Background WavePink WaveYellow Wave

BRIDGE CORPORATE FINANCE LIMITED (05876128)

BRIDGE CORPORATE FINANCE LIMITED (05876128) is an active UK company. incorporated on 14 July 2006. with registered office in Sale. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRIDGE CORPORATE FINANCE LIMITED has been registered for 19 years. Current directors include PACKMAN, Mark Frederick, SHILLITO, Wayne Thomas.

Company Number
05876128
Status
active
Type
ltd
Incorporated
14 July 2006
Age
19 years
Address
Arden Hall, Sale, M33 3SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PACKMAN, Mark Frederick, SHILLITO, Wayne Thomas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE CORPORATE FINANCE LIMITED

BRIDGE CORPORATE FINANCE LIMITED is an active company incorporated on 14 July 2006 with the registered office located in Sale. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BRIDGE CORPORATE FINANCE LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05876128

LTD Company

Age

19 Years

Incorporated 14 July 2006

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

BRIDGE CORPORATE FINANCE PLC
From: 1 February 2007To: 7 February 2020
BRIDGE CORPORATE FINANCE LIMITED
From: 14 July 2006To: 1 February 2007
Contact
Address

Arden Hall 66 Brooklands Road Sale, M33 3SJ,

Previous Addresses

Matrix House, Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL
From: 14 July 2006To: 17 August 2022
Timeline

11 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Jul 06
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PACKMAN, Mark Frederick

Active
Merlin Court, AltrinchamWA14 5NL
Secretary
Appointed 14 Jul 2006

PACKMAN, Mark Frederick

Active
Merlin Court, AltrinchamWA14 5NL
Born October 1961
Director
Appointed 14 Jul 2006

SHILLITO, Wayne Thomas

Active
66 Brooklands Road, SaleM33 3SJ
Born April 1967
Director
Appointed 14 Jul 2006

Persons with significant control

1

SaleM33 3SJ

Nature of Control

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

Filing History

101

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
7 February 2020
CERT10CERT10
Re Registration Memorandum Articles
7 February 2020
MARMAR
Resolution
7 February 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
7 February 2020
RR02RR02
Change Account Reference Date Company Current Extended
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
23 July 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Move Registers To Sail Company
4 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 August 2010
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
22 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 December 2009
MG02MG02
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
22 April 2009
225Change of Accounting Reference Date
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
1 February 2007
CERT5CERT5
Auditors Report
1 February 2007
AUDRAUDR
Auditors Statement
1 February 2007
AUDSAUDS
Accounts Balance Sheet
1 February 2007
BSBS
Legacy
1 February 2007
43(3)e43(3)e
Legacy
1 February 2007
43(3)43(3)
Re Registration Memorandum Articles
1 February 2007
MARMAR
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
88(2)R88(2)R
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
123Notice of Increase in Nominal Capital
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
88(2)R88(2)R
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Incorporation Company
14 July 2006
NEWINCIncorporation