Background WavePink WaveYellow Wave

KUFLINK BRIDGING LTD (07889226)

KUFLINK BRIDGING LTD (07889226) is an active UK company. incorporated on 21 December 2011. with registered office in Gravesend. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KUFLINK BRIDGING LTD has been registered for 14 years. Current directors include CHATTHA, Tejwant Singh, WEEKS, Nattalie Jane.

Company Number
07889226
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
21 West Street, Gravesend, DA11 0BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHATTHA, Tejwant Singh, WEEKS, Nattalie Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUFLINK BRIDGING LTD

KUFLINK BRIDGING LTD is an active company incorporated on 21 December 2011 with the registered office located in Gravesend. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KUFLINK BRIDGING LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07889226

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

ALPHA BRIDGING SOLUTIONS LTD
From: 21 December 2011To: 10 May 2016
Contact
Address

21 West Street Gravesend, DA11 0BF,

Previous Addresses

, Level 1, Devonshire House One Mayfair Place, London, W1J 8AJ, England
From: 4 August 2023To: 30 June 2024
, 21 West Street, Gravesend, DA11 0BF, England
From: 8 November 2018To: 4 August 2023
, PO Box DA11 0BF, 21 West Street, West Street, Gravesend, Kent, DA11 0BF, England
From: 5 July 2018To: 8 November 2018
, 12 Helmet Row, London, EC1V 3QJ
From: 19 July 2013To: 5 July 2018
, 72 New Cavendish Street, London, W1G 8AU, United Kingdom
From: 24 May 2012To: 19 July 2013
, 145-157 St John Street, London, EC1V 4PW, England
From: 21 December 2011To: 24 May 2012
Timeline

42 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Jun 12
Share Issue
Jun 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Jan 14
Director Joined
Jul 14
Director Joined
Jun 15
Funding Round
Aug 15
Funding Round
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Sept 18
Funding Round
Jul 20
Funding Round
Dec 20
Loan Secured
Jul 23
Capital Update
Jul 24
Loan Cleared
Feb 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
18
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHATTHA, Tejwant Singh

Active
West Street, GravesendDA11 0BF
Born April 1978
Director
Appointed 28 Jun 2017

WEEKS, Nattalie Jane

Active
West Street, GravesendDA11 0BF
Born July 1970
Director
Appointed 23 Nov 2017

BASSON, Kevin Gordon

Resigned
Helmet Row, LondonEC1V 3QJ
Born February 1960
Director
Appointed 23 Nov 2017
Resigned 23 Nov 2017

BINNING, Mercedez

Resigned
St John Street, LondonEC1V 4PW
Born December 1990
Director
Appointed 21 Dec 2011
Resigned 30 Jun 2016

BINNING, Satwinder Singh

Resigned
Helmet Row, LondonEC1V 3QJ
Born July 1974
Director
Appointed 28 Jun 2017
Resigned 19 Sept 2017

BOOTH, William Thomas

Resigned
23 Castle Street, WallingfordOX10 8DW
Born February 1951
Director
Appointed 01 Jul 2013
Resigned 04 Oct 2017

GARCHA, Tarlochan Singh

Resigned
Helmet Row, LondonEC1V 3QJ
Born April 1975
Director
Appointed 26 May 2016
Resigned 28 Jun 2017

HILLEN, Kenneth James Gribben

Resigned
Helmet Row, LondonEC1V 3QJ
Born May 1956
Director
Appointed 05 Dec 2012
Resigned 26 May 2016

KHATTOARE, Narinderjit

Resigned
Helmet Row, LondonEC1V 3QJ
Born March 1982
Director
Appointed 11 Jun 2015
Resigned 23 Nov 2017

MOODY, Steven Frederick

Resigned
Borough GreenTN15 8HU
Born October 1954
Director
Appointed 04 Jul 2014
Resigned 18 Sept 2018

THIND, Balbir Singh

Resigned
Helmet Row, LondonEC1V 3QJ
Born June 1959
Director
Appointed 01 Nov 2012
Resigned 28 Jun 2017

Persons with significant control

1

West Street, GravesendDA11 0BF

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

93

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Resolution
5 August 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
3 July 2024
SH19Statement of Capital
Legacy
3 July 2024
SH20SH20
Legacy
3 July 2024
CAP-SSCAP-SS
Resolution
3 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
23 March 2021
AUDAUD
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2018
SH10Notice of Particulars of Variation
Resolution
20 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Resolution
10 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
30 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 July 2015
RP04RP04
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 February 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Resolution
26 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 June 2012
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Incorporation Company
21 December 2011
NEWINCIncorporation