Background WavePink WaveYellow Wave

REDBRIDGE CONTRACTS LIMITED (07011782)

REDBRIDGE CONTRACTS LIMITED (07011782) is an active UK company. incorporated on 8 September 2009. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REDBRIDGE CONTRACTS LIMITED has been registered for 16 years. Current directors include BRIDGE, Jonathon Martin, BRIDGE, Julie, BRIDGE, Martin Howard and 1 others.

Company Number
07011782
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
1 Stockport Road, Stockport, SK6 6BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIDGE, Jonathon Martin, BRIDGE, Julie, BRIDGE, Martin Howard, BRIDGE, Matthew Louis Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBRIDGE CONTRACTS LIMITED

REDBRIDGE CONTRACTS LIMITED is an active company incorporated on 8 September 2009 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REDBRIDGE CONTRACTS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07011782

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

1 Stockport Road Marple Stockport, SK6 6BD,

Previous Addresses

Suite 202 125 Deansgate Manchester Greater Manchester M3 2BY United Kingdom
From: 25 November 2020To: 30 November 2021
16 Kennedy Street Manchester Greater Manchester M2 4BY
From: 8 September 2009To: 25 November 2020
Timeline

11 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
New Owner
Sept 17
New Owner
Sept 17
Capital Update
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
4
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BRIDGE, Jonathon Martin

Active
Stockport Road, StockportSK6 6BD
Secretary
Appointed 16 Aug 2016

BRIDGE, Jonathon Martin

Active
Stockport Road, StockportSK6 6BD
Born November 1987
Director
Appointed 16 Aug 2016

BRIDGE, Julie

Active
Stockport Road, StockportSK6 6BD
Born October 1959
Director
Appointed 08 Sept 2009

BRIDGE, Martin Howard

Active
Stockport Road, StockportSK6 6BD
Born February 1959
Director
Appointed 08 Sept 2009

BRIDGE, Matthew Louis Howard

Active
Stockport Road, StockportSK6 6BD
Born June 1990
Director
Appointed 16 Aug 2016

BRIDGE, Julie

Resigned
Kennedy Street, ManchesterM2 4BY
Secretary
Appointed 08 Sept 2009
Resigned 16 Aug 2016

Persons with significant control

2

0 Active
2 Ceased

Mrs Julie Bridge

Ceased
Stockport Road, StockportSK6 6BD
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2023

Mr Martin Howard Bridge

Ceased
Stockport Road, StockportSK6 6BD
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
1 June 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 June 2023
MAMA
Resolution
1 June 2023
RESOLUTIONSResolutions
Legacy
1 June 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 June 2023
SH19Statement of Capital
Legacy
1 June 2023
CAP-SSCAP-SS
Resolution
1 June 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2017
PSC09Update to PSC Statements
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Resolution
20 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
20 June 2017
CC04CC04
Resolution
20 June 2017
RESOLUTIONSResolutions
Resolution
20 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Move Registers To Sail Company
24 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
8 September 2009
NEWINCIncorporation