Background WavePink WaveYellow Wave

BLUEBRIDGE HOLDINGS LIMITED (06125958)

BLUEBRIDGE HOLDINGS LIMITED (06125958) is an active UK company. incorporated on 23 February 2007. with registered office in Harlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLUEBRIDGE HOLDINGS LIMITED has been registered for 19 years. Current directors include HALL, Richard Spenser, LYNCH, David Russell, WOODCOCK, Adam John.

Company Number
06125958
Status
active
Type
ltd
Incorporated
23 February 2007
Age
19 years
Address
Chilterns, Harlow, CM18 7EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, Richard Spenser, LYNCH, David Russell, WOODCOCK, Adam John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBRIDGE HOLDINGS LIMITED

BLUEBRIDGE HOLDINGS LIMITED is an active company incorporated on 23 February 2007 with the registered office located in Harlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLUEBRIDGE HOLDINGS LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06125958

LTD Company

Age

19 Years

Incorporated 23 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Chilterns Commonside Road Harlow, CM18 7EZ,

Previous Addresses

Brookside Bran End Stebbing Essex CM6 3RJ
From: 23 February 2007To: 12 April 2016
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Nov 18
Director Left
Nov 22
Director Left
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DUKE, Valerie Anne

Active
Heatherdown Road, FerndownBH22 0BX
Secretary
Appointed 23 Feb 2007

HALL, Richard Spenser

Active
Wainwright Avenue, KetteringNN14 4UH
Born February 1972
Director
Appointed 01 Jan 2016

LYNCH, David Russell

Active
Commonside Road, HarlowCM18 7EZ
Born January 1963
Director
Appointed 23 Feb 2007

WOODCOCK, Adam John

Active
Moor End, Saffron WaldenCB10 2RQ
Born November 1978
Director
Appointed 23 Feb 2007

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 23 Feb 2007
Resigned 23 Feb 2007

BLISS, Veryan

Resigned
Commonside Road, HarlowCM18 7EZ
Born November 1972
Director
Appointed 23 Feb 2007
Resigned 17 Nov 2022

DUKE, Valerie Anne

Resigned
WestmoorsBH22 0BX
Born April 1955
Director
Appointed 23 Feb 2007
Resigned 01 Dec 2025

TRENDALL, Ian Peter

Resigned
Godfrey Way, DunmowCM6 2SE
Born October 1965
Director
Appointed 01 Jan 2016
Resigned 01 Dec 2025

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 23 Feb 2007
Resigned 23 Feb 2007

Persons with significant control

1

Mr David Russell Lynch

Active
Commonside Road, HarlowCM18 7EZ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Change To A Person With Significant Control
10 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
25 September 2008
287Change of Registered Office
Legacy
22 September 2008
225Change of Accounting Reference Date
Legacy
20 September 2008
363aAnnual Return
Legacy
17 September 2008
287Change of Registered Office
Legacy
20 March 2007
88(2)R88(2)R
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
287Change of Registered Office
Incorporation Company
23 February 2007
NEWINCIncorporation