Background WavePink WaveYellow Wave

WEST ONE BRIDGING LIMITED (07433129)

WEST ONE BRIDGING LIMITED (07433129) is an active UK company. incorporated on 8 November 2010. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WEST ONE BRIDGING LIMITED has been registered for 15 years. Current directors include GESTETNER, Emily Henrietta, WATERS, Danny Stephen.

Company Number
07433129
Status
active
Type
ltd
Incorporated
8 November 2010
Age
15 years
Address
Third Floor The Edward Hyde Building, Watford, WD17 1JW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GESTETNER, Emily Henrietta, WATERS, Danny Stephen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST ONE BRIDGING LIMITED

WEST ONE BRIDGING LIMITED is an active company incorporated on 8 November 2010 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WEST ONE BRIDGING LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07433129

LTD Company

Age

15 Years

Incorporated 8 November 2010

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 1 September 2025 (7 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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Third Floor The Edward Hyde Building 38 Clarendon Road Watford, WD17 1JW,

Previous Addresses

3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
From: 7 November 2014To: 28 September 2021
3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom
From: 19 February 2014To: 7 November 2014
25 Harley Street London W1G 9BR
From: 8 November 2010To: 19 February 2014
Timeline

15 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Sept 14
Director Left
Nov 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GESTETNER, Emily Henrietta

Active
The Edward Hyde Building, WatfordWD17 1JW
Born April 1967
Director
Appointed 09 Aug 2016

WATERS, Danny Stephen

Active
The Edward Hyde Building, WatfordWD17 1JW
Born October 1984
Director
Appointed 09 Aug 2016

ABRAHAMS, Mark David

Resigned
Penta Court, BorehamwoodWD6 1SL
Born February 1967
Director
Appointed 08 Nov 2010
Resigned 08 Aug 2014

KREEGER, David Simon

Resigned
Penta Court, BorehamwoodWD6 1SL
Born January 1955
Director
Appointed 08 Nov 2010
Resigned 06 Nov 2015

KREEGER, Duncan

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born December 1983
Director
Appointed 08 Nov 2010
Resigned 09 Aug 2016

WASSERMAN, Stephen

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1984
Director
Appointed 08 Nov 2010
Resigned 08 Nov 2019

Persons with significant control

1

The Edward Hyde Building, WatfordWD17 1JW

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

57

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Incorporation Company
8 November 2010
NEWINCIncorporation