Background WavePink WaveYellow Wave

BRIDGE SHOREDITCH LIMITED (06859405)

BRIDGE SHOREDITCH LIMITED (06859405) is an active UK company. incorporated on 26 March 2009. with registered office in Camberley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIDGE SHOREDITCH LIMITED has been registered for 16 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
06859405
Status
active
Type
ltd
Incorporated
26 March 2009
Age
16 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE SHOREDITCH LIMITED

BRIDGE SHOREDITCH LIMITED is an active company incorporated on 26 March 2009 with the registered office located in Camberley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIDGE SHOREDITCH LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06859405

LTD Company

Age

16 Years

Incorporated 26 March 2009

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF England
From: 7 November 2018To: 17 November 2025
C/O Gls Chartered Accountants and Tax Advisors Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB
From: 9 October 2014To: 7 November 2018
Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
From: 26 March 2009To: 9 October 2014
Timeline

15 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Apr 23
Owner Exit
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Left
May 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 26 Feb 2020

AITCHISON, Paul Leonard

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1979
Director
Appointed 19 Jan 2024

COOK, Michael Brian

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1983
Director
Appointed 19 Jan 2024

KAVANAGH, Peter

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1962
Director
Appointed 19 Jan 2024

TAYLER BRADSHAW LIMITED

Resigned
23windmill Hill, EnfieldEN2 7AB
Corporate secretary
Appointed 26 Mar 2009
Resigned 24 Mar 2015

DUNNING, Nicholas Anthony Robert

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born September 1962
Director
Appointed 08 Oct 2018
Resigned 19 Jan 2024

HARRISON, Graham Martin

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born March 1957
Director
Appointed 08 Oct 2018
Resigned 31 Mar 2023

IRBY, Julian Matthew

Resigned
23 Windmill Hill, EnfieldEN2 7AB
Born November 1966
Director
Appointed 08 Oct 2018
Resigned 15 May 2024

MULLIGAN, Thomas Kevin

Resigned
Leicester Road, LondonE11 2DW
Born October 1958
Director
Appointed 26 Mar 2009
Resigned 08 Oct 2018

PADDA, Arvinder Ajay

Resigned
Carmine Wharf, LondonE14 7FE
Born April 1979
Director
Appointed 26 Mar 2009
Resigned 08 Oct 2018

Persons with significant control

4

1 Active
3 Ceased
Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2018
Ceased 08 Oct 2018
Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2018

Mr Thomas Kevin Mulligan

Ceased
Wintersells Road, West ByfleetKT14 7LF
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Oct 2018

Mr Arvinder Ajay Padda

Ceased
23 Windmill Hill, EnfieldEN2 7AB
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 February 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
18 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 October 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts Amended With Made Up Date
20 November 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts Amended With Made Up Date
18 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Account Reference Date Company Current Extended
23 November 2009
AA01Change of Accounting Reference Date
Legacy
9 April 2009
288cChange of Particulars
Incorporation Company
26 March 2009
NEWINCIncorporation