Background WavePink WaveYellow Wave

BROOKLYN BRIDGE LIMITED (06033773)

BROOKLYN BRIDGE LIMITED (06033773) is a dissolved UK company. incorporated on 20 December 2006. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BROOKLYN BRIDGE LIMITED has been registered for 19 years. Current directors include MORRIS, Peter John, NOON, Julia Caroline, SIMPSON, Tommie and 2 others.

Company Number
06033773
Status
dissolved
Type
ltd
Incorporated
20 December 2006
Age
19 years
Address
Park House, Leicester, LE1 3RW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MORRIS, Peter John, NOON, Julia Caroline, SIMPSON, Tommie, TORR, Mark Andrew, WATERFIELD, Michael Charles
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLYN BRIDGE LIMITED

BROOKLYN BRIDGE LIMITED is an dissolved company incorporated on 20 December 2006 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BROOKLYN BRIDGE LIMITED was registered 19 years ago.(SIC: 64999)

Status

dissolved

Active since 19 years ago

Company No

06033773

LTD Company

Age

19 Years

Incorporated 20 December 2006

Size

N/A

Accounts

ARD: 27/6

Up to Date

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 19 September 2025 (6 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Park House 37 Clarence Street Leicester, LE1 3RW,

Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Dec 06
Director Left
May 11
Director Left
Mar 14
Director Joined
Jan 15
Director Joined
Feb 16
Funding Round
Feb 16
Funding Round
Jul 17
Funding Round
Nov 18
Funding Round
Jun 23
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MORRIS, Peter John

Active
WigstonLE18 1JP
Born May 1962
Director
Appointed 15 Jan 2015

NOON, Julia Caroline

Active
Burrows Close, LeicesterLE19 2RG
Born May 1972
Director
Appointed 01 Mar 2014

SIMPSON, Tommie

Active
Cosby Road, LeicesterLE8 5PE
Born December 1963
Director
Appointed 20 Dec 2006

TORR, Mark Andrew

Active
Hinckley Road, LeicesterLE3 0WB
Born February 1967
Director
Appointed 20 Dec 2006

WATERFIELD, Michael Charles

Active
8 Alyssum Way, LeicesterLE19 3WP
Born February 1963
Director
Appointed 20 Dec 2006

T W SECRETARIAL SERVICES LIMITED

Resigned
37 Clarence Street, LeicesterLE1 3RW
Corporate secretary
Appointed 20 Dec 2006
Resigned 06 Jun 2018

FORD, Neil Robert

Resigned
9 Millbrook Drive, LeicesterLE9 6UX
Born February 1964
Director
Appointed 20 Dec 2006
Resigned 21 Mar 2011

GREEN, Matthew John

Resigned
Holmfield Road, LeicesterLE2 1SE
Born June 1975
Director
Appointed 20 Dec 2006
Resigned 28 Feb 2014
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
31 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 January 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
13 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
15 February 2007
225Change of Accounting Reference Date
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
88(2)R88(2)R
Legacy
18 January 2007
88(2)R88(2)R
Incorporation Company
20 December 2006
NEWINCIncorporation