Background WavePink WaveYellow Wave

BRIDGEGATE SECURITY (UK) LIMITED (08316710)

BRIDGEGATE SECURITY (UK) LIMITED (08316710) is an active UK company. incorporated on 3 December 2012. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. BRIDGEGATE SECURITY (UK) LIMITED has been registered for 13 years. Current directors include EVANS, Tristan Mathius, FULLERTON, David John.

Company Number
08316710
Status
active
Type
ltd
Incorporated
3 December 2012
Age
13 years
Address
14 Mayflower House Pontefract Road, Leeds, LS10 1TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
EVANS, Tristan Mathius, FULLERTON, David John
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEGATE SECURITY (UK) LIMITED

BRIDGEGATE SECURITY (UK) LIMITED is an active company incorporated on 3 December 2012 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. BRIDGEGATE SECURITY (UK) LIMITED was registered 13 years ago.(SIC: 80100)

Status

active

Active since 13 years ago

Company No

08316710

LTD Company

Age

13 Years

Incorporated 3 December 2012

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

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

14 Mayflower House Pontefract Road Leeds, LS10 1TB,

Previous Addresses

541 Woodborough Road Nottingham NG3 5FR
From: 3 December 2012To: 31 July 2023
Timeline

18 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Dec 13
Director Joined
May 20
Director Joined
May 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Jan 21
Funding Round
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Director Left
Sept 23
Director Left
Sept 23
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EVANS, Tristan Mathius

Active
Pontefract Road, LeedsLS10 1TB
Born July 1976
Director
Appointed 09 Jan 2021

FULLERTON, David John

Active
Pontefract Road, LeedsLS10 1TB
Born August 1979
Director
Appointed 26 Jul 2023

BAILEY, Christopher

Resigned
Pontefract Road, LeedsLS10 1TB
Born August 1957
Director
Appointed 19 May 2020
Resigned 26 Jul 2023

EVANS, Tristan

Resigned
Fielding Path, GlastonburyBA6 8HA
Born July 1976
Director
Appointed 22 Jan 2013
Resigned 04 May 2020

EVANS, Tristan

Resigned
Woodborough Road, NottinghamNG3 5FR
Born July 1976
Director
Appointed 03 Dec 2012
Resigned 03 Dec 2012

MCLEAN, Gordon William

Resigned
Woodborough Road, NottinghamNG3 5FR
Born October 1958
Director
Appointed 03 Dec 2012
Resigned 02 Dec 2013

TOBIN, Tara

Resigned
Pontefract Road, LeedsLS10 1TB
Born September 1986
Director
Appointed 25 Nov 2020
Resigned 26 Jul 2023

TOBIN, Tara

Resigned
Woodborough Road, NottinghamNG3 5FR
Born September 1988
Director
Appointed 19 May 2020
Resigned 20 May 2020

Persons with significant control

3

1 Active
2 Ceased
Pontefract Road, LeedsLS10 1TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2023

Christopher Bailey

Ceased
Pontefract Road, LeedsLS10 1TB
Born August 1957

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
Ceased 26 Jul 2023

Mr Tristan Evans

Ceased
Pontefract Road, LeedsLS10 1TB
Born July 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
24 January 2024
RP04PSC01RP04PSC01
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Capital Name Of Class Of Shares
14 August 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Cessation Of A Person With Significant Control
2 August 2023
RP04PSC07RP04PSC07
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Memorandum Articles
1 August 2023
MAMA
Memorandum Articles
1 August 2023
MAMA
Resolution
1 August 2023
RESOLUTIONSResolutions
Resolution
1 August 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 July 2023
AAAnnual Accounts
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Incorporation Company
3 December 2012
NEWINCIncorporation