Background WavePink WaveYellow Wave

BRIDGECO LIMITED (06629989)

BRIDGECO LIMITED (06629989) is an active UK company. incorporated on 25 June 2008. 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.. BRIDGECO LIMITED has been registered for 17 years. Current directors include FELLOWS, Edward William, THOMPSON, Benjamin Charles.

Company Number
06629989
Status
active
Type
ltd
Incorporated
25 June 2008
Age
17 years
Address
6th Floor, 33 Holborn, London, EC1N 2HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELLOWS, Edward William, THOMPSON, Benjamin Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGECO LIMITED

BRIDGECO LIMITED is an active company incorporated on 25 June 2008 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.. BRIDGECO LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06629989

LTD Company

Age

17 Years

Incorporated 25 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

BRACKEN PURCHASING LIMITED
From: 25 June 2008To: 26 May 2009
Contact
Address

6th Floor, 33 Holborn London, EC1N 2HT,

Previous Addresses

20 Old Bailey London EC4M 7AN
From: 31 August 2010To: 15 December 2014
8 Angel Court London EC2R 7HP
From: 25 June 2008To: 31 August 2010
Timeline

10 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Loan Cleared
Jan 14
Loan Secured
Feb 14
Loan Cleared
Apr 14
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Mar 21
Loan Secured
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 17 Apr 2019

FELLOWS, Edward William

Active
Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 30 Jul 2020

THOMPSON, Benjamin Charles

Active
Holborn, LondonEC1N 2HT
Born December 1984
Director
Appointed 01 Jan 2023

LUDLOW, Sharna, Company Secretary

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 13 Jan 2016
Resigned 10 Jul 2017

WATERHOUSE, Suzanna Eloise Lauren

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 10 Jul 2017
Resigned 17 Apr 2019

OCS SERVICES LIMITED

Resigned
Old Bailey, LondonEC4M 7AN
Corporate secretary
Appointed 25 Jun 2008
Resigned 13 Jan 2016

CAMPBELL, John Alexander

Resigned
Chiltern Street, LondonW1U 5AH
Born January 1971
Director
Appointed 17 Mar 2009
Resigned 28 Apr 2009

LATHAM, Paul Stephen

Resigned
Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 25 Jun 2008
Resigned 01 Jan 2023

OCS SERVICES LIMITED

Resigned
Holborn, LondonEC1N 2HT
Corporate director
Appointed 25 Jun 2008
Resigned 30 Jul 2020

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

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
Fundings
Financials
Latest Activities

Filing History

103

Change Account Reference Date Company Current Extended
15 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Auditors Resignation Company
1 December 2022
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2019
AAAnnual Accounts
Legacy
19 September 2019
AGREEMENT2AGREEMENT2
Legacy
19 September 2019
GUARANTEE2GUARANTEE2
Legacy
28 August 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 April 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2018
AAAnnual Accounts
Legacy
1 August 2018
PARENT_ACCPARENT_ACC
Legacy
1 August 2018
AGREEMENT2AGREEMENT2
Legacy
1 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2016
AAAnnual Accounts
Legacy
5 December 2016
PARENT_ACCPARENT_ACC
Legacy
22 November 2016
GUARANTEE2GUARANTEE2
Legacy
9 November 2016
AGREEMENT2AGREEMENT2
Change Corporate Director Company With Change Date
30 August 2016
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2016
AAAnnual Accounts
Legacy
20 January 2016
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Legacy
27 April 2015
GUARANTEE2GUARANTEE2
Auditors Resignation Company
26 February 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
6 March 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
31 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
31 August 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
288bResignation of Director or Secretary
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
225Change of Accounting Reference Date
Incorporation Company
25 June 2008
NEWINCIncorporation