Background WavePink WaveYellow Wave

TEAM LONDON BRIDGE LIMITED (08116031)

TEAM LONDON BRIDGE LIMITED (08116031) is an active UK company. incorporated on 22 June 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. TEAM LONDON BRIDGE LIMITED has been registered for 13 years. Current directors include CHARLES, Daniel James Horsington, DINWIDDLE, James Maitland, MOLDEN, Timothy Arthur.

Company Number
08116031
Status
active
Type
ltd
Incorporated
22 June 2012
Age
13 years
Address
8 Holyrood Street, London, SE1 2EL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CHARLES, Daniel James Horsington, DINWIDDLE, James Maitland, MOLDEN, Timothy Arthur
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM LONDON BRIDGE LIMITED

TEAM LONDON BRIDGE LIMITED is an active company incorporated on 22 June 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. TEAM LONDON BRIDGE LIMITED was registered 13 years ago.(SIC: 94110)

Status

active

Active since 13 years ago

Company No

08116031

LTD Company

Age

13 Years

Incorporated 22 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

8 Holyrood Street London, SE1 2EL,

Previous Addresses

1 Melior Place London SE1 3SZ England
From: 8 March 2017To: 9 March 2022
6 Hays Lane London SE1 2HD England
From: 1 July 2015To: 8 March 2017
6 Hays Lane London SE1 2HB England
From: 30 June 2015To: 1 July 2015
6 Hays Lane London SE1 2HB
From: 30 June 2015To: 30 June 2015
52 Bermondsey Street Bermondsey Street London SE1 3UD
From: 7 July 2014To: 30 June 2015
52 Bermondsey Street Bermondsey Street London SE1 3UD
From: 7 July 2014To: 7 July 2014
54 Bermondsey St London London Uk SE1 3UD United Kingdom
From: 22 June 2012To: 7 July 2014
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Dec 12
Director Joined
Dec 12
New Owner
Sept 18
Director Joined
Oct 23
Director Joined
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHARLES, Daniel James Horsington

Active
Holyrood Street, LondonSE1 2EL
Born June 1964
Director
Appointed 16 Jul 2025

DINWIDDLE, James Maitland

Active
Hays Lane, LondonSE1 2HB
Born May 1955
Director
Appointed 06 Dec 2012

MOLDEN, Timothy Arthur

Active
Holyrood Street, LondonSE1 2EL
Born November 1980
Director
Appointed 15 Mar 2023

LAVERY, Andrew Charles

Resigned
Bermondsey St, LondonSE1 3UD
Born April 1964
Director
Appointed 22 Jun 2012
Resigned 06 Dec 2012

Persons with significant control

1

Ms Nadia Broccardo

Active
Holyrood Street, LondonSE1 2EL
Born March 1975

Nature of Control

Significant influence or control as firm
Notified 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Incorporation Company
22 June 2012
NEWINCIncorporation