015

NELSON, Sarah

Resigned
Holborn, LondonEC1N 2HT
Born November 1976
Director
Appointed 22 Dec 2016
Resigned 14 Jan 2019

O'LOAN, David Arthur

Resigned
Holborn, LondonEC1N 2HT
Born July 1970
Director
Appointed 14 Oct 2015
Resigned 22 Dec 2016

ROGERS, John Terence

Resigned
Holborn, LondonEC1N 2HT
Born July 1968
Director
Appointed 12 Dec 2005
Resigned 19 Jul 2010

SACHDEV, Nilesh

Resigned
Holborn, LondonEC1N 2HT
Born November 1958
Director
Appointed 19 Jul 2010
Resigned 15 Mar 2014

SHAPLAND, Darren Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1966
Director
Appointed 12 Dec 2005
Resigned 25 Aug 2006

WHEELER, David Clifford

Resigned
Holborn, LondonEC1N 2HT
Born March 1984
Director
Appointed 14 Jan 2019
Resigned 14 Jun 2019

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 05 Dec 2005
Resigned 12 Jan 2006

Persons with significant control

2

1 Active
1 Ceased
LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2025
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Ceased 28 Aug 2025
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
23 June 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 May 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Auditors Resignation Company
12 February 2016
AUDAUD
Auditors Resignation Company
26 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
24 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Account Reference Date Company Current Shortened
24 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Statement Of Companys Objects
15 March 2010
CC04CC04
Resolution
15 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 November 2009
CH03Change of Secretary Details
Legacy
6 June 2009
288cChange of Particulars
Legacy
15 April 2009
225Change of Accounting Reference Date
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
13 October 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
288cChange of Particulars
Legacy
22 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288cChange of Particulars
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2006
225Change of Accounting Reference Date
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
287Change of Registered Office
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Incorporation Company
5 December 2005
NEWINCIncorporation